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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windsor Road, Ilford, IG1 1HQ, England

      IIF 1
  • Mr Gurpreet Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 2 IIF 3
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, UB4 0DS, United Kingdom

      IIF 4
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 5
  • Mr Gurpreet Singh
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 6
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 9
  • Mr Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 10
  • Mr Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 11
  • Mr Gurpreet Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 12
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 13
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 14
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 15
    • Flat 1, 14 Essex Road, Liecester, LE4 9EE, United Kingdom

      IIF 16
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 17
    • 21, Addenbrook Way, West Midlands, DY4 0QB, United Kingdom

      IIF 18
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 19
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 20
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, RM8 2TT, England

      IIF 21
    • 118, Stag Lane, Edgeware, HA8 5LL, United Kingdom

      IIF 22
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 23
  • Mr Gurpreet Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, SY2 5BS, United Kingdom

      IIF 24 IIF 25
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 26
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 27
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 28
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 29
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 30
  • Mr Gurpreet Singh
    Indian born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 31
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 32
  • Mr Gurpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 33
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 34
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 35
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, UB10 0PT, United Kingdom

      IIF 36
  • Mr Gurpreet Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 37
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 38
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, United Kingdom

      IIF 39
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 40
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 41
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambria Street, Cannock, WS11 4PP, England

      IIF 42
    • 264a, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 43
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 44
    • 23, Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 45
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 46
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 47
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 48
  • Mr Gurpeet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 49
  • Mr Gurpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 50
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 51
    • 65, Darlaston Road, Walsall, WS2 9RD, United Kingdom

      IIF 52 IIF 53
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 54
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 55
  • Mr Gurpreet Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Bull Plain, Hertford, Herts, SG14 1DX, United Kingdom

      IIF 56
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 57
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 58
  • Mr Gurpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 59
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 60
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 61
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, B67 6QF, United Kingdom

      IIF 62
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 63
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG11HE, England

      IIF 64
  • Mr Gurpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 65
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 66
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 67
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 68
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in United Kingdom

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

      IIF 69
  • Mr Gurpreet Singh
    Indian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 70
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 71
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 72
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 73
  • Mr Gurpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 74
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 75
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 76
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 77 IIF 78
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 79
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 80
  • Mr Gurpreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 81
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 82
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 83
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 84
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 85 IIF 86
  • Mr Gurpreet Singh
    Indian born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 87
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 88
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV15JD, United Kingdom

      IIF 89
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 90
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 91
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 92
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 93
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 94
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 95
  • Mr Gurpreet Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, DA8 1NW, United Kingdom

      IIF 96
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 97
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 98
  • Mr Gurpreet Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 99
    • 148, Maidstone Street, Bradford, BD3 8AN, United Kingdom

      IIF 100
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 101
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 102
  • Mr Gurpreet Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 103
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, B67 7PQ, United Kingdom

      IIF 104
  • Mr Gurpreet Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 105
  • .., Gurpreet Singh
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 106
  • Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grs Windows, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 107
  • Gurpreet Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 108
  • Mr Gurpreet Singh
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 109
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 110
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 111
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 112
  • Mr Gurpreet Singh
    Italian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 113
  • Mr Gurpreet Singh
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 114
    • 49, Evans Street, Wolverhampton, WV6 0PL, United Kingdom

      IIF 115
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 116
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 117
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 118
  • Mr Gurpreet Singh ..
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 119
  • Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 120
  • Mr Gurpreet Singh
    Belgian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 121
  • Mr Gurpreet Singh
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 122
  • Mr Gurpreet Singh
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 123
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 124
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 125
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Mr Gurpreet Singh
    Italian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 129
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 130
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 131
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 132
  • Gurpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 134
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 135
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 136
    • Office 10, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 137
  • Mr Gurpreet Singh
    British born in July 1983

    Resident in United Kingdom

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

      IIF 138
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 139
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 140
    • Otalacare Ltd, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 141
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 142
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 143
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 144
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 145
  • Mr Gurpreet Singh
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 146
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 147
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 148
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 149
  • Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 150
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 151
  • Mr .. Gurpreet Singh
    Indian born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, TW5 9HE, England

      IIF 152
  • Mr Gurpreet Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 154
    • 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 155
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 156
    • 73, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 157 IIF 158
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 159
  • Mr Gurpreet Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Augusta Street, Birmingham, B18 6JA, England

      IIF 160
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 161
  • Mr Gurpreet Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 162
  • Mr Gurpreet Singh
    British born in April 1985

    Resident in United Kingdom

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

      IIF 163
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 164
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in United Kingdom

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

      IIF 165
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 166
  • Mr Gurpreet Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 167
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 168
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV140UN, United Kingdom

      IIF 169
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 170
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 171 IIF 172
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 173
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 174 IIF 175
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 176 IIF 177
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 178
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 179
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 180
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 181
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 182
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 183
  • Mr Gurpreet Singh
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 184
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, London, Middlesex, TW 4 6LT, United Kingdom

      IIF 185
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 186
    • 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 187
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 188
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 189
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 1st Floor / Offices, Hounslow, TW4 7HW, England

      IIF 190
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 191
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 192 IIF 193
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 194 IIF 195 IIF 196
  • Mr Gurpreet Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 198
  • Mr Gurpreet Singh
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Manchester, M32 0AL, United Kingdom

      IIF 199
    • 8 Radstock Road, Stretford, Manchester, Lancashire, M32 0AL

      IIF 200
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 201
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 202 IIF 203
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 204
  • Mr Gurpreet Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 205
  • Mr Gurpreet Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 206
  • Mr Gurpreet Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 207
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 208
  • Mr Gurpreet Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 209
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 210
    • 17, Calver Crescent, Wednesfield, Wolverhampton, WV11 3UD, United Kingdom

      IIF 211
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 212
    • 20 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 213
  • Mr Gurpreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 214
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 215
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 216
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 217
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woolhampton Way, Bracknell, RG12 9NS, England

      IIF 218
    • 53, Thurston Road, Slough, SL1 3JW, United Kingdom

      IIF 219
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, B63 2DH, United Kingdom

      IIF 226
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 227 IIF 228
  • Mr Gurpreet Singh
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 229
    • Westbourne House, Flat 26, Wheatlands, Hounslow, TW5 0SL, United Kingdom

      IIF 230
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 231
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 232
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 236
  • Sandhu, Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 237
  • Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 238
  • Mr Gurpreet Singh
    British born in December 1990

    Resident in United Kingdom

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

      IIF 239 IIF 240
  • Mr Gurpreet Singh
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 241
  • Mr Hardial Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 242
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 243
  • Gurpreet Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 244
  • Gurpreet Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 245
  • Miss Gurpreet Singh
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, HA0 3JL, England

      IIF 246
  • Davinder Singh
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 247
  • Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 248
  • Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 249
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 250
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 251 IIF 252
  • Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 253
  • Gurpreet Singh
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 254
  • Mr Gurpreet Singh
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 255
  • Mr Gurpreet Singh
    Portuguese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 256
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 257
  • Mr Gurpreet Singh
    Portuguese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, UB2 4LL, United Kingdom

      IIF 258
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 261
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 262
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 263
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 264
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 265
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 266
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 267
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 268
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

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

      IIF 269
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 270
  • Mr Gurpreet Singh Rai
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 271
  • Rai, Gurpreet Singh
    British engineering contractor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 272
  • Rai, Gurpreet Singh
    British working director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Cumbernauld Road, Mollinsburn, Cumbernauld, Glasgow, G67 4HN, Scotland

      IIF 273
  • Gurpreet Singh
    British born in September 2002

    Resident in United Kingdom

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

      IIF 274
  • Mr Gurpreet Singh
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 275
  • Mr Gurpreet Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 276
  • Mr Gurpreet Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 277
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 278
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 279
  • Mr Gurpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 280
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 283
  • Mr Gurpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 284
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 285
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 286
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 287
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 288
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 289
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 292
  • Mr Gurpreet Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 295
  • Mr Gurpreet Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
    • 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 297
  • Mr Gurpreet Singh
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 298
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 301
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 302
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 303
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, England

      IIF 304
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 305
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 306
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 307
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 308
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 309
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, UB2 5BU, England

      IIF 310
  • Mr Gurpreet Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 311
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 312
  • Mr Gurpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 313
  • Mr Gurpreet Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 314
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 315
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 316
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 317
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 318
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 319
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 320
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 321
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 322
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 323
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 324
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 325
  • Mr Gurpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 326
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 331
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 332
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 333
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 334
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 335
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 336
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 337
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 338
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 339
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 340
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 341
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 342
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 343
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 344
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 345
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 346
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 347
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 348 IIF 349
  • Singh, Gurpreet
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 350
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 351
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 352
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 353 IIF 354
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 355
  • Mr Gurpreet Singh
    Indian born in April 1960

    Resident in England

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

      IIF 356
  • Mr Gurpreet Singh
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 357
  • Mr Gurpreet Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 358
  • Mr Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 359
  • Mr Gurpreet Singh
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 360
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 361
    • 32, Raleigh Road, Southall, UB2 5TW

      IIF 362
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 363
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 364
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 365 IIF 366
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 367
  • Mr Gurpreet Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 368
  • Mr Gurpreet Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, United Kingdom

      IIF 369
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 370
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 371
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, 226025, India

      IIF 372
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 388
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 389
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in India

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

      IIF 393
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 394
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 395
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 396
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 397
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 398 IIF 399
  • Mr Gurpreet Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 400
    • 317a, High Road, Ilford, IG1 1NR

      IIF 401
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 402
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 403
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 404
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 405
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 406
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 407
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 408
  • Mr Gurpreet Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 409
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 410
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 411
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 412
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 413
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 414
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 415
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 416
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 417
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 418
  • Mr Gurpreet Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 419
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 420
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 421
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 422
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 423
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworthclose, Wolverhampton, WV2 2PG, England

      IIF 424
  • Mr Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 425
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 426
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 427
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 428
  • Mr Gurpreet Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 429
  • Mr Gurpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 430
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 431
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 432
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 433
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 434
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 435
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 436
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 437
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 438
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 439
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 440
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 441
  • Mr Gurprteet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 442
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 443
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harrier Way, Kempston, Bedford, MK427TZ, United Kingdom

      IIF 444
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 445
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 446
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 447
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 448
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nine Elms Lane, London, SW8 5DB, England

      IIF 449
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 450
    • Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 451
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 452
  • Singh, Gurpreet
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 453
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

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

      IIF 454
    • 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 455
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 456
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 457
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 458
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 459
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 460
    • Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 461
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 462
  • Singh, Gurpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 463
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 464
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 465
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 466
    • 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 467
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stag Lane, Edgware, Middlesex, HA8 5LL

      IIF 468
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 469
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, England

      IIF 470
    • 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 471
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 472
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 473
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 474
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 475
  • Singh, Gurpreet
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 476
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 477
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 478
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 479
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 480
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 481
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 482
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 483
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 484
    • 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 485 IIF 486
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 487
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarage Street, Oldbury, B68 8JS, United Kingdom

      IIF 488
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarge Street, Birmingham, B68 8JS, England

      IIF 489
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 490
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 491
  • Singh, Gurpreet
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 492
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 493
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 494
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, Middlesex, UB10 0PT, United Kingdom

      IIF 495
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 496
    • 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 497
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 498
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 499
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 500
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 501
  • Singh, Gurpreet
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264a, Yeading Lane, Hayes, Middlesex, UB4 9AX, United Kingdom

      IIF 502
    • 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 503
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Belgrave Road, Leicester, LE4 5AS, England

      IIF 504
  • Singh, Gurpreet
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 505
    • 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 506
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 507
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 508
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 509
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 510
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 511
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 512
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 513
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 514
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 515
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 516
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 517
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563high Road, Ilford, IG1 1FS, England

