logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jaspal

    Related profiles found in government register
  • Singh, Jaspal

    Registered addresses and corresponding companies
    • 63, Coronation Road, Hayes, UB34JT, United Kingdom

      IIF 1
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 2
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 3
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 4
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 5
  • Singh, Amarjit

    Registered addresses and corresponding companies
    • Euro House, 1 St John Street, Leicester, Leicestershire, LE1 3WL, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 8
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Singh, Amarjit Singh

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 10
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 11
  • Dulkoan, Amarjeet

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 12
  • Singh, Jaspal
    Indian business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 13
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 14
  • Singh, Jaspal
    Indian businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 15
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Knowsley Avenue, Southall, Middlesex, UB1 3AX, United Kingdom

      IIF 16
    • 226, Ealing Road, Wembley, HA0 4QL, England

      IIF 17
  • Singh, Jaspal
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ronnie Lane, London, E12 5RY, England

      IIF 18
  • Singh, Amarjit
    Indian supply chain manager born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, 412105, India

      IIF 19
  • Singh, Amarjit
    British business born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 20
  • Singh, Amarjit
    Indian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stratford Road, Warwick, CV34 6AS, England

      IIF 21
  • Singh, Amarjit
    Afghan born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 22
    • 35 - 41, Thornhill Road, Brighouse, HD6 3AX, England

      IIF 23
  • Singh, Amarjit
    Afghan business person born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alderglen Road, Manchester, M8 0AL, England

      IIF 24
  • Singh, Amarjit
    Indian construction born in July 1980

    Resident in England

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

      IIF 25
  • Singh, Amarjit
    Afghan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 26
  • Singh, Amarjit
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 27
  • Singh, Amarjit
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 28
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 29
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 30
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 31
    • 63, London Street, Reading, RG1 4PS, England

      IIF 32 IIF 33 IIF 34
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 35 IIF 36 IIF 37
  • Singh, Amarjit
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 38
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 39
  • Singh, Amarjit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 40
  • Singh, Amarjit
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 41
  • Singh, Amarjit
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 42
    • 18, Montpelier Gardens, East Ham, London, E6 3JD, United Kingdom

      IIF 43
  • Singh, Amarjit
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 44
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 45
  • Singh, Amarjit
    Indian director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 46
  • Singh, Amarjit
    British born in July 1980

    Resident in England

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

      IIF 47
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 48
  • Singh, Amarjit
    British company director born in July 1980

    Resident in England

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

      IIF 49
  • Singh, Amarjit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 50
    • 29, Harley Street, London, W1G 9QR, England

      IIF 51
  • Singh, Amarjit
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Shonki Business Centre, St John Street, Leicester, LE1 3WL, Uk

      IIF 52
  • Singh, Amarjit
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 53
  • Singh, Jaspal
    Indian director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 54
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Falcon Way, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 55
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 56
  • Singh, Jaspal
    Indian employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middx, TW5 9PW, United Kingdom

      IIF 57
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middlesex, TW5 9PW, United Kingdom

      IIF 58
    • 554-556, Market Way, Wembley, HA0 2BT, England

      IIF 59
  • Dulkoan, Amarjit Singh
    British

    Registered addresses and corresponding companies
    • Ground Floor Unit 7 Shonki Business Centre, St John Street, Leicester, Leicestershire, LE1 3WL, Uk

      IIF 60
  • Singh, Jaspal
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, England

      IIF 61
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 62
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, England

      IIF 63
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 64
    • 25, The Drive, Isleworth, TW7 4AB, England

      IIF 65
    • 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, RM1 2NH, England

      IIF 66
  • Singh, Jaspal
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 67
  • Singh, Jaspal
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 68
    • 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 69
    • 226, Ealing Road, Wembley, HA0 4QL, United Kingdom

      IIF 70
  • Singh, Jaspal
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, Uk

      IIF 71
  • Singh, Jaspal
    British self born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 72
  • Singh, Jaspal
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 73
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 74
  • Amarjit Singh
    British born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 75
  • Amarjit Singh
    Indian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stratford Road, Warwick, CV34 6AS, England

      IIF 76
  • Amarjit Singh
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 77
  • Mr Jaspal Singh
    Indian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 148b, Melton Road, Leicester, LE4 5EE, England

      IIF 78
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 79
  • Singh, Amajit
    British born in July 1970

    Resident in United Kingdom

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

      IIF 80
  • Singh, Amarjit
    Indian construction born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18, Montpelier Gardens, East Ham, London, E63JD, England

      IIF 81
  • Singh, Amarjit
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, Leicestershire, LE3 2RE, United Kingdom

      IIF 82
  • Singh, Amarjit
    Dutch director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, West Midlands, B67 6JB, United Kingdom

      IIF 83
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 84
  • Mr Amarjit Singh
    Afghan born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 85
  • Mr Amarjit Singh
    Afghan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 86
  • Mr Jaspal Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ronnie Lane, London, E12 5RY, England

