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

Singh, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 1
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 2
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 3
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 4
    • 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 5
    • 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 6
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

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

      IIF 7
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 8
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 9
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 10
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 11
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 12
    • Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 13
    • 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 14
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 15
  • Singh, Balwinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 16
  • Singh, Balwinder
    Indian employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, West Yorkshire, BD4 8QF, United Kingdom

      IIF 17
  • Singh, Balwinder
    Italian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Warren Close, Tipton, DY4 9PQ, England

      IIF 18
  • Singh, Balwinder
    Italian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 407, 407 Montrose Avenue, Slough, SL1 4TJ, England

      IIF 19
  • Singh, Balwinder
    Italian director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 407 Montrose Avenue, Montrose Avenue, Slough, SL1 4TJ, United Kingdom

      IIF 20
  • Singh, Balwinder
    Italian managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 407, 407 Montrose Avenue, Slough, SL1 4TJ, England

      IIF 21
  • Singh, Baljinder
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 22
  • Singh, Jaswinder
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 23
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 24
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 25
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 26
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 27
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 31
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 32
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 33
  • Singh, Balwinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bents Close, Clapham, Bedford, MK41 6DY, England

      IIF 34
    • Number 12, Tyersal Drive, Bradford, West Yorkshire, BD4 8EP

      IIF 35
  • Singh, Balwinder
    Indian director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 36
  • Singh, Balwinder
    Indian long distance lorry driver born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bents Close, Clapham, Bedford, MK41 6DY, England

      IIF 37
  • Mr Balwinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, United Kingdom

      IIF 38
  • Singh Minhas, Jatinder
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 39
  • Singh Minhas, Jatinder
    British joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 40
  • Singh, Jaswinder
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Batmanshill Road, Tipton, DY4 9LB, England

      IIF 41
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 42
  • Minhas, Jatinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, Warwickshire , CV12 8AB

      IIF 43
    • 13, Bayton Road, Exhall, Coventry, CV7 9EJ, United Kingdom

      IIF 44
    • 13, Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ, United Kingdom

      IIF 45
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 46
  • Singh, Balwinder
    Italian administrator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 47
  • Singh, Balwinder
    Italian company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kendal Drive, Slough, SL2 5JB, England

      IIF 48
    • 407, Montrose Avenue, Slough, SL1 4TJ, England

      IIF 49
  • Singh, Balwinder
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 50 IIF 51
  • Singh, Jaswinder
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 219, Newbury Lane, Oldbury, B69 1JQ, England

      IIF 52
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Balwinder Singh
    Italian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Warren Close, Tipton, DY4 9PQ, England

      IIF 55
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 56
  • Singh, Baljinder
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 57
  • Singh, Jaswinder
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 58
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 59
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 60
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 61
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 62
    • Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 63
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 64
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 65
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 66
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 67
    • Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 68
    • 50, Flash Road, Oldbury, B69 4AE, England

      IIF 69
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 70
  • Mr Balwinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 71
    • Number 12, Tyersal Drive, Bradford, West Yorkshire, BD4 8EP

      IIF 72
  • Mr Jatinder Singh Minhas
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ

      IIF 73
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 74
    • 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 75
    • 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 76
  • Minhas, Jatinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, CV12 8AB, England

      IIF 77
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 78
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB, England

      IIF 79
    • 13, Bayton Road, Exhall, Coventry, CV7 9EJ, England

      IIF 80
  • Minhas, Jatinder Singh
    British engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bayton Road, Exhall, Coventry, CV7 9EJ, England

      IIF 81
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 82
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 83
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Batmanshill Road, Tipton, DY4 9LB, England

      IIF 84
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 85
  • Mr Balwinder Singh
    Italian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 407, Montrose Avenue, Slough, SL1 4TJ, England

      IIF 86
  • Mr Balwinder Singh
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 87
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh Minhas, Jatinder

    Registered addresses and corresponding companies
    • The Old Vicarage, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 91 IIF 92
  • Singh Minhas, Jatinder
    British joint managing director

    Registered addresses and corresponding companies
    • The Old Vicarage, School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 93
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 94
  • Minhas, Jatinder

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 95
  • Mr Jatinder Singh Minhas
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, CV12 8AB, England

      IIF 96 IIF 97
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 98
    • Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB, England