      IIF 518
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 519
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 520
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 521
    • 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 522
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 523
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 524
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 525
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 526
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 527
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 528
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 529
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 530
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 531 IIF 532
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 533
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 534
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 535
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 536
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 551
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 552
  • Mr Gurpreet Singh
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 553
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 554
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 555 IIF 556 IIF 557
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 558
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 559
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 560
  • Mr Gurpreet Singh
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 561
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, UB5 6ST, United Kingdom

      IIF 562
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 563
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 564
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 565
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 566
  • Mr Hardip Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 567
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 568
  • Mr. Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 569
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 570
  • Mr. Gurpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 571
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Fonthill Road, London, N4 3HF, England

      IIF 572
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Garrison Close, Hounslow Heath, Hounslow, Middx, TW4 5EZ

      IIF 573
    • 1st, Floor Unit 3a, 113-115 Fonthill Road, London, N4 3HH, England

      IIF 574
  • Singh, Gurpreet
    Indian business consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Beaconsfield Road, Southall, Middlesex, UB1 1DA, United Kingdom

      IIF 575
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, England

      IIF 576
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 577
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Darlaston Road, Walsall, West Midlands, WS2 9RD, United Kingdom

      IIF 578 IIF 579
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 580
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 581 IIF 582
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 583
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 584
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Third Avenue, London, E12 6DS, United Kingdom

      IIF 585
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 586
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 590
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cumberland House, Wesley Avenue, London, E161SP, United Kingdom

      IIF 591
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lakey Lane, Birmingham, B28 8QT, United Kingdom

      IIF 592
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 593
  • Singh, Gurpreet
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 594
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 595
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 596
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 597
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, West Midlands, B67 6QF, United Kingdom

      IIF 598
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 599
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 600
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, Middlesex, UB2 5BU, United Kingdom

      IIF 601
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 602
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 603
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 604
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 605
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 606
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, England

      IIF 607
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 608
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 609
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 610
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 611
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 612
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 615
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 616
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 617
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 618
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 619 IIF 620
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 621
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 622
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 623
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 624
  • Singh, Gurpreet
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 625
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 626
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 627
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 628
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 629
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 630
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV1 5JD, United Kingdom

      IIF 631
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 632
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 633
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 634
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Higher Bolenna, Perranporth, TR6 0LD, England

      IIF 635
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 636
  • Kandola, Gurpreet Singh
    British buyer / installer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 637
  • Mr Gurpreet Singh
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 638
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 639
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 640
  • Mr Gurpreet Singh
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 641
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 642
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 643
  • Mr Gurpreet Singh
    Indian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 644
  • Mr Gurpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 645
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 646
  • Mr Gurpreet Singh Kandola
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 647
  • Mr Hardip Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 648
  • Mr, Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 649
  • Singh, Gurpreet
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, York Avenue, Hayes, UB3 2TR, United Kingdom

      IIF 650
  • Singh, Gurpreet
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 651
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 652
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 653
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 654
    • 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 655
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 656
  • Singh, Gurpreet
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 657
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 658
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 659
  • Singh, Gurpreet
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, West Yorkshire, BD3 8AN, United Kingdom

      IIF 660
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 661
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 662
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 663
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 664
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, West Midlands, B67 7PQ, United Kingdom

      IIF 665
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 666
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 667
  • Singh, Gurpreet
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 668
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 669
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 670 IIF 671
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 672
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 673
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 674
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 675
  • Gurpreet Singh
    Indian born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, India

      IIF 676
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 677
  • Gurpreet Singh
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 678
  • Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 679
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 680
  • Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 681
  • Gurpreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 682
  • Gurpreet Singh
    Indian born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 683
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 684
  • Kandola, Gurpreet Singh
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 685
  • Kandola, Gurpreet Singh
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sywell Drive, Wigston, LE18 3XE, United Kingdom

      IIF 686
  • Kandola, Gurpreet Singh
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caroline Place, Hayes, London, UB3 5AF, United Kingdom

      IIF 687
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 688
  • Kandola, Gurpreet Singh
    British sales representative born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 689
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 690
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in India

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

      IIF 691
  • Mr Gurpreet Singh
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 692
    • 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 693
  • Mr Gurpreet Singh
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 694
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 695
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 696
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 697
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 701
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 702
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 703
  • Mr. Gurpreet Singh
    Indian born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 704
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 705
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Arthur Road, Tipton, DY4 0NW, England

      IIF 706
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 707
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 708
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 709
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 710
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai House 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 711
  • Singh, Gurpreet
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 712
    • 49, Evans Street, Wolverhampton, West Midlands, WV6 0PL, United Kingdom

      IIF 713
  • Singh, Hardip
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deol, Gurpreet Singh
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 717
  • Deol, Gurpreet Singh
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 718
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 719
  • Kandola, Gurpreet Singh
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 720
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 721
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 722
    • 17, The Common, Southall, UB2 5JF, England

      IIF 723
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 724
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 725
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 726
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 727
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 728
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 729
  • Mr Gurpreet Singh
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 730
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 733
  • Mr Gurpreet Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 734
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 735
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 736
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 737
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 738
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 739
  • Mr Gurpreet Singh
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 740
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 741
    • 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 742
    • 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 743
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 744
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 745
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 746
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 747
  • Mr Gurpreet Singh
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 751
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 752
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 753
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 754
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 755
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 756
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 757
  • Mr Gurpreet Singh
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 758
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 759
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 760
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 761
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 762
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 763
  • Singh, Gurpreet
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 764
  • Singh, Gurpreet
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 765
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 766
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 767
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

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

      IIF 768
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 769
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 770
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 771
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 772
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 773
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 774
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 775
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 776
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 777
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 778
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 779
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 780
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 781
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 782
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 783
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 784
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 785
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 786
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 787 IIF 788
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 789
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 790
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 791
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 792
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 793 IIF 794 IIF 795
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 797
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 798
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 799
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 800
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 801
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 802
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 803
  • Mr Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wentworth Road, Jump, Barnsley, S74 0JY, England

      IIF 804
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 807
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 808
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 809
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 810
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 811 IIF 812
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 813
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 814
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 815
  • Mr Gurpreet Singh
    Portuguese born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 816
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 817
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 818
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 819
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 820 IIF 821
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 822
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 823
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 824
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 825
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 826 IIF 827
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 828
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 829
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 830
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 831
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 832
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 833
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 834
    • Not Available

      IIF 835
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 836
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 837 IIF 838
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 839 IIF 840
  • Mr Gurpreet Singh
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 843
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 844 IIF 845 IIF 846
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 847
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 848
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 849 IIF 850
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 851
  • Mr Gurpreet Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 852
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 853
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 854
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 855
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 856
  • Mr Gurpreet Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 857
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 858
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 859
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 860 IIF 861
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 862
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 863
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 864
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 865
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 866
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 867
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 868
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 869
  • Mr Gurpreet Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 870
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 871
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 872
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 873
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 874
  • Mr Gurpreet Singh
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 875
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 876
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 877
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 878
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 879
  • Mr Gurpreet Singh
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Allendale, East Kilbride, Glasgow, G74 4JD, Scotland

      IIF 880
  • Mr Gurpreet Singh
    Portuguese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 881
  • Mr Gurpreet Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Saib
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 884
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 885 IIF 886
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 887
  • Saib, Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 888
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 889
  • Singh, Gurpreet
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 897 IIF 898
  • Singh, Gurpreet
    British born in July 1983

    Resident in United Kingdom

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

      IIF 899
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 900
  • Singh, Gurpreet
    English director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 901
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 902
  • Singh, Gurpreet
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 903
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 904
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 905
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 906
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 907
  • Singh, Gurpreet
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 910
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 911
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 912
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 913
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 914
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 915
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 916
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 917
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 918
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 919
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 920
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 921 IIF 922
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 923
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 924
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 925
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 926
  • Mr Gurpreet Singh
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 927
  • Mr Gurpreet Singh
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 928
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 929
  • Mr Gurpreet Singh
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 930
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 931 IIF 932
  • Mr Gurpreet Singh Padda
    Indian born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 933
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 934
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 935
  • Mr Satwant Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 936
    • 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 937
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 938 IIF 939
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 940
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 941 IIF 942
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 943
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 944
  • Padda, Gurpreet Singh
    Indian director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 945
  • Padda, Gurpreet Singh
    Indian working director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, FK8 1HF, Scotland

      IIF 946
  • Sandhu, Gurpreet Singh
    Indian company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 947
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 948
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 949
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 950
  • Singh, Gurpreet
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Velleteri House, Mace Street, London, E2 9PY, England

      IIF 951
  • Singh, Gurpreet
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 952
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 953
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 954
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 955
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 956
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 957
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 958
  • Singh, Gurpreet
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 959
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 960
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 961
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 962 IIF 963
  • Singh, Gurpreet
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 964
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 965
  • Singh, Gurpreet
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 966
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

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

      IIF 967
  • Singh, Gurpreet
    British born in August 1985

    Resident in United Kingdom

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

      IIF 968
  • Singh, Gurpreet
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 969
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 970
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 971
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 972
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 973
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 974
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 975
  • Singh, Gurpreet
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, Berkshire, RG42 2DQ, United Kingdom

      IIF 976
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 977
  • Singh, Gurpreet
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 978
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 979
  • Singh, Gurpreet
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 980
  • Singh, Gurpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 981
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 982 IIF 983
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 984
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 985
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 986 IIF 987
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 988
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 989 IIF 990
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 991 IIF 992
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 993
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 994
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 995 IIF 996
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 997
  • Singh, Gurpreet
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 998
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 999
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 1000
  • Singh, Gurpreet
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 1001
  • Singh, Gurpreet
    Afghan businessman born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 1002
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1003
  • Singh, Gurpreet, Mr.
    British wealth management born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet L Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1015
  • Mr Satwant Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1016
  • Singh, Gurmeet
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1017
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1018
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 1019
  • Singh, Gurpreet
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1020
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1021
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1022
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1023 IIF 1024
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1025 IIF 1026 IIF 1027
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1028 IIF 1029
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1030
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1031
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 1032
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 1033
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1034 IIF 1035
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 1036
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1037
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 1038
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1039
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1040
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1041
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 1042
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1043
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 1044
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 1045
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1046
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1047
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1048
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 1049
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 1050
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1051
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1052
  • Singh, Gurpreet
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 1053
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 1054 IIF 1055
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 1056
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 1057
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 1058
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 1059
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 1060
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 1061
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1062
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 1063
  • Singh, Gurpreet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 1064
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1065
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 1066
  • Singh, Gurpreet
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1067
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1068
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1069
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 1070
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 1071
  • Singh, Gurpreet
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1072
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 1073
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 1074
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 1075
  • Singh, Gurpreet
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 1076
  • Singh, Gurpreet
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1077
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1078
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 1079
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 1080
  • Singh, Gurpreet
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1081 IIF 1082
  • Singh, Gurpreet
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1083 IIF 1084
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British engineer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1088
  • Singh, Gurpreet
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1089
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 1090
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 1091
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1092
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 1093
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

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

      IIF 1094
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1095
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1096
  • Gurpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1097
  • Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cortmalaw Crescent, Glasgow, G33 1TB, Scotland

      IIF 1100
  • Mr Gurpreet Singh
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1101
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1102
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1103
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1113
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 1114
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1115
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1116
    • Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 1117
  • Mr Gurpreet Singh Deol
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1118
  • Mr Harmanjot Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1119
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1120
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1121
  • Gurpreet Singh, ..
    Indian builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, Middlesex, TW5 9HE, United Kingdom

      IIF 1122
  • Gurpreet Singh
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1123
  • Mr Gurpreet Singh
    New Zealander born in January 1993