      IIF 87
  • Singh, Amarjit
    British manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 88
  • Singh, Amarjit
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 89
  • Singh, Amarjit
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 90 IIF 91
  • Singh, Amarjit
    British property developer born in April 1970

    Resident in United Kingdom

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

      IIF 92
  • Singh, Amarjit
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB56AS, England

      IIF 93
  • Singh, Amarjit
    British business man born in June 1974

    Resident in United Kingdom

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

      IIF 94
  • Singh, Amarjit
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 95
  • Singh, Amarjit
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 96
  • Singh, Amarjit
    British born in July 1980

    Resident in United Kingdom

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

      IIF 97
  • Mr Amarjit Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 98
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 99
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 100
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 101 IIF 102
    • 63, London Street, Reading, RG1 4PS, England

      IIF 103 IIF 104 IIF 105
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 107
  • Mr Amarjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 108
  • Mr Amarjit Singh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 109
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 110
    • 18, Montpelier Gardens, London, E6 3JD, England

      IIF 111
  • Mr Amarjit Singh
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 112
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 113
  • Mr Amarjit Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 114
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 115
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 116
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 117
  • Mr Amarjit Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 118
  • Padda, Amarjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 119
  • Jaspal Singh
    Indian born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 120
  • Amarjit Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 121
  • Mr Amarjit Singh Padda
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, England

      IIF 122
  • Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 123
  • Amarjit Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 124
  • Mr Amarjit Singh
    Dutch born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, B67 6JB, United Kingdom

      IIF 125
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 126
  • Mr Jaspal Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, England

      IIF 127
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 128 IIF 129 IIF 130
    • 25, The Drive, Isleworth, TW7 4AB, England

      IIF 131
    • 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 132 IIF 133 IIF 134
    • 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, RM1 2NH, England

      IIF 135
  • Mr Amajit Singh
    British born in July 1970

    Resident in United Kingdom

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

      IIF 136
  • Mr Amarjit Singh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 138
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 139 IIF 140
  • Mr Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 141
  • Jnagal, Amarjit Singh
    British developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 142
    • 17, Argyll Avenue, Southall, Middlesex, UB1 3AS, England

