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, Balvinder

    Related profiles found in government register
  • Singh, Balvinder
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Selwyn Avenue, Newbury Park, Ilford, Essex, IG3 8JP, United Kingdom

      IIF 1
  • Singh, Balvinder
    British co director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 2
  • Singh, Balvinder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 3
    • icon of address 5, St. James's Avenue, London, E2 9JD, England

      IIF 4
    • icon of address 73, High Street, Wanstead, London, E11 2AE, England

      IIF 5 IIF 6
    • icon of address 73, High Street Wanstead, Redbridge, London, E11 2AE, United Kingdom

      IIF 7
    • icon of address 73 High Street, Wanstead, London, Redbridge, England, E11 2AE, United Kingdom

      IIF 8
  • Singh, Balvinder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1276/1278, Greenford Road, Greenford, UB6 0HH, United Kingdom

      IIF 9
    • icon of address 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 10 IIF 11
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 12
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 13
    • icon of address 5, St. James's Avenue, London, E2 9JD, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Singh, Balvinder
    British marketing & sales born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 16
  • Singh, Balvinder
    British property born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balvinder
    British property consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Selwyn Avenue, Ilford, IG3 8JP, England

      IIF 19
    • icon of address 141, High Street, Wanstead, London, E11 2RL, United Kingdom

      IIF 20
    • icon of address 73, High Street Wanstead, London, E11 2AE, England

      IIF 21
  • Singh, Balvinder
    British property investor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Selwyn Avenue, Ilford, IG3 8JP, United Kingdom

      IIF 22
  • Singh, Balvinder
    British service provider born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wanstead, E11 2AE, England

      IIF 23
    • icon of address 73, High Street, Wanstead, E11 2AE, United Kingdom

      IIF 24 IIF 25
  • Singh, Balvinder
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Mall, Hornchurch, Essex, RM11 1FS, United Kingdom

      IIF 26
    • icon of address 48, The Mall, Hornchurch, RM11 1FS, England

      IIF 27
    • icon of address 48, The Mall, Hornchurch, RM11 1FS, United Kingdom

      IIF 28
  • Singh, Balvinder
    British retailer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrisons Wharf, Purfleet-on-thames, RM19 1QX, England

      IIF 29
  • Singh, Balvinder
    British sales director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrisons Wharf, Purfleet-on-thames, RM19 1QX, England

      IIF 30
  • Singh, Balvir
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Oxhill Road, Birmingham, B21 8EP, England

      IIF 31
    • icon of address 160, Oxhill Road, Handsworth, Birmingham, B21 8EP

      IIF 32
  • Singh, Balvir
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Oxhill Road, Birmingham, West Midlands, B21 8EP, England

      IIF 33
  • Singh, Balvir
    British service provider born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Consort Crescent, Brierley Hill, DY4 4DD, England

      IIF 34
  • Singh, Balvinder
    Indian director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Soho Road, Birmingham, West Midlands, B21 9LR, United Kingdom

      IIF 35
  • Singh, Amarjit
    British contractor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Munster Avenue, Hounslow, Middlesex, TW4 5BG

      IIF 36
  • Singh, Amarjit
    British project manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Browngraves Road, Harlington, Hayes, UB3 5BN, United Kingdom

      IIF 37
  • Singh, Balvinder
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wanstead, London, E11 2AE, United Kingdom

      IIF 38
  • Singh, Balvinder
    British restaurateur born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Wanstead, London, E11 2AE, England

      IIF 39
  • Mr Balvinder Singh
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1276/1278, Greenford Road, Greenford, UB6 0HH, United Kingdom

      IIF 40
  • Singh, Balvinder
    British

    Registered addresses and corresponding companies
  • Singh, Balvinder
    British marketing & sales

    Registered addresses and corresponding companies
    • icon of address 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 46
  • Mr Balvinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Mall, Hornchurch, Essex, RM11 1FS, United Kingdom

      IIF 47
    • icon of address 48, The Mall, Hornchurch, RM11 1FS, United Kingdom

      IIF 48
    • icon of address 49, Quennel Way, Hutton, CM13 2RS, United Kingdom

      IIF 49
    • icon of address 76, Harrisons Wharf, Purfleet-on-thames, RM19 1QX, England

      IIF 50 IIF 51
  • Singh, Balvinder
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 226, Soho Road, Birmingham, B21 9LR, England

      IIF 52
  • Singh, Balvinder
    British shop keeper born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 226, Soho Road, Birmingham, B21 9LR, England

      IIF 53
  • Mr Balvinder Singh
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Soho Road, Birmingham, B21 9LR, England

      IIF 54
  • Mr Balvir Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Oxhill Road, Birmingham, B21 8EP, England

      IIF 55
    • icon of address 40, Consort Crescent, Brierley Hill, DY4 4DD, England

      IIF 56
  • Mr Amarjit Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Browngraves Road, Browngraves Road, Harlington, Hayes, UB3 5BN, England