    Resident in New Zealand

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

      IIF 1124
  • Mr Gurpreet Singh
    Portuguese born in April 2002

    Resident in England

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

      IIF 1125
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1126
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1127
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 1128
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1129
  • Mr Gurpreet Singh Kareer
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1130
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 1131
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1132
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 1133
  • Mr Gurpreet Singh Narula
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1134 IIF 1135
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1136
  • Rai, Gurpreet Singh
    British company director born in February 1988

    Resident in Scotland

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

      IIF 1137
  • Singh, Gurpreet
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 1138
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 1139
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1140
  • Singh, Hardip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 1141
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1142
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1143
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 1144
  • Deol, Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1145
  • Gagandeep Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1146
  • Gagandeep Singh
    Indian born in July 2001

    Resident in India

    Registered addresses and corresponding companies
    • Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, HA3 0BU, United Kingdom

      IIF 1147
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1148
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 1149
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 1153
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 1154
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1155
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 1156
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 1157
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 1158
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 1159
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 1160
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1161
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1162
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 1163
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 1164
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

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

      IIF 1165
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 1166
  • Basra, Gurpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Halkingcroft, Slough, SL3 7AT, England

      IIF 1167
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, TW4 7HW, England

      IIF 1168
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 1169
    • 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 1170
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1171
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 1172
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1173
  • Gagandeep Singh
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 16304238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1174
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1175
  • Mr Gurpreet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1176
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 1177
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 1178
  • Singh, Gurpreet
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 1179
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 1180
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 1181
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 1182
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 1183
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 1188
  • Singh, Gurpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 1189
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 1190
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 1191
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 1192
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 1193
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 1194
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 1195
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 1196
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 1200
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 1201
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1204
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

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

      IIF 1205
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1206
  • Singh, Gurpreet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1207
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 1208
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 1209
  • Singh, Gurpreet
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 1210
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1211
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 1214
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1215
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

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

      IIF 1216
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 1217
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 1218
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 1219
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 1220
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 1221
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 1222
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 1223
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 1224
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 1225
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1226
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1227
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 1228
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 1229
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 1230
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 1231
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 1232
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 1233
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 1234
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 1235
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 1236
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 1237
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 1238
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1239
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 1240
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 1241
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 1242
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1243
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1244
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 1245
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1246
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 1247
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 1248
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1251
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1252
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 1253
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 1254
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 1255
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1256
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 1257
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 1258
  • Singh, Gurpreet
    Indian entrepreneur born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 1259
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 1260
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 1261
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1262
  • Singh, Gurpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 1263
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 1264
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 1265
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1266 IIF 1267
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 1268
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1269
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 1270
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 1271
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 1272
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 1273
  • Singh, Gurpreet, Mr.
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 1274
  • Birring, Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, Middlesex, UB5 6ST, United Kingdom

      IIF 1275
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1276
  • Birring, Gurpreet Singh
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1277
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 1278
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1279
  • Gurpreet Singh Rai
    British born in February 1988

    Resident in Scotland

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

      IIF 1280
  • Kareer, Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1281
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1282
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1283
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1284
  • Mr Gurpeet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1285
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

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

      IIF 1286
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1287
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1288
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1289
    • Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 1290
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1291
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1292
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1293
  • Narula, Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1294
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1295
  • Sandhu, Gurpreet Singh
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1296
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

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

      IIF 1297
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 1298
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1299
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1300
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 1301
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 1302
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 1303
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 1304
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1305
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 1306
  • Singh, Gurpreet
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1307
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 1308
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 1309
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 1310
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1311 IIF 1312
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 1313
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1314
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 1315
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 1316
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 1317
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW

      IIF 1318
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 1319
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 1320
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 1321
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, England

      IIF 1322
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1323
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 1324
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1325
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1326
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 1327
  • Singh, Gurpreet
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 1330 IIF 1331
    • 53, Keith Road, Hayes, UB3 4HP, England

      IIF 1332
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 1333
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 1339
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian driver born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1342
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 1343
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1344
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 1345
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 1346
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1347
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1348 IIF 1349
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in India

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

      IIF 1350
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1351
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1352
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 1353
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 1354
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 1355
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1356
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1357
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 1358
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 1359
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1360
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

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

      IIF 1361
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 1362
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 1363
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 1364
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 1365
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1366
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1367
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 1368
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 1369 IIF 1370
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 1371
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1372
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 1373
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 1374
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1375
    • 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 1376
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 1377
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1378
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 1379
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 1380
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 1381
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 1382
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 1383
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1384
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 1385
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 1386
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 1387
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 1388
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 1389
  • Singh, Gurpreet
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 1390
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 1391
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 1392
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1393
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 1394
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1395
  • Singh, Gurpreet
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 1401
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1402
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 1403
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 1404
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 1405
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 1406
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 1407
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 1408
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1409
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1410
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 1411
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1412
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 1413
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 1414
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1415 IIF 1416
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1417
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1418
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 1419
  • Singh, Gurpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 1420
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 1421
  • Singh, Gurpreet, Mr.
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 1422
  • Singh, Gurpreet, Mr.
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 1423
  • Singh, Gurpreet, Mr.
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 1424
  • Kandola, Gurpreet Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1425
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1426 IIF 1427
  • Singh, Gurjeet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 1428
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 1429
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1430
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1431
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 1432
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 6, Sutton Street, London, E1 0BB, England

      IIF 1433
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1434
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1435
    • 4-8, Sutton Street, London, E1 0BB, England

      IIF 1436
    • 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1437
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 1438
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 1439
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 1440
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 1441
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 1442
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 1443
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 1444
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 1445
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 1446
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1447
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1448
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 1449
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 1450
  • Singh, Gurpreet
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1451
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 1452
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1453
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 1454
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 1457
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 1458
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 1459
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Ewell, Epsom, KT19 0HH, United Kingdom

      IIF 1460
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 1461
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1462 IIF 1463 IIF 1464
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 1466
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1467 IIF 1468
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1469
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 1470
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 1471 IIF 1472 IIF 1473
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 1474
  • Singh, Gurpreet
    Indian company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 1475
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1476 IIF 1477
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1478
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 1479
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 1480
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 1481
  • Singh, Gurpreet
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 1482
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 1483
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 1484
    • 290, Wexham Road, Slough, SL2 5QL, England