      IIF 143
  • Dulkoan, Amarjeet Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 144
child relation
Offspring entities and appointments
Active 56
  • 1
    C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 2
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 3
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 4
    18 Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 46 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 6
    First Floor Euro House, 1 St. John Street, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -22,291 GBP2024-01-31
    Officer
    2019-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 7
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 8
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 9
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,138 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 10
    Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,193 GBP2024-05-31
    Officer
    2025-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    7 Ronnie Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    63 London Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,187 GBP2024-12-31
    Officer
    2018-09-20 ~ now
    IIF 35 - Director → ME
  • 13
    37 Stratford Road, Warwick, England
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    10 Orchard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 94 - Director → ME
    2020-05-06 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 16
    C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,494 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 17
    Tower 42 Level 37 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 18
    SCK VENTURES LIMITED - 2016-05-01
    Euro House, 1 St John Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,892 GBP2021-01-31
    Officer
    2017-10-04 ~ dissolved
    IIF 50 - Director → ME
    2016-04-08 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    47 Cleveleys Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 20
    248 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,216 GBP2024-02-29
    Officer
    2022-08-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,530 GBP2024-05-31
    Officer
    2025-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Arrans Rm 209 Pacific House, Relay Point, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 51 - Director → ME
    2013-10-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 23
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 142 - Director → ME
  • 24
    17 Argyll Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 143 - Director → ME
  • 25
    UK LOCAL SUPERSTORE LIMITED - 2024-08-09
    J & J ELECTRONICS LIMITED - 2021-09-06
    Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 131 - Has significant influence or controlOE
  • 26
    226 Ealing Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 70 - Director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 20 - Director → ME
    2022-03-29 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 28
    18 18, Montpelier Gardens, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 81 - Director → ME
  • 29
    C/o 18 (s), Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2014-05-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 30
    337 Ruislip Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 96 - Director → ME
  • 31
    Jsp Accountants Limited 1st Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 33
    C/o Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,100 GBP2024-08-31
    Officer
    2021-08-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    4385, 12321613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 35
    HOUGHTON CAR SALES LTD - 2026-01-23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 97 - Director → ME
    2024-01-29 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 36
    83 York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 37
    25 The Drive, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 38
    10 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 39 - Director → ME
  • 39
    First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    168,655 GBP2024-08-31
    Officer
    2001-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 77 - Has significant influence or controlOE
  • 40
    35 - 41 Thornhill Road, Brighouse, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,792 GBP2023-09-30
    Officer
    2024-11-18 ~ now
    IIF 23 - Director → ME
  • 41
    10 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,658 GBP2024-08-31
    Officer
    2019-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 42
    ELITE CHAUFFERS LTD - 2025-05-08
    83 York Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 43
    14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,748 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 44
    35 - 41 Thornhill Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Officer
    2017-11-07 ~ now
    IIF 22 - Director → ME
  • 45
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 46
    83 York Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 47
    27 Nottingham Drive, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 48
    EXTONSTAR LIMITED - 1989-04-21
    Arrans Rm 209 Pacific House, Relay Point, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 88 - Director → ME
    ~ dissolved
    IIF 11 - Secretary → ME
  • 49
    Arrans Rm209 Pacific House Relay Point, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 52 - Director → ME
    2012-02-29 ~ dissolved
    IIF 60 - Secretary → ME
  • 50
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    337 Ruislip Road, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 93 - Director → ME
  • 52
    141 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 53
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 55
    Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    373 Narborough Road, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,749 GBP2024-06-30
    Officer
    2011-02-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    22 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-05-07 ~ 2015-08-26
    IIF 67 - Director → ME
  • 2
    Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,193 GBP2024-05-31
    Officer
    2022-05-18 ~ 2025-05-15
    IIF 38 - Director → ME
    Person with significant control
    2022-05-18 ~ 2025-06-04
    IIF 102 - Has significant influence or control OE
  • 3
    312 Stradbroke Grove, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,530 GBP2022-03-31
    Officer
    2016-03-17 ~ 2017-11-16
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    98 Liverpool Road, Irlam, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,906 GBP2024-06-30
    Officer
    2020-10-14 ~ 2023-07-01
    IIF 24 - Director → ME
  • 5
    Imperial Offices Heron House, Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,100 GBP2024-02-28
    Officer
    2019-02-13 ~ 2020-04-30
    IIF 64 - Director → ME
    2019-02-13 ~ 2020-04-29
    IIF 3 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-04-30
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 6
    226 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ 2015-12-01
    IIF 56 - Director → ME
  • 7
    ELITE INTERIORS LONDON LTD - 2023-02-22
    2 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,500 GBP2024-08-31
    Officer
    2021-08-12 ~ 2023-05-01
    IIF 72 - Director → ME
    2021-08-12 ~ 2023-05-01
    IIF 2 - Secretary → ME
    Person with significant control
    2021-08-12 ~ 2023-05-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 8
    37 Park Lane, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2017-04-19
    IIF 15 - Director → ME
    2016-04-01 ~ 2017-04-19
    IIF 5 - Secretary → ME
  • 9
    177 Ansty Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2024-10-31
    Officer
    2023-11-22 ~ 2024-12-23
    IIF 54 - Director → ME
    Person with significant control
    2023-11-22 ~ 2024-12-23
    IIF 120 - Has significant influence or control OE
  • 10
    INTERCO RECRUITMENT LTD - 2022-09-20
    INDERCO RECRUITMENT LTD - 2022-04-27
    QUICKJUUL LIMITED - 2022-03-28
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    2018-09-29 ~ 2018-11-01
    IIF 19 - Director → ME
  • 11
    199 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ 2015-08-01
    IIF 55 - Director → ME
  • 12
    554-556 Market Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,943 GBP2016-12-31
    Officer
    2011-12-05 ~ 2017-05-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 13
    SIMPLE TRADERS LIMITED - 2013-07-10
    PHONES R US LIMITED - 2013-01-02
    226 Ealing Road, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2016-11-30
    Officer
    2015-10-06 ~ 2017-04-06
    IIF 71 - Director → ME
    2011-11-21 ~ 2015-08-01
    IIF 73 - Director → ME
    2011-11-21 ~ 2013-07-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-04-18
    IIF 79 - Has significant influence or control OE
  • 14
    226 Ealing Road, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,250 GBP2016-02-28
    Officer
    2016-07-14 ~ 2016-11-16
    IIF 17 - Director → ME
    2016-04-18 ~ 2016-06-01
    IIF 16 - Director → ME
    2014-02-26 ~ 2016-04-24
    IIF 13 - Director → ME
  • 15
    35 - 41 Thornhill Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Person with significant control
    2017-11-07 ~ 2021-07-13
    IIF 85 - Has significant influence or control OE
  • 16
    NEXSUS MARKETING SERVICES LTD - 2025-02-25
    CHEAP TICKETS WORLDWIDE LIMITED - 2024-11-15
    ELITE INTERIORS (ENGLAND) LTD - 2023-08-01
    19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ 2025-07-22
    IIF 66 - Director → ME
    Person with significant control
    2023-01-03 ~ 2025-07-22
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 17
    Euro House, St. John Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-01-13
    IIF 144 - Director → ME
    2010-12-10 ~ 2011-01-13
    IIF 12 - Secretary → ME
  • 18
    7 Wellington Street, The Woodyard, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ 2016-06-14
    IIF 14 - Director → ME
    2016-04-05 ~ 2016-06-14
    IIF 4 - Secretary → ME
  • 19
    UK MARKET COMMUNICATIONS LTD LTD. - 2021-04-29
    UK HH ELECTRONICS LTD - 2021-04-08
    UK HELPING HANDS LTD - 2021-01-21
    2 Heigham Road, Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ 2021-03-10
    IIF 63 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-03-01
    IIF 134 - Has significant influence or control OE
  • 20
    Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ 2012-04-24
    IIF 58 - Director → ME
  • 21
    51a Swinderby Road Swinderby Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ 2014-06-01
    IIF 57 - Director → ME
    2014-10-21 ~ 2015-04-01
    IIF 74 - Director → ME

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.