      IIF 57
  • Singh, Amarjit
    Indian director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 58
  • Singh, Balvinder
    Indian director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 59
  • Mr Balvinder Singh
    Indian born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Soho Road, Birmingham, West Midlands, B21 9LR, United Kingdom

      IIF 60
  • Singh, Balvinder

    Registered addresses and corresponding companies
    • icon of address 49, Quennel Way, Hutton, CM13 2RS, United Kingdom

      IIF 61
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 62
    • icon of address 73, High Street, Wanstead, London, E11 2AE, England

      IIF 63
  • Mr Balvinder Singh
    British born in December 1965

    Resident in Newbury Park

    Registered addresses and corresponding companies
  • Balvinder Singh
    British born in December 1965

    Resident in United Kingdom

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

      IIF 70
  • Mr Balvinder Singh
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 226, Soho Road, Birmingham, B21 9LR, England

      IIF 71
  • Singh, Amarjit
    Indian business born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bellflower Drive, Walsall, WS5 4SS, United Kingdom

      IIF 72
  • Singh, Amarjit
    Indian driver born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Medcroft Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1NB, England

      IIF 73
  • Mr Amarjit Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 160 Oxhill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Browngraves Road, Harlington, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,682 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 160 Oxhill Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 88 Victoria Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 23 Kitchener Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2024-05-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 73 High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 73 High Street, Wanstead, Redbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 2 Ash Grove, Hounslow, Miidlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,880 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 72 - Director → ME
  • 11
    icon of address Flat 226 Soho Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 226 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,536 GBP2025-02-28
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 The Mall, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-04-27 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 76 Harrisons Wharf, Purfleet-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address 48 The Mall, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 76 Harrisons Wharf, Purfleet-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 76 Harrisons Wharf, Purfleet-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address 10 Medcroft Avenue, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 73 - Director → ME
  • 19
    icon of address 47 Munster Avenue, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 141 High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 230 Soho Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,866 GBP2025-02-28
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 73 High Street, Wanstead, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address Unit 8 Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,610 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    WARRANS GYM LIMITED - 2016-01-13
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,431 GBP2025-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 13 - Director → ME
  • 25
    Company number 06875624
    Non-active corporate
    Officer
    icon of calendar 2009-04-13 ~ now
    IIF 11 - Director → ME
  • 26
    Company number 09393498
    Non-active corporate
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    33,894 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-08-01 ~ 2018-08-01
    IIF 3 - Director → ME
    icon of calendar 1999-02-26 ~ 2018-08-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 40 Consort Crescent, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,528 GBP2023-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2024-10-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2024-10-02
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2001-12-10
    IIF 16 - Director → ME
    icon of calendar 2001-03-05 ~ 2002-09-22
    IIF 46 - Secretary → ME
  • 4
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,593 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2018-08-01
    IIF 2 - Director → ME
    icon of calendar 2006-01-11 ~ 2018-08-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,221 GBP2022-11-30
    Officer
    icon of calendar 2008-11-18 ~ 2018-01-18
    IIF 10 - Director → ME
    icon of calendar 2008-11-18 ~ 2018-01-18
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAPPE PAY LIMITED - 2015-08-20
    icon of address 71-75 Shelton Street Shelton Street, Covent Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-19 ~ 2016-02-01
    IIF 23 - Director → ME
  • 7
    icon of address 40 Harpenden Road, Wanstead, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-20 ~ 2016-02-01
    IIF 25 - Director → ME
  • 8
    icon of address 72 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2010-11-17
    IIF 18 - Director → ME
    icon of calendar 2007-03-06 ~ 2010-12-16
    IIF 44 - Secretary → ME
  • 9
    icon of address 1-3 Coventry Road, Coventry House, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,876 GBP2025-03-31
    Officer
    icon of calendar 2013-10-03 ~ 2016-11-25
    IIF 1 - Director → ME
    icon of calendar 2013-10-03 ~ 2016-11-25
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-26
    IIF 67 - Has significant influence or control OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    397,515 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-02-01
    IIF 22 - Director → ME
  • 11
    icon of address 5 St. James's Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2015-05-14
    IIF 4 - Director → ME
    icon of calendar 2014-03-12 ~ 2014-10-30
    IIF 14 - Director → ME
  • 12
    HARDWORLD LIMITED - 2012-03-16
    icon of address 6 Roding Lane South, Ilford, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    114,296 GBP2017-04-30
    Officer
    icon of calendar 2015-03-18 ~ 2018-11-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6 Roding Lane South, Ilford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    134,224 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2018-11-19
    IIF 39 - Director → ME
    icon of calendar 2015-11-16 ~ 2018-11-19
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1276/1278 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,639 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,189 GBP2017-02-28
    Officer
    icon of calendar 2013-02-25 ~ 2018-01-18
    IIF 12 - Director → ME
  • 16
    icon of address 73 High Street, Wanstead, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-10 ~ 2016-03-01
    IIF 6 - Director → ME
  • 17
    icon of address 73 High Street, Wanstead, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-20 ~ 2016-02-01
    IIF 24 - Director → ME
  • 18
    icon of address Unit 8 Upper Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,610 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2023-09-01
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.