      IIF 1485
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 1486
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 1487
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 1488
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 1489
    • Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1490
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office / 354 1st Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1491
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1492
  • Singh, Satwant
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1493
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1494
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1495 IIF 1496
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 1497
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 1498
  • Singh, Davinder
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 1499
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1500
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 962
  • 1
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 805 - Ownership of voting rights - 75% or more OE
    IIF 805 - Ownership of shares – 75% or more OE
    IIF 805 - Right to appoint or remove directors OE
  • 2
    365 PRODUCE LTD
    13457912
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7 DAYS FOOD & WINE LIMITED
    07906614
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,527 GBP2024-05-31
    Officer
    2019-03-14 ~ 2020-12-18
    IIF 1002 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 4
    7 STARS HAULAGE LTD
    16665265
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 1390 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 5
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 928 - Ownership of shares – 75% or more OE
    IIF 928 - Right to appoint or remove directors OE
    IIF 928 - Ownership of voting rights - 75% or more OE
  • 6
    A-T OFFLICENCE LIMITED
    15978427
    76 High Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 712 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    A.G.H VENTURES LIMITED
    12202283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,712 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    A2Z SOLUTIONS LTD
    15153796
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 499 - Director → ME
  • 9
    AA LOGISTICS (MIDLANDS) LTD
    13504048
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,359 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-02-15
    IIF - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 879 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AAA TRANSPORT LTD
    11767257
    11 Union Road, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    2023-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 1288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1288 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AB CIVILS SERVICES LTD
    15560756
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (2 parents)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF 1276 - Director → ME
  • 12
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
  • 13
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF - Director → ME
  • 14
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 488 - Director → ME
  • 15
    ABRA CADABBRA LIMITED
    11366623
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 16
    AD CAMPAIGNS LIMITED
    - now 07538047
    LAL TRADING LIMITED
    - 2012-10-31 07538047
    BENJIS DIRECT LIMITED
    - 2011-05-31 07538047
    59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 1019 - Director → ME
  • 17
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 1359 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 18
    AEKUM SERVICES LIMITED
    - now 09829002
    A&Q BUILDERS LTD
    - 2016-03-30 09829002
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    2015-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 859 - Has significant influence or control as a member of a firm OE
    IIF 859 - Ownership of shares – 75% or more OE
    IIF 859 - Ownership of voting rights - 75% or more OE
  • 19
    AFFORDIFY TRADERS UK LTD
    15414940
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,540 GBP2025-06-30
    Officer
    2024-01-16 ~ 2024-08-13
    IIF 1490 - Director → ME
  • 20
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or more OE
  • 22
    AG ACE LTD
    14589218
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-27 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 23
    AG SIDHU CONSTRUCTION LTD
    11840269
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    AGAM AUTO LTD
    14162984
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,403 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 368 - Ownership of shares – 75% or more OE
  • 26
    AGG MK LTD
    16517564
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 1129 - Right to appoint or remove directors OE
    IIF 1129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1129 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    AGR BUILD&DESIGN LTD
    16416442
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
  • 28
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700 GBP2025-07-31
    Officer
    2023-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 868 - Right to appoint or remove directors OE
    IIF 868 - Ownership of shares – 75% or more OE
    IIF 868 - Ownership of voting rights - 75% or more OE
  • 29
    AJK GLASS & GLAZING LTD
    10531206
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,700 GBP2022-11-30
    Officer
    2016-12-19 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 30
    AK BUILDING CONTRACTOR LTD
    16032480
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 31
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,607 GBP2023-07-31
    Officer
    2016-03-01 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    AKAL ESTATES LIMITED - now
    IKOHI ESTATES LTD
    - 2007-10-05 05368791
    IKOHI TELECOM (SOUTHALL) LIMITED
    - 2006-07-17 05368791
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF - Director → ME
  • 33
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 917 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,831 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 765 - Director → ME
  • 35
    ALIMENTARI LTD
    16739729
    99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 36
    ALL DRINKS CASH & CARRY LIMITED
    10267733
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,593,708 GBP2024-06-30
    Officer
    2020-07-01 ~ now
    IIF - Director → ME
  • 37
    ALPHA 5 LTD
    - now 05252442 15470714... (more)
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,907 GBP2020-03-31
    Officer
    2018-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 1125 - Right to appoint or remove directors OE
    IIF 1125 - Ownership of voting rights - 75% or more OE
    IIF 1125 - Ownership of shares – 75% or more OE
  • 39
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 40
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,186 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 41
    AMMY'S BEAUTY SERVICES LTD
    16610039
    Unit 1 Britannia House, 75 High Street, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 42
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 43
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 1418 - Director → ME
    2022-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Ownership of voting rights - 75% or more OE
  • 44
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 1430 - Director → ME
  • 45
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 46
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 611 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 47
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -125,783 GBP2024-12-31
    Officer
    2020-02-12 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
  • 48
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 293 - Ownership of shares – 75% or more OE
  • 49
    APEXVAIO IT SOLUTIONS LIMITED - now
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED
    - 2016-02-16 07498673
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,797 GBP2017-11-19
    Officer
    2011-01-19 ~ 2012-11-19
    IIF 963 - Director → ME
  • 50
    APOLLO CONSTRUCT LTD
    13580367
    Move Inn Supplies, Troy Wharf Old Uxbridge Road, West Hyde, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,108 GBP2024-08-31
    Officer
    2021-08-23 ~ 2025-07-16
    IIF 995 - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2017-03-17 ~ 2020-03-11
    IIF 771 - Director → ME
    2020-11-01 ~ now
    IIF 766 - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 52
    AR MICRO SYSTEMS LIMITED
    - now 08305210
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1300 - Director → ME
  • 53
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Right to appoint or remove directors OE
  • 54
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF - Director → ME
  • 55
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 56
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 57
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 58
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 1456 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
  • 59
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2022-07-08 ~ 2023-02-06
    IIF 1065 - Director → ME
    2019-11-25 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 811 - Ownership of shares – 75% or more OE
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Right to appoint or remove directors OE
  • 60
    ASPRO TRADING SOLUTION LTD
    10513645
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF 601 - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF 1225 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF 310 - Ownership of shares – 75% or more OE
  • 61
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 640 - Has significant influence or control OE
  • 62
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,424 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 63
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 938 - Right to appoint or remove directors OE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 983 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 65
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 942 - Ownership of shares – 75% or more OE
  • 66
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 67
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,009 GBP2022-03-31
    Officer
    2020-11-20 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,603 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 846 - Ownership of shares – 75% or more OE
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - 75% or more OE
  • 69
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    2025-12-19 ~ now
    IIF 1169 - Director → ME
  • 70
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 1410 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Ownership of shares – 75% or more OE
    IIF 684 - Right to appoint or remove directors OE
  • 71
    B.I.S MOTORS LIMITED - now
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD
    - 2017-10-09 10162879
    SGS RECRUITMENT LTD
    - 2016-05-18 10162879
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    2016-05-04 ~ 2017-10-04
    IIF 1443 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2021-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 1121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1121 - Right to appoint or remove directors OE
  • 73
    BAAZ ROOFING (MIDLANDS) LIMITED
    17021478
    7 Rushford Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 420 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 420 - Ownership of shares – More than 50% but less than 75% OE
    IIF 420 - Right to appoint or remove directors OE
  • 74
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 75
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 76
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1004 - Director → ME
  • 77
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 1365 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 78
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF 804 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 804 - Right to appoint or remove directors OE
    IIF 804 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,786 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 1100 - Ownership of voting rights - 75% or more OE
    IIF 1100 - Ownership of shares – 75% or more OE
    IIF 1100 - Right to appoint or remove directors OE
  • 80
    BAINS MIDLAND CONSTRUCTION LIMITED
    - now 11083812
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,696 GBP2024-11-30
    Officer
    2022-11-04 ~ 2025-06-24
    IIF - Director → ME
  • 81
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 1458 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
  • 82
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of shares – 75% or more OE
  • 83
    BALPURIA COURIERS AND LOGISTICS LTD
    15966196
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 84
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF - Director → ME
  • 85
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 86
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 982 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 87
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    2023-06-21 ~ now
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 843 - Ownership of voting rights - 75% or more OE
    IIF 843 - Right to appoint or remove directors OE
    IIF 843 - Ownership of shares – 75% or more OE
  • 89
    BAT FALCON LIMITED
    06955767
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (85 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-11 ~ 2019-06-13
    IIF 1426 - Director → ME
  • 90
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
  • 91
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of voting rights - 75% or more OE
  • 93
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 94
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-09 ~ 2024-10-04
    IIF 1078 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 95
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 96
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 958 - Director → ME
  • 97
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    574 Bath Road, Hounslow
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 98
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,552.33 GBP2024-07-31
    Officer
    2018-05-09 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 99
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 1347 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 100
    BIG BAR LIMITED - now
    H.S GREENFORD HEATING AND PLUMBING LTD
    - 2024-03-23 14990955
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-10 ~ 2024-03-18
    IIF 1003 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    BILLO TM LTD
    11686932 13943518
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 761 - Right to appoint or remove directors OE
    IIF 761 - Ownership of shares – 75% or more OE
    IIF 761 - Ownership of voting rights - 75% or more OE
  • 102
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of voting rights - 75% or more OE
  • 103
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,890 GBP2024-02-29
    Officer
    2020-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 104
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 362 - Has significant influence or control OE
  • 105
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 106
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,121 GBP2022-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 793 - Right to appoint or remove directors OE
    IIF 793 - Ownership of voting rights - 75% or more OE
    IIF 793 - Ownership of shares – 75% or more OE
  • 107
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 587 - Director → ME
    2019-10-02 ~ 2019-10-02
    IIF 501 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-02 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    2021-07-01 ~ now
    IIF 1311 - Director → ME
    2020-01-01 ~ 2020-12-01
    IIF 586 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 365 - Ownership of shares – 75% or more OE
  • 109
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,929 GBP2024-03-31
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 1314 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF 366 - Ownership of shares – 75% or more OE
  • 110
    BOND WOLFE AUCTIONS LIMITED
    11738560
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    2019-05-14 ~ now
    IIF 353 - Director → ME
  • 111
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    2022-03-17 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 1115 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED
    - 2016-01-27 09935121
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    2016-01-04 ~ 2018-03-28