      IIF 99 IIF 100
child relation
Offspring entities and appointments 52
  • 1
    2KSM HOLDINGS LIMITED
    - now 09064024 01813428
    PAINT POWDER & PLATING LIMITED
    - 2025-07-14 09064024
    Colinton House, Leicester Road, Bedworth, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 100 - Has significant influence or control OE
    2021-03-21 ~ now
    IIF 99 - Has significant influence or control OE
  • 2
    A1 BUILDERS BFD LTD
    14348204
    26 Plumpton Mead, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    A1 BUILDING AND CONSTRUCTION LTD
    08792967
    36 Blandford Road South, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 16 - Director → ME
    2013-11-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 4
    ABHI SUPERSTORES LTD
    10328258
    6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ now
    IIF 6 - Director → ME
    2016-08-12 ~ 2018-05-26
    IIF 27 - Director → ME
    Person with significant control
    2016-08-12 ~ 2020-01-17
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    ADVANCE GLAZING LTD
    07826840 06386241
    Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2011-10-28 ~ 2018-05-16
    IIF 3 - Director → ME
    Person with significant control
    2016-08-20 ~ 2018-05-16
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ADVANCE GROUP LONDON LIMITED
    07975939
    Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2012-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    ADVANCE TRAVEL WORLD LIMITED
    08017816
    37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    AGL ESTATES LTD
    10734556
    37 Granville Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    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
  • 9
    AGL HOMES LTD
    10867872 12681391
    77a Laburnum Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    AGL HOMES LTD
    12681391 10867872
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    BILL LOGISTICS LIMITED
    11054264
    246a, High Street Clapham, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 36 - Director → ME
    2017-11-08 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 12
    BIRMINGHAM HAULAGE LTD
    09539864
    15 Wheaton Vale, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLOOMFIELD CHIPPY & PIZZA LTD
    07765162
    37 Bloomfield Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 14
    BRITANNIA CAPITAL PROJECTS LTD
    09685402
    Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ 2016-08-19
    IIF 15 - Director → ME
  • 15
    C.D.P. SERVICES (INDUSTRIAL) LIMITED
    01254513
    Colinton House, Leicester Road, Bedworth, Warwickshire
    Active Corporate (4 parents)
    Officer
    2000-07-01 ~ now
    IIF 43 - Director → ME
  • 16
    CELLCRAZY LTD
    - now 07501180
    SEHAJ COMMUNICATIONS LIMITED - 2012-02-21
    407 Montrose Avenue, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-14 ~ 2019-06-07
    IIF 21 - Director → ME
    2018-08-23 ~ 2019-02-04
    IIF 19 - Director → ME
    2020-08-01 ~ dissolved
    IIF 49 - Director → ME
    2017-04-01 ~ 2017-07-01
    IIF 48 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 17
    CELLPHONE SOLUTIONS LTD
    11533648
    407 Montrose Avenue, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 18
    CHEEMA TOUR AND TRAVEL LIMITED
    - now 16441672
    BELMOND TOUR & TRAVEL LTD
    - 2025-08-06 16441672
    25 Warren Close, Tipton, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 19
    CV12 LTD
    12369812
    13 Bayton Road, Exhall, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-18 ~ now
    IIF 44 - Director → ME
  • 20
    ECO PROPERTY DEVELOPMENTS LTD
    12527412
    57 Lawn Close, Datchet, Slough, England
    Active Corporate (2 parents)
    Officer
    2022-01-01 ~ now
    IIF 5 - Director → ME
  • 21
    EUROGLOBE VENTURES LTD
    07269895
    Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-16 ~ 2010-06-20
    IIF 63 - Director → ME
  • 22
    FOLESHILL METAL FINISHING LIMITED
    - now 03227623 08897094... (more)
    WALCOM LIMITED
    - 1997-03-06 03227623
    Colinton House, Leicester Road, Bedworth, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    1996-08-23 ~ dissolved
    IIF 40 - Director → ME
    1996-08-23 ~ 2008-04-29
    IIF 93 - Secretary → ME
  • 23
    FOLESHILL METAL FINISHING LIMITED
    08897094 01813428... (more)
    Colinton House, Leicester Road, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2014-02-17 ~ now
    IIF 78 - Director → ME
    2014-02-17 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 98 - Has significant influence or control OE
  • 24
    FRYDAY CONVENIENCE STORE, CHIPPY & PIZZA LTD
    14603139
    37 Bloomfield Road, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GJ AUTOS LTD
    16324050
    16a Priors Gardens, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GLAMOURUP LTD
    09702856
    Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 27
    GOODMAS INDEPENDENT SUPPORT SERVICES CIC
    14723875
    40 Bents Close, Clapham, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 37 - Director → ME
  • 28
    GOODMAS LTD
    15103716
    40 Bents Close, Clapham, Bedford, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 34 - Director → ME
  • 29
    HAYES GRAB LTD
    13955194
    96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 30
    J GILL PROPERTIES LTD
    12844526
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 59 - Director → ME
    2022-03-25 ~ 2022-11-18
    IIF 62 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 31
    J S BARBER LTD
    08381296
    183b Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 32
    J.N. BUILDING & CONSTRUCTION LIMITED
    08683729
    158 North Hyde Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 60 - Director → ME
  • 33
    JAJ ESTATES LTD
    15034465
    1 High Street, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JAS IMPORT EXPORT LIMITED COMPANY UK LTD
    08824205
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 61 - Director → ME
  • 35
    JAS SERVICES LTD
    12673461
    219 Newbury Lane, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2022-03-01 ~ 2022-09-01
    IIF 54 - Director → ME
    2023-09-05 ~ now
    IIF 52 - Director → ME
    2020-06-16 ~ 2021-09-01
    IIF 53 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-09-01
    IIF 88 - Ownership of shares – 75% or more OE
    2023-09-05 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    2022-03-01 ~ 2022