    IIF 913 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,841 GBP2024-12-30
    Officer
    2022-06-01 ~ 2022-10-19
    IIF 1173 - Director → ME
  • 114
    BOND WOLFE MEDIA LIMITED
    13117146
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    2021-01-06 ~ 2024-01-01
    IIF 1170 - Director → ME
  • 115
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 1050 - Director → ME
  • 116
    BRAEMAR BLANKET CO. LTD.
    - now SC694760
    THE PANTRY EDIT LTD
    - 2023-05-09 SC694760
    THEPANTRYEDIT LTD
    - 2021-04-20 SC694760
    69 Clark Avenue, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 824 - Ownership of voting rights - 75% or more OE
    IIF 824 - Right to appoint or remove directors OE
    IIF 824 - Ownership of shares – 75% or more OE
  • 117
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 314 - Right to appoint or remove directors OE
  • 118
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1015 - Ownership of shares – 75% or more OE
    IIF 1015 - Ownership of voting rights - 75% or more OE
    IIF 1015 - Right to appoint or remove directors OE
  • 119
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,775 GBP2019-09-27
    Officer
    2016-09-05 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 120
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1341 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 121
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 122
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 123
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1337 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 124
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of shares – 75% or more OE
  • 125
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1120 - Ownership of shares – 75% or more OE
    IIF 1120 - Ownership of voting rights - 75% or more OE
    IIF 1120 - Right to appoint or remove directors OE
  • 126
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF - Director → ME
  • 127
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 641 - Ownership of shares – 75% or more OE
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of voting rights - 75% or more OE
  • 128
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
  • 129
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-07-31
    IIF - Director → ME
  • 130
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 581 - Director → ME
  • 131
    BURSHAH CONSTRUCTIONS LTD.
    - now 14505198
    BRUSHAH CONSTRUCTIONS LTD.
    - 2024-10-03 14505198
    BURSHAH TRANSPORT LTD.
    - 2024-08-14 14505198
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 132
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1119 - Ownership of voting rights - 75% or more OE
    IIF 1119 - Right to appoint or remove directors OE
    IIF 1119 - Ownership of shares – 75% or more OE
  • 133
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    2020-01-14 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 441 - Has significant influence or control OE
  • 134
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858 GBP2024-02-27
    Officer
    2017-02-20 ~ now
    IIF 999 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Right to appoint or remove directors as a member of a firm OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    2015-04-27 ~ dissolved
    IIF - Secretary → ME
  • 136
    CAMRY ASSOCIATES LTD
    14415581
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,334 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 888 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 884 - Ownership of voting rights - 75% or more OE
    IIF 884 - Ownership of shares – 75% or more OE
    IIF 884 - Right to appoint or remove directors OE
  • 137
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 741 - Right to appoint or remove directors OE
    IIF 741 - Ownership of shares – 75% or more OE
    IIF 741 - Ownership of voting rights - 75% or more OE
  • 138
    CARLTONS PROPERTIES LTD
    12770901
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 840 - Right to appoint or remove directors OE
    IIF 840 - Ownership of shares – 75% or more OE
    IIF 840 - Ownership of voting rights - 75% or more OE
  • 139
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of shares – 75% or more OE
    IIF 838 - Ownership of voting rights - 75% or more OE
  • 140
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ 2024-09-03
    IIF 670 - Director → ME
    2024-05-01 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 141
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 142
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,494 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 992 - Director → ME
  • 143
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1195 - Director → ME
  • 144
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 470 - Director → ME
  • 145
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    -24,292 GBP2024-09-30
    Officer
    2025-06-15 ~ now
    IIF 706 - Director → ME
  • 146
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (6 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 1447 - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF - Secretary → ME
  • 147
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    132,547 GBP2024-03-31
    Officer
    2022-01-10 ~ 2022-04-10
    IIF - Director → ME
    2022-12-12 ~ 2023-06-06
    IIF - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 829 - Right to appoint or remove directors OE
  • 148
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2023-05-01 ~ now
    IIF 1414 - Director → ME
    2018-06-11 ~ 2023-05-01
    IIF 1428 - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of shares – 75% or more OE
    2023-05-01 ~ now
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
    IIF 644 - Right to appoint or remove directors OE
  • 149
    CHEST STORES LTD
    - now 09100499
    VILLAGE DISCOUNT STORES LTD
    - 2022-08-02 09100499
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2022-05-15 ~ now
    IIF 714 - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 150
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 980 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 151
    CITRINE EVENTS LTD
    15806768
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 152
    CITY ESTATES 2000 LIMITED
    04080245
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    2016-03-01 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 153
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,928 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 925 - Ownership of voting rights - 75% or more OE
    IIF 925 - Ownership of shares – 75% or more OE
    IIF 925 - Right to appoint or remove directors OE
  • 154
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-01-21
    Officer
    2019-01-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 742 - Has significant influence or control OE
  • 155
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 156
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 157
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 673 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 158
    CONTEMPRORY DESIGN & CONSTRUCTION SERVICES LTD
    12414920 10412583
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 965 - Director → ME
  • 159
    CONTINENT DEVELOPMENT LTD
    16797234
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 160
    COOL POINT BEER GROUP LTD
    14948228
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
  • 161
    CORONATION CONVENIENCE STORE LIMITED
    11319625
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,730 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    CORONATION HOMES LIMITED
    15897556
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 747 - Right to appoint or remove directors OE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 747 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    COURIER LINE LTD
    14457702
    39 Longhorn Avenue, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171 GBP2024-11-30
    Officer
    2022-11-02 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - 75% or more OE
  • 164
    COV-PUNJAB LTD LTD
    16683553
    8 Crabmill Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-31 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 165
    CROWN STIRLING LIMITED
    SC458957
    39 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF - Director → ME
  • 166
    CUBE SERVICES AND SHOPS LTD
    13394903
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1013 - Ownership of shares – 75% or more OE
    IIF 1013 - Right to appoint or remove directors OE
    IIF 1013 - Ownership of voting rights - 75% or more OE
  • 167
    CURRY HUB LTD
    14388242
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,522 GBP2024-09-30
    Officer
    2024-11-30 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 168
    CUTTING EDGE WORKSHOP LTD
    14572372
    21 Alder Road, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-08-30 ~ 2026-01-16
    IIF 1451 - Director → ME
  • 169
    D&R ASSETS LTD
    16855693
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 842 - Right to appoint or remove directors OE
    IIF 842 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    D.S.B. RANGDAAR LIMITED
    - now 04932372
    S BRAWSHAW LIMITED
    - 2004-02-03 04932372 04928351
    8 Radstock Road, Stretford, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    145,352 GBP2024-10-31
    Officer
    2004-01-27 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 171
    DARA TYRE SERVICES LTD
    12716739
    48 Living Well Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 860 - Right to appoint or remove directors OE
    IIF 860 - Ownership of voting rights - 75% or more OE
    IIF 860 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    DAVIN FRESH SUPPLY LIMITED
    14558615
    102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 173
    DAYAL SINGH BHAKER LIMITED
    - now 07183702
    JAMES PROPERTY DEVELOPERS LIMITED
    - 2011-02-28 07183702 10642814
    60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 1051 - Director → ME
  • 174
    DD DIAMOND DEVELOPMENTS LTD
    14319264
    115 Armadale Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-07-14 ~ 2024-02-01
    IIF 1459 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF 535 - Has significant influence or control as a member of a firm OE
    IIF 535 - Has significant influence or control over the trustees of a trust OE
    IIF 535 - Has significant influence or control OE
  • 175
    DD TRIPLE GLAZING LTD
    14281824
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 176
    DEALS 4 LESS LTD
    08864523
    50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1229 - Director → ME
  • 177
    DEEP MOTORS LIMITED
    13368066
    279 West Bromwich Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 178
    DELIVER CARGO LTD
    - now 14768573
    CHAI SPICE HUB LTD
    - 2025-02-24 14768573
    ACORD RECRUIT LIMITED
    - 2024-07-16 14768573
    19 Hornbeam Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 900 - Director → ME
    2023-03-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 179
    DEOL SERVICES LTD
    13972585
    388-390 Flat 2, Farnham Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,014 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1116 - Right to appoint or remove directors OE
  • 180
    DERBY SHUTTERS UK LTD
    16426690
    3 Redland Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 832 - Ownership of voting rights - 75% or more OE
    IIF 832 - Right to appoint or remove directors OE
    IIF 832 - Ownership of shares – 75% or more OE
  • 181
    DEV TOOR LIMITED
    07299496
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 473 - Director → ME
  • 182
    DGN HAULAGE LTD
    15512005
    6 Marsden Drive, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 183
    DHILLON SCOT PROPERTIES LTD
    SC853425
    17 Dene Walk, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 802 - Ownership of voting rights - 75% or more OE
    IIF 802 - Right to appoint or remove directors OE
    IIF 802 - Ownership of shares – 75% or more OE
  • 184
    DHILLONS GOLDEN CHIPPY LTD
    15961458
    120 Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 1149 - Director → ME
  • 185
    DIGITAL AND IT SOLUTIONS LTD
    13362339
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-28 ~ 2025-09-10
    IIF 1307 - Director → ME
    Person with significant control
    2021-04-28 ~ 2025-09-10
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 186
    DIL EXPRESS LTD
    16516734
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Right to appoint or remove directors OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 187
    DILREET LIMITED
    SC512126
    98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 1182 - Director → ME
  • 188
    DISCOUNT FURNSHING LIMITED
    09601077
    9 Tintern Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 993 - Director → ME
  • 189
    DISHA GLOBAL LTD
    09180708
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2014-11-03
    IIF 1284 - Director → ME
  • 190
    DISHIKA SWEETS DELIGHT LTD
    16364199
    82-84 Standard Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 410 - Right to appoint or remove directors as a member of a firm OE
    IIF 410 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 410 - Ownership of shares – More than 50% but less than 75% OE
  • 191
    DMEC CONSULTING LTD
    07617808
    463 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 591 - Director → ME
    2014-07-11 ~ dissolved
    IIF - Secretary → ME
  • 192
    DO IT TRANSPORT LIMITED
    10993527
    41 Salt Hill Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 259 - Ownership of shares – 75% or more OE
  • 193
    DOABA MEDIA RECORDS LTD
    15788272
    518 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    DR. BOEZE & PARTNER LTD
    12592399
    6 Sutton Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 1433 - Director → ME
  • 195
    DRUMINITY LIMITED
    16804229
    4385, 16804229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 875 - Ownership of voting rights - 75% or more OE
    IIF 875 - Ownership of shares – 75% or more OE
    IIF 875 - Right to appoint or remove directors OE
  • 196
    DS CONSTRUCTIONS LONDON LTD
    15554027
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 197
    DSINTERPRISELTD LIMITED
    14166171
    First Floor,office 5,2-3 Walsall Road,willenhall, Walsall Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,424,942 GBP2024-06-30
    Officer
    2022-06-12 ~ 2025-07-17
    IIF 1500 - Director → ME
    Person with significant control
    2022-06-12 ~ 2025-07-17
    IIF 915 - Ownership of shares – 75% or more OE
  • 198
    E&G DEVELOPMENTUK LTD
    14473715
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,417 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 199
    EAGLE RECRUITMENT SERVICES LTD
    10076896
    42 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 596 - Director → ME
  • 200
    EAGLE FREIGHTS LTD
    14165847
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,636 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 820 - Ownership of shares – 75% or more OE
    IIF 820 - Right to appoint or remove directors OE
    IIF 820 - Ownership of voting rights - 75% or more OE
  • 201
    EAGLE MUSIC GROUP LTD
    15188854
    Unit 20 Laporte Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 822 - Ownership of voting rights - 75% or more OE
    IIF 822 - Ownership of shares – 75% or more OE
    IIF 822 - Right to appoint or remove directors OE
  • 202
    EAGLE PROPERTY IMPROVEMENTS LTD
    13339139
    184 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 203
    EAGLE PROPERTY INVESTINGS LTD
    14004055
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 821 - Right to appoint or remove directors OE
    IIF 821 - Ownership of voting rights - 75% or more OE
    IIF 821 - Ownership of shares – 75% or more OE
  • 204
    EAGLE WORK SOLUTIONS LTD
    12377307
    20 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,177 GBP2024-12-31
    Officer
    2019-12-24 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 205
    EAST & WEST GENERAL TRADING AND MARKETING LTD
    - now 12259344
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    Flat 10 563 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 518 - Ownership of shares – 75% or more OE
  • 206
    EGGLESS CAKE SHOPP LTD
    12877122
    30 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 207
    EK-OM LIMITED
    05603732
    35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF - Director → ME
  • 208
    EKE ESSENTIALS LTD
    12680809
    25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,817 GBP2022-06-30
    Officer
    2020-06-18 ~ 2022-07-26
    IIF - Director → ME
    Person with significant control
    2020-06-18 ~ 2022-07-26
    IIF 845 - Ownership of shares – 75% or more OE
    IIF 845 - Ownership of voting rights - 75% or more OE
    IIF 845 - Right to appoint or remove directors OE
  • 209
    EKS PLUMBING AND HEATING GROUP LTD
    16208222
    7 Sunray Avenue, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 1376 - Director → ME
  • 210
    ELEGANCE GALLERY COSMETICS LIMITED - now
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD
    - 2022-04-12 12027893
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,251 GBP2024-06-30
    Officer
    2020-12-01 ~ 2022-03-25
    IIF 1339 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-25
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 211
    ELTO CONCRETE SOLUTION LTD
    08476456
    76 Topsham Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 481 - Director → ME
  • 212
    EMERALD HOSPITALITY LTD
    13199640
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 943 - Ownership of shares – 75% or more OE
  • 213
    EMPIRE ENTERPRISES UK LIMITED
    06792034
    136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 1299 - Director → ME
  • 214
    EMPIRE HILL ESTATES LTD
    - now 11630089
    ACE HOMES (SOUTH) LTD
    - 2018-10-24 11630089
    Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (4 parents)
    Officer
    2019-05-16 ~ 2020-03-25
    IIF - Director → ME
    2018-10-18 ~ 2018-11-20
    IIF - Director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 835 - Right to appoint or remove directors OE
    IIF 835 - Ownership of shares – 75% or more OE
    IIF 835 - Ownership of voting rights - 75% or more OE
  • 215
    ENLIGHTEN GLOBE LIMITED
    15294588
    Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
  • 216
    EUROPA WONDERS LTD
    14095262
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 217
    EUROPEAN OPERATIVES LIMITED
    06098946
    3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-02-13 ~ 2007-08-25
    IIF - Secretary → ME
  • 218
    EVIDENT READYMIX LIMITED
    13217176
    134 Allenby Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    196,912 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-09-01
    IIF 1466 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-09-01
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    EXXQUISIT LTD
    13498836
    Kemp House, City Road 160, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,843 GBP2023-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 769 - Director → ME
  • 220
    F K PRINTING LTD
    14175608 14188756
    250 Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    2023-03-20 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ 2024-01-01
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Right to appoint or remove directors OE
    IIF 1110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1110 - Ownership of shares – 75% or more OE
    IIF 1110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1110 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1110 - Right to appoint or remove directors as a member of a firm OE
    IIF 1110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1110 - Has significant influence or control over the trustees of a trust OE
    IIF 1110 - Has significant influence or control as a member of a firm OE
    IIF 1110 - Ownership of shares – 75% or more as a member of a firm OE
  • 221
    F M COMP LTD
    14178374
    27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    2023-03-18 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2023-03-18 ~ 2024-01-01
    IIF 1112 - Right to appoint or remove directors as a member of a firm OE
    IIF 1112 - Ownership of shares – 75% or more OE
    IIF 1112 - Has significant influence or control over the trustees of a trust OE
    IIF 1112 - Has significant influence or control as a member of a firm OE
    IIF 1112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1112 - Right to appoint or remove directors OE
    IIF 1112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1112 - Ownership of voting rights - 75% or more OE
    IIF 1112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1112 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 222
    F1 CONSTRUCTION LIMITED
    07878248
    37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 486 - Director → ME
  • 223
    FABLE SERVICES LIMITED
    15213184
    6 Alma Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 224
    FARNHAM ROAD INVESTMENTS LTD - now
    FARNHAM ROAD INVESTMENTS LTD
    - 2025-09-15 16362250
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-02 ~ 2025-09-01
    IIF 1478 - Director → ME
  • 225
    FAST SERVICES NETWORK LIMITED
    10195360
    10 Townsend Place, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 807 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    FATEH UK SERVICES LIMITED
    15753213
    27 Gilbert Road, Belvedere, England
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 227
    FF (LONDON) LTD
    07507017
    350-352 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,552 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1131 - Ownership of shares – More than 25% but not more than 50% OE
  • 228
    FFUK LIMITED
    05405632
    357 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 573 - Director → ME
  • 229
    FIMEX TRADING LTD
    12713733
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-22
    IIF 760 - Right to appoint or remove directors OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 230
    FINDIT SMART99 LTD
    16848958
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 231
    FINDWOOD LTD
    07472332
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 454 - Director → ME
  • 232
    FINTECHIT LTD
    13154728 12186645
    100 Kitchener Road, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 233
    FIRST SCAFFOLDINGS LIMITED
    08256186
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF - Director → ME
  • 234
    FIRST SKIP HIRE LIMITED
    06053400
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF - Director → ME
  • 235
    FIRSTSTEP PROSPECTS LTD
    12866223
    77 Stephenson Mews, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 726 - Right to appoint or remove directors OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50% OE
  • 236
    FLY TYRE LTD
    16938576
    11 Ruskin Way, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ 2026-01-07
    IIF - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-01-07
    IIF 1146 - Ownership of voting rights - 75% or more OE
    IIF 1146 - Ownership of shares – 75% or more OE
  • 237
    FLYING BIRD LOGISTICS LTD
    - now 10426423
    SANDHU DISTRIBUTIONS LTD
    - 2020-05-26 10426423
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    2019-05-31 ~ 2019-06-05
    IIF 1246 - Director → ME
    2019-06-05 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 260 - Ownership of shares – 75% or more OE
  • 238
    FONE SELECT LTD
    04755391
    6 Cranleigh Gardens, Southall, England
    Active Corporate (7 parents)
    Equity (Company account)
    394,200 GBP2024-05-31
    Officer
    2003-06-13 ~ 2003-11-18
    IIF 1048 - Director → ME
  • 239
    FOOD & DRINK WHOLESALE LIMITED
    08494093
    38a Belgrave Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 504 - Director → ME
  • 240
    FOODMART HESTON LIMITED
    10242783
    37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 1037 - Director → ME
  • 241
    FOODMART HOUNSLOW LIMITED
    10239443
    354 Bath Road, 1st Floor / Offices, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-06-20 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 190 - Ownership of shares – 75% or more OE
  • 242
    FREIGHT SERVICES LTD
    10770302
    11 Union Road, Oldbury
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    2022-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 1289 - Ownership of shares – More than 25% but not more than 50% OE
  • 243
    FRESH DAILY PRODUCE LTD - now
    WATERSONS LIMITED
    - 2016-06-08 06833656
    ANGEL GROWERS LIMITED
    - 2012-03-21 06833656
    10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-02 ~ 2013-08-01
    IIF - Secretary → ME
  • 244
    FRESH N CHIPS LIMITED
    09791939
    213 Lakey Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ 2015-12-11
    IIF 592 - Director → ME
  • 245
    FRESH TRANSPORT LTD
    12698978
    3 Raleigh Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 246
    FRIENDS CASH & CARRY LIMITED
    10036935
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 308 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 247
    FRONTIER CONSTRUCTION LTD
    10951763
    Flat 10 Rectory Park Avenue, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2018-08-31
    Officer
    2017-09-07 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 562 - Ownership of voting rights - 75% or more OE
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of shares – 75% or more OE
  • 248
    FRONTLINE TRANSPORT LTD
    14322059
    57 Coles Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,676 GBP2024-08-31
    Officer
    2022-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 932 - Ownership of shares – 75% or more OE
    IIF 932 - Right to appoint or remove directors OE
    IIF 932 - Ownership of voting rights - 75% or more OE
  • 249
    FULL MASALA LIMITED
    SC644219
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    12,914 GBP2024-09-30
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
  • 250
    FURNITURE TRADE WORLD LTD
    14991911
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 251
    G & F CONSTRUCTION LTD
    14411616
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,173 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 827 - Ownership of voting rights - 75% or more OE
    IIF 827 - Ownership of shares – 75% or more OE
    IIF 827 - Right to appoint or remove directors OE
  • 252
    G & H BAINS LTD
    16307444
    146 Lister Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    G & N PROPERTIES LTD
    15220427
    135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 734 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 734 - Right to appoint or remove directors OE
  • 254
    G 5 LOGISTICS LTD
    15884626
    21 Churchside Walk, Parliament Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1096 - Ownership of voting rights - 75% or more OE
    IIF 1096 - Ownership of shares – 75% or more OE
    IIF 1096 - Right to appoint or remove directors OE
  • 255
    G GILLS HAULAGE LIMITED
    13538250
    25 Belleisle Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 914 - Right to appoint or remove directors OE
    IIF 914 - Ownership of voting rights - 75% or more OE
    IIF 914 - Ownership of shares – 75% or more OE
  • 256
    G KANG HOMES LTD
    15514558
    256 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 623 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 257
    G MAAN DESIGN & BUILD LTD
    16612198
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 258
    G P PRINTING SERVICES LTD
    14629564
    56 Wendover Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2023-01-31 ~ 2024-01-01
    IIF 1109 - Ownership of voting rights - 75% or more OE
    IIF 1109 - Right to appoint or remove directors OE
    IIF 1109 - Ownership of shares – 75% or more OE
  • 259
    G S B ESTATES LIMITED
    06275448
    2 Water Court Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-06-11 ~ 2012-05-31
    IIF 355 - Director → ME
  • 260
    G S B SECURITIES LIMITED
    12382896
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,076,544 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 261
    G S BINDRA LTD
    15249635
    47 Eatery Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,896 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 657 - Director → ME
    2023-10-31 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 262
    G S CONCRETE SERVICE LTD
    13361627
    57 Coles Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 931 - Ownership of shares – 75% or more OE
    IIF 931 - Right to appoint or remove directors OE
    IIF 931 - Ownership of voting rights - 75% or more OE
  • 263
    G S G DOUBLE GLAZING LTD
    11185558
    22 Nelson Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 264
    G S GLOBAL TRANSPORT LTD
    16767794
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 265
    G S HAULAGE TRUCK LIMITED
    13616647
    1 Little Benty, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,025 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 1474 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 266
    G S SANDHU STIRLING LTD
    SC649591
    24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 947 - Director → ME
    2019-12-13 ~ 2020-07-21
    IIF 949 - Director → ME
    2020-07-20 ~ 2020-10-28
    IIF 948 - Director → ME
    Person with significant control
    2019-12-13 ~ 2020-07-21
    IIF 935 - Ownership of shares – 75% or more OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Right to appoint or remove directors OE
    2021-10-11 ~ dissolved
    IIF 1285 - Has significant influence or control OE
  • 267
    G S SINGH LTD
    09442284 12013985
    191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 467 - Director → ME
  • 268
    G S SINGH LTD
    12013985 09442284
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2020-06-12
    IIF 1193 - Director → ME
    2020-10-12 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 288 - Ownership of shares – 75% or more OE
  • 269
    G S VIRK BUILDERS LTD
    14544765
    91 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 270
    G SINGH COMPUTER SERVICES LTD
    14612564
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1104 - Right to appoint or remove directors OE
    IIF 1104 - Ownership of voting rights - 75% or more OE
    IIF 1104 - Ownership of shares – 75% or more OE
  • 271
    G SINGH CONSTRUCTION LTD
    12324514
    307 Wickham Lane, Abbey Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,772 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 306 - Ownership of shares – 75% or more OE
  • 272
    G SINGH DIGITAL MARKETING LTD
    14563426
    10 Peregrine Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-30 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-01-01
    IIF 1105 - Right to appoint or remove directors OE
    IIF 1105 - Ownership of shares – 75% or more OE
    IIF 1105 - Ownership of voting rights - 75% or more OE
  • 273
    G SINGH PRINTERS LTD
    16254526
    12 Kelswick Drive, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 759 - Right to appoint or remove directors OE
    IIF 759 - Ownership of voting rights - 75% or more OE
    IIF 759 - Ownership of shares – 75% or more OE
  • 274
    G SINGHH LTD
    11374377
    18 Manor Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 275
    G TURNA CONSTRUCTIONS LIMITED
    16261360
    10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1423 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
  • 276
    G&A NANDHA LTD
    15999368
    4385, 15999368 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 277
    G&G BUILDERS LEICESTER LIMITED
    16046242
    28 Evesham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 867 - Right to appoint or remove directors OE
    IIF 867 - Ownership of shares – 75% or more OE
    IIF 867 - Ownership of voting rights - 75% or more OE
  • 278
    G&J PREMIUM TRAVEL LIMITED
    15836864
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Right to appoint or remove directors OE
    IIF 858 - Ownership of shares – 75% or more OE
  • 279
    G&P DOUBLE GLAZING LTD
    13784903
    49 Lea Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 280
    G.B TRANSPORT SOLUTIONS LTD
    10833836
    Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,691 GBP2025-03-31
    Officer
    2024-11-07 ~ now
    IIF - Director → ME
  • 281
    G.G. FOODS LIMITED
    SC633220
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 945 - Director → ME
    IIF - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 934 - Right to appoint or remove directors OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 786 - Right to appoint or remove directors OE
    IIF 786 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 282
    G.S DHALIWAL TRADING LIMITED
    09498977
    39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 1091 - Director → ME
  • 283
    GAAC 176 LIMITED
    06080649 06069904... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (101 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-08-01 ~ 2019-11-21
    IIF 1427 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-11-21
    IIF 1175 - Ownership of shares – 75% or more OE
  • 284
    GAAP CAPITAL LTD
    16407807
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ now
    IIF 1134 - Right to appoint or remove directors OE
    IIF 1134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 285
    GAAP CONSULTANCY LTD
    11468019
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,285 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 1135 - Right to appoint or remove directors OE
    IIF 1135 - Ownership of voting rights - 75% or more OE
    IIF 1135 - Ownership of shares – 75% or more OE
  • 286
    GABRU CUTZ BARBERS LTD
    16110141
    123 Coldstream Walk, Sinfin, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 287
    GARY FOOD & WINE LTD
    14150885
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,417 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 288
    GASTROBOX LTD
    - now 09162834
    DANTUM LTD
    - 2018-06-13 09162834
    HOLHUS LTD - 2015-01-14
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-06-01 ~ dissolved
    IIF - Director → ME
  • 289
    GB CONCRETE MIX LTD
    - now 15150211
    GB SUBSIDIARIES LTD
    - 2024-05-17 15150211
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-20 ~ now
    IIF 891 - Director → ME
  • 290
    GB HOLDINGS (AGGREGATE) LTD
    15138869
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 892 - Director → ME
  • 291
    GB VEHICLE SECURITY LTD
    13603242
    108 Richmond Hill, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,377 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
  • 292
    GEE4X LIMITED
    14232428
    Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 293
    GENIUS RETAIL LTD
    14998979
    33 Woodrow Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 1486 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of voting rights - 75% or more OE
  • 294
    GERARD JS PROPERTIES LIMITED
    SC859357
    69 Clark Avenue, Musselburgh(east Lothian), East Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 969 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 295
    GH KANG CONSTRUCTION LTD
    - now 14723495
    GH KANG LTD
    - 2023-04-25 14723495 15802966
    256 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 296
    GHG MANAGEMENT LTD
    08730913
    44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 971 - Director → ME
  • 297
    GHL BUILDERS LIMITED
    13403876
    Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 298
    GILL & BAINS WIBSEY LTD
    16069429
    125-127 Buttershaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 299
    GILL GROCER LTD
    SC723898
    31 Godfrey Avenue, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-09-30
    Officer
    2022-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Right to appoint or remove directors OE
  • 300
    GILL TRANSPORT (DERBY) LIMITED
    11535181
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ 2022-03-05
    IIF - Director → ME
    2022-03-05 ~ 2022-03-05
    IIF - Director → ME
    2018-08-24 ~ now
    IIF - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 877 - Ownership of voting rights - 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of shares – 75% or more OE
    2018-08-24 ~ 2022-03-05
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
    IIF 878 - Right to appoint or remove directors OE
  • 301
    GILL TRANSPORT LONDON LIMITED
    11457859
    161 Masser Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 302
    GILL UK TRANSPORT LTD
    13944303
    52 Hampshire Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 966 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 303
    GIOIOSO HOLDINGS LTD
    15632159
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    GK MOTOR SERVICES LTD
    16287453
    115 Shakespeare Street, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 305
    GK PANESAR LTD
    16269676
    2 Dalton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 696 - Right to appoint or remove directors OE
    IIF 696 - Ownership of shares – 75% or more OE
    IIF 696 - Ownership of voting rights - 75% or more OE
  • 306
    GK RAI CONSTRUCTION LIMITED
    15745848
    49 Uplands Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 307
    GLAM INN LIMITED
    16689263
    17 East Street, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 308
    GLENCORE RETAIL LIMITED
    SC513560
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1151 - Director → ME
  • 309
    GLENCREST RETAIL LIMITED
    SC513618
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1152 - Director → ME
  • 310
    GLENMILL RETAIL LIMITED
    SC513642
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 1150 - Director → ME
  • 311
    GLENSMART RETAIL LIMITED
    SC579053
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 312
    GLENWAY RETAIL LIMITED
    SC574128
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 313
    GLOBAL LEARNING SERVICES LTD
    15517848
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-07
    Officer
    2024-02-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 1007 - Ownership of shares – 75% or more OE
    IIF 1007 - Right to appoint or remove directors OE
    IIF 1007 - Ownership of voting rights - 75% or more OE
  • 314
    GLOBAL SIKH WELFARE LTD
    11015645
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 452 - Director → ME
    2017-10-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 315
    GM DIAMOND PROPERTY LTD
    16731306
    132 Hall Hays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 316
    GM ROOMS LIMITED
    10258889
    30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 979 - Director → ME
  • 317
    GM TRADING WEST YORKSHIRE LTD
    14461613
    174 Pasture Lane, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,214 GBP2024-10-31
    Officer
    2022-11-04 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 201 - Right to appoint or remove directors OE
  • 318
    GMA 004 LIMITED
    - now 07480576 07480570... (more)
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1177 parents)
    Officer
    2014-02-10 ~ 2014-04-04
    IIF 457 - Director → ME
  • 319
    GO BUILDING (LONDON) LTD
    11772406
    137 Brightside Avenue, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,622 GBP2022-01-31
    Officer
    2019-01-17 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 320
    GOLDEN DEVELOPS LTD
    14509678
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,494 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 578 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 321
    GOLDEN HEATING SOLUTION LTD
    08540257
    131 York Avenue, Middx, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,990 GBP2024-05-31
    Officer
    2013-05-22 ~ now
    IIF 650 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 924 - Has significant influence or control OE
  • 322
    GOLDLINE DRIVING SCHOOL LTD
    16916483
    524a Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 852 - Ownership of voting rights - 75% or more OE
    IIF 852 - Right to appoint or remove directors OE
    IIF 852 - Ownership of shares – 75% or more OE
  • 323
    GOLDY SINGH LIMITED
    10247889
    103 Grasmere Crescent, Sinfin, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF - Director → ME
  • 324
    GOPI CONSTRUCTION LIMITED
    11140551
    15 Castleton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 325
    GOPI TAKE-AWAY LIMITED
    - now 12964939
    BVS PROPERTIES (COVENTRY) LTD
    - 2022-08-11 12964939
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-21 ~ 2022-03-17
    IIF - Director → ME
    2022-03-17 ~ dissolved
    IIF 1419 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 326
    GOPI TRANSPORT LIMITED
    13993545
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
  • 327
    GP SMART TRANSPORT LTD
    15546656
    17 Highfield Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Right to appoint or remove directors OE
  • 328
    GPANNU LTD
    16613301
    130 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 329
    GPREET CONSTRUCTION LTD
    16506223
    46 Hammond Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 330
    GPS DOUBLE GLAZING LTD
    13902977
    69 69 Fern Lane, Heston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 331
    GR ENTERTAINMENT LTD
    16747028
    1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 1099 - Right to appoint or remove directors OE
    IIF 1099 - Ownership of voting rights - 75% or more OE
    IIF 1099 - Ownership of shares – 75% or more OE
  • 332
    GRAND PLUS LTD
    16722327
    92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent, 72 offsprings)
    Officer
    2025-09-16 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 333
    GRAPHENE 47 LIMITED
    13452169
    5 Bude Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Ownership of shares – 75% or more OE
  • 334
    GRASIM PROPERTIES (UK) LIMITED
    06009607
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    773,595 GBP2024-06-30
    Officer
    2008-11-18 ~ 2011-12-01
    IIF - Secretary → ME
    2006-11-24 ~ 2007-11-20
    IIF - Secretary → ME
  • 335
    GREEN CHIILY LIMITED
    SC614761
    3 Wallace Street, Wallace Street, Galston, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2020-04-30
    Officer
    2018-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or more OE
    IIF 801 - Ownership of shares – 75% or more OE
    IIF 801 - Right to appoint or remove directors OE
  • 336
    GREENHILL FOOD LTD
    SC469471
    63 Woodburn Crescent, Bonnybridge
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF - Director → ME
  • 337
    GRI PIZZA LTD
    10680179
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,012 GBP2021-03-31
    Officer
    2017-03-20 ~ 2017-08-01
    IIF 711 - Director → ME
  • 338
    GROWERS FOR ALL LIMITED
    12751578
    46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 739 - Has significant influence or control OE
  • 339
    GRPT SERVICES LIMITED
    15752743
    12 Renfrew Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 340
    GRS INVESTMENTS LTD
    14669287
    7 Mcnair Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,324 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 1471 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of voting rights - 75% or more OE
  • 341
    GRS LION CONSTRUCTION LIMITED
    14491568
    19 Elm Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,847 GBP2024-11-30
    Officer
    2022-11-17 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 636 - Ownership of shares – 75% or more OE
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - 75% or more OE
  • 342
    GRS SERVICES (UK) LIMITED
    05140527
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF - Director → ME
    2004-05-28 ~ 2007-11-07
    IIF - Director → ME
    2009-04-29 ~ 2022-09-23
    IIF - Director → ME
    2008-01-09 ~ 2009-04-30
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 780 - Ownership of shares – More than 25% but not more than 50% OE
  • 343
    GRS WINDOWS & DOORS LTD
    13465886
    Grs Windows, Ward Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 344
    GS & SONS LTD
    11993864
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
  • 345
    GS 786 KANG LTD
    SC788580
    95d Forest Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,516 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 346
    GS AMAN CONSTRUCTION LTD
    12212842
    482 Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 1140 - Director → ME
    2019-09-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 347
    GS BUILDERS LONDON LTD
    13478497
    118 Stag Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 348
    GS BUILDERS SOUTHAMPTON LIMITED
    10765686
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,895 GBP2024-05-31
    Officer
    2017-05-11 ~ 2022-02-18
    IIF 480 - Director → ME
  • 349
    GS COMMERCIAL FINANCE SERVICES LIMITED
    15711719
    16a Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1113 - Ownership of voting rights - 75% or more OE
    IIF 1113 - Right to appoint or remove directors OE
    IIF 1113 - Ownership of shares – 75% or more OE
  • 350
    GS CONCRETE LIMITED
    15652212
    27 Pritchard Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 351
    GS CONSTRUCTION CONTRACTORS LTD
    15619901
    152 Cranford Lane, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 352
    GS CONTRACTING U.K. LIMITED
    13898674
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 353
    GS CUISINE LTD
    SC493741
    Hastings & Co, 82 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF - Director → ME
  • 354
    GS DELIGHT HOMES LTD
    08583930
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 654 - Director → ME
  • 355
    GS DESIGN & BUILD LIMITED
    12990918
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 356
    GS DESIGNERS LTD
    08548596
    10 Woodland Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 655 - Director → ME
  • 357
    GS DHALIWAL TRANSPORT LIMITED
    16266126
    120 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 358
    GS FULL BHOONA LTD
    SC423744
    114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF - Director → ME
    2012-05-09 ~ dissolved
    IIF - Secretary → ME
  • 359
    GS JOHAL LTD
    15856372
    112 Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 360
    GS MAINTENANCE SERVICES LTD
    14089614
    The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 808 - Right to appoint or remove directors OE
    IIF 808 - Ownership of voting rights - 75% or more OE
    IIF 808 - Ownership of shares – 75% or more OE
  • 361
    GS PROFESSIONAL LIMITED
    08700902
    157 Beaconsfield Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 575 - Director → ME
  • 362
    GS SCREEDING LTD
    16113900
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 363
    GS TECH MARKETING LIMITED
    SC454337
    89 Mansel Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,766 GBP2024-03-31
    Officer
    2013-07-11 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 283 - Ownership of shares – 75% or more OE
  • 364
    GS TRANSFERS LTD
    15665037
    33 Graham Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 823 - Ownership of shares – 75% or more OE
    IIF 823 - Ownership of voting rights - 75% or more OE
    IIF 823 - Right to appoint or remove directors OE
  • 365
    GSA 01 (HOLDINGS) LTD
    15134035
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 890 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 366
    GSAKD LIMITED
    16270162
    26 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 367
    GSC CONSTRUCTIONS LIMITED
    09367953
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 1251 - Director → ME
  • 368
    GSC SITE SOLUTIONS LIMITED
    10443739
    28 Lancaster Gardens, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,485 GBP2024-10-31
    Officer
    2020-04-06 ~ 2021-12-20
    IIF 1313 - Director → ME
  • 369
    GSC SOLUTIONS LIMITED
    - now 08848966
    GS CHEEMA CONSTRUCTION LIMITED
    - 2016-09-30 08848966
    155 Nineveh Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
  • 370
    GSD COURIER LIMITED
    14267081
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1416 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Right to appoint or remove directors OE
  • 371
    GSD PROPERTY SERVICES LTD
    13362456
    2b Highfield Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 372
    GSD WHOLESALE LIMITED
    14244874
    6 Cornwall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 1412 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Ownership of voting rights - 75% or more OE
  • 373
    GSDROCH LTD
    12789090
    68 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 374
    GSJ TECH LTD
    10918629
    55 Netherfield Gardens Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 209 - Ownership of shares – 75% or more OE
  • 375
    GSK BUILDERS LIMITED
    09819275
    6 Fambridge Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,225 GBP2024-10-31
    Officer
    2023-05-16 ~ now
    IIF 1197 - Director → ME
  • 376
    GSK CONSTRUCTIONS LTD
    07725366
    7 Walling Croft, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ 2013-06-21
    IIF 687 - Director → ME
  • 377
    GSK CONSULTANT LTD
    11379024
    Grovefield Lodge, Taplow Common Road, Burnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2020-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 702 - Ownership of voting rights - 75% or more OE
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of shares – 75% or more OE
  • 378
    GSK LIQUOR STOP LTD
    16283092
    371 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 968 - Director → ME
    2025-02-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 379
    GSK ROOFING LTD
    16812280
    264a Yeading Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 380
    GSK TRANSPORT LTD
    14883002 12144669
    24 King Charles Avenue, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-20 ~ 2024-06-01
    IIF 1259 - Director → ME
    Person with significant control
    2023-05-20 ~ 2024-06-01
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 381
    GSL ONE CONSTRUCTION LTD
    09165497
    597 Rochfords Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 1242 - Director → ME
  • 382
    GSM CASH & CARRY LIMITED
    10888622
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 383
    GSN BUILDERS LIMITED
    11786796
    31 Suffolk Court, Deepcut, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 384
    GSOMEGA IT SOLUTIONS LIMITED
    08273224
    Spaces 125 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    2012-10-30 ~ 2016-03-16
    IIF 962 - Director → ME
  • 385
    GSP BARN LIMITED
    SC500772
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2015-03-18 ~ 2020-03-06
    IIF 946 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-03-06
    IIF 933 - Has significant influence or control OE
  • 386
    GSP CONSTRUCTION (MIDLANDS) LIMITED
    08181699
    Shop B 130 - 132 Brettell Lane, Stourbridge, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,272 GBP2024-09-28
    Officer
    2012-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 798 - Ownership of shares – 75% or more OE
  • 387
    GSP CONSTRUCTION (WEST MIDLANDS) LIMITED
    13550989
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,633 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Right to appoint or remove directors OE
    IIF 796 - Ownership of shares – 75% or more OE
  • 388
    GSP PROPERTY MANAGEMENT LTD
    15771251
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    2024-06-11 ~ 2024-08-01
    IIF 795 - Ownership of shares – 75% or more OE
    IIF 795 - Right to appoint or remove directors OE
    IIF 795 - Ownership of voting rights - 75% or more OE
  • 389
    GSP RECORDS LTD
    16448176
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE
    IIF 794 - Right to appoint or remove directors OE
  • 390
    GSPHARM LTD
    10500419
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 850 - Ownership of shares – 75% or more OE
  • 391
    GSR CARPETS AND FLOORING LIMITED
    - now 11927087
    KPS CARPET & FLOORING LIMITED
    - 2023-08-02 11927087
    102 St. Hildas Way, Gravesend, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2019-04-04 ~ 2023-01-09
    IIF 460 - Director → ME
    2023-01-09 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of shares – 75% or more OE
    2019-04-04 ~ 2023-01-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 392
    GSR ENGINEERING SOLUTIONS LTD
    SC567742
    Askari & Co. Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,971 GBP2018-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 393
    GSR LOGISITICS LTD
    12076797
    41 Stonehurst Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,465 GBP2020-07-31
    Officer
    2019-07-01 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 328 - Ownership of shares – 75% or more OE
  • 394
    GSR PHARMA LTD
    11247425
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 849 - Ownership of shares – 75% or more OE
  • 395
    GSR TRANSPORT (U.K.) LTD
    10916576
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 396
    GSR TRUCKING LTD
    14025681
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 397
    GSR TYRES LTD
    13277414
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 398
    GSRLS LTD
    13569263
    95 Moat Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802 GBP2022-07-31
    Officer
    2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of shares – 75% or more OE
    IIF 848 - Ownership of voting rights - 75% or more OE
  • 399
    GSS (MIDS) LTD
    11698021
    89 Colly Lane, Halesowen, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -19,247 GBP2023-01-06
    Officer
    2018-11-27 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 400
    GSS CASTING LTD
    - now 12833454
    GSS GOLD CASTING LTD
    - 2021-05-10 12833454
    37 Augusta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,106 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 160 - Has significant influence or control OE
  • 401
    GSS CONTRUCTION LIMITED
    14397039
    57 Derby Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 1408 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
  • 402
    GSS SIDHU LTD
    16715351
    3 Arden Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-09-13 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2025-09-13 ~ now
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Ownership of shares – 75% or more OE
  • 403
    GSV SERVICES LIMITED
    11115928
    25 Fenton Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 387 - Ownership of shares – 75% or more OE
  • 404
    GT TRANSPORT LTD
    16269953
    Flat 2 99 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 405
    GUR1 SERVICES LTD
    09239441
    122 Vicarge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 489 - Director → ME
  • 406
    GURBAN COURIER LTD
    12958541
    11 Monway Buildings Holyhead Road, Moxley, Wednesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 1480 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 552 - Ownership of shares – 75% or more OE
  • 407
    GURBANI REAL ESTATES LTD
    13698417
    350-352 Kingston Road, Ewell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1132 - Right to appoint or remove directors OE
    IIF 1132 - Ownership of voting rights - 75% or more OE
    IIF 1132 - Ownership of shares – 75% or more OE
  • 408
    GURDEESH & GURPREET SINGH LTD
    11141697
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-25
    IIF 1052 - Director → ME
    2018-01-26 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    2018-01-10 ~ 2018-01-25
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 409
    GURI CONSTRUCTION AND TRADING LTD
    15282324
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 672 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 410
    GURI ROOFING AND HOME IMPROVEMENTS LTD
    15313656
    29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
  • 411
    37 Denbigh Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    2018-08-02 ~ 2018-09-03
    IIF 1358 - Director → ME
  • 412
    GURMILAN COURIER LIMITED
    14210981
    54 Foliejohn Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 413
    GURPREET BUILDERS 24 LTD
    15382855
    4 Forsythia Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 414
    GURPREET CONSTRUCTION LIMITED
    11645028 10195682
    189 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 415
    GURPREET CONSTRUCTION LTD
    10195682 11645028
    14 Craven Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 455 - Director → ME
  • 416
    GURPREET CONTRACTOR LTD
    12031487
    63 Ruskin Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,937 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 417
    GURPREET DHILLON PSC LTD
    15801265
    354 Bath Road Office / 1st Floor Hounslow West, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 418
    GURPREET HAULAGE LTD
    12875990
    4 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 419
    GURPREET PRINTING LTD
    14552120
    10 Peregrine Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2022-12-20 ~ 2024-01-01
    IIF 1106 - Right to appoint or remove directors OE
    IIF 1106 - Ownership of shares – 75% or more OE
    IIF 1106 - Ownership of voting rights - 75% or more OE
  • 420
    GURPREET S CONSTRUCTION LIMITED
    12419788
    317 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2021-01-31
    Officer
    2020-01-22 ~ now
    IIF 1165 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 421
    GURPREET SINGH 1 LTD
    11607624 12862609
    38 Benton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
  • 422
    GURPREET SINGH 2 LTD
    12018709 13438267
    111 Grasmere Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 423
    GURPREET SINGH 3 LTD
    12492027
    316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 1374 - Director → ME
    2020-03-02 ~ 2021-04-25
    IIF 1377 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 414 - Ownership of shares – 75% or more OE
  • 424
    GURPREET SINGH BUILDER LTD
    13614842
    60 Meath Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 425
    GURPREET SINGH CONSTRUCTION LTD
    11065120 11986011
    93 Mayesbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 426
    GURPREET SINGH CONSTRUCTION LTD
    11986011 11065120
    47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-12 ~ dissolved
    IIF - Director → ME
    2019-05-09 ~ 2020-04-17
    IIF - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 816 - Ownership of shares – 75% or more OE
  • 427
    GURPREET SINGH CONSTRUCTION1 LTD
    11765710
    15 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2020-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 428
    GURPREET SINGH GROUNDWORK LTD
    11282241 12403564
    317a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 401 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Has significant influence or control over the trustees of a trust OE
    IIF 401 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 401 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 401 - Ownership of shares – 75% or more as a member of a firm OE
  • 429
    GURPREET SINGH GROUNDWORK LTD
    12403564 11282241
    56 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,044 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 516 - Ownership of voting rights - 75% or more OE
    IIF 516 - Right to appoint or remove directors OE
  • 430
    GURPREET SINGH JUDGE LTD
    10129284
    22 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 431
    GURPREET SINGH LTD
    09009518 11980669... (more)
    155 Third Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 585 - Director → ME
  • 432
    GURPREET SINGH LTD
    09914455 11980669... (more)
    08 Sunnycroft Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 472 - Director → ME
  • 433
    GURPREET SINGH LTD
    10925220 11980669... (more)
    14 Keir Hardie Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 434
    GURPREET SINGH LTD
    11980669 09914455... (more)
    29 Townfield Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,127 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-02-01
    IIF 664 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 435
    GURPREET SINGH LTD
    16711005 11980669... (more)
    Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 764 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 436
    GURPREET SINGH1 LTD
    12862609 11607624
    47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Officer
    2020-09-07 ~ 2022-06-29
    IIF 619 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 437
    GURPREET SINGH10 LTD
    13598729
    7 Arundel House, Heritage Close, Cowley, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,766 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 438
    GURPREET SINGH11 LTD
    13618263
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    2023-06-18 ~ 2024-12-17
    IIF 1378 - Director → ME
    2024-12-17 ~ now
    IIF 1267 - Director → ME
    2021-09-13 ~ 2023-06-17
    IIF 509 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 439
    GURPREET SINGH12 LTD
    13694611
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    2021-10-21 ~ 2022-06-16
    IIF 658 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 440
    GURPREET SINGH13 LTD
    13896006 14908221... (more)
    Flat 2, 271 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 441
    GURPREET SINGH13 LTD
    14908221 13896006... (more)
    42e Pond Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 442
    GURPREET SINGH13 LTD
    16548305 13896006... (more)
    30 Whitby Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 443
    GURPREET SINGH14 LTD
    14585863
    284 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 444
    GURPREET SINGH15 LTD
    14746734
    18 Lea Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 445
    GURPREET SINGH2 LTD
    13438267 12018709
    13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Officer
    2021-06-04 ~ 2022-07-09
    IIF 445 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 446
    GURPREET SINGH4 LTD
    12867445 15351747... (more)
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 447
    GURPREET SINGH4 LTD
    14092040 15351747... (more)
    2 Chapel Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 448
    GURPREET SINGH4 LTD
    15351747 14092040... (more)
    16 Brandon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 449
    GURPREET SINGH5 LTD
    13117211 14966072
    55 Clay Hill, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 450
    GURPREET SINGH5 LTD
    14966072 13117211
    58 Cromwell Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 451
    GURPREET SINGH6 LTD
    13132506
    76 Northumberland Park, Erith, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Officer
    2023-08-24 ~ 2024-06-16
    IIF 1397 - Director → ME
    2021-08-24 ~ 2022-06-15
    IIF 1399 - Director → ME
    2023-01-16 ~ 2023-05-22
    IIF 1398 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 1396 - Director → ME
    2021-01-13 ~ 2021-05-15
    IIF 1400 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 429 - Ownership of shares – 75% or more OE
  • 452
    GURPREET SINGH7 LTD
    13241507 15142551
    152 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 453
    GURPREET SINGH7 LTD
    15142551 13241507
    77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Officer
    2023-09-16 ~ 2025-06-01
    IIF 606 - Director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 454
    GURPREET SINGH8 LTD
    13472888 15904514
    69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-19
    IIF 610 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 455
    GURPREET SINGH8 LTD
    15904514 13472888
    52 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1392 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
  • 456
    GURPREET SINGH9 LTD
    13494763
    24 Lynford Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-06-16
    IIF 507 - Director → ME
    2022-12-16 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 457
    GURPREET SINGH@ LTD
    11276534 11980669... (more)
    146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2018-03-26 ~ 2018-03-26
    IIF 64 - Ownership of shares – 75% or more OE
    2018-10-24 ~ dissolved
    IIF 394 - Ownership of shares – 75% or more OE
  • 458
    GURPREET SINGHUK LTD
    16392676
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 459
    GURPREET TRADERS LTD
    13826573
    70 Topsham Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 630 - Director → ME
    2022-01-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 460
    GURPREET TRANSPORT LIMITED
    11860196
    28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 461
    GURPREETCLOTHING LIMITED
    16150576
    Flat 5 St. Andrews Court, St. Andrews Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Ownership of shares – 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
  • 462
    GURPREFRACTION LIMITED
    14276460
    73 Dursley Close, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 463
    GURPRY JEWELLERS LIMITED
    16477125
    Unit 5 Ozdil House, River Way, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 740 - Ownership of shares – 75% or more OE
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Right to appoint or remove directors OE
  • 464
    GURU JOSAN CONSTRUCTION LTD
    14611916
    68 Lancing Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 465
    GURWAR LIMITED
    14846082
    34 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 744 - Ownership of shares – 75% or more OE
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of voting rights - 75% or more OE
  • 466
    H & W (HOLDINGS) LIMITED
    05074343
    Lindsey House, 15 Lindsey Street, Epping, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-07-01 ~ dissolved
    IIF 1200 - Director → ME
  • 467
    H T FISHERIES LTD
    14047913
    455 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,116 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 987 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 468
    HA PLUMBING GAS LTD
    13194883
    Mha Llp, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    125,000 GBP2023-02-28
    Officer
    2023-05-20 ~ 2023-06-02
    IIF - Director → ME
  • 469
    HAMILTON ACADEMY
    07984125
    Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire
    Active Corporate (42 parents)
    Officer
    2022-03-23 ~ 2024-05-22
    IIF 1257 - Director → ME
  • 470
    HAMSTEAD NEWS & BOOZE LTD
    15339742
    135-137 Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
    IIF 735 - Ownership of voting rights - 75% or more OE
  • 471
    HAR1 LTD
    - now 13955394
    HAR1 LTD
    - 2025-10-10 13955394
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1290 - Ownership of shares – 75% or more OE
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
  • 472
    HARDIAL SINGH1 LTD
    14323978
    Falt 1 550 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 473
    HARDIP ICE LTD
    - now 09626645
    SIMPLY DESSERTS LTD
    - 2022-08-22 09626645
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,643 GBP2021-06-30
    Officer
    2022-08-15 ~ now
    IIF 716 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 234 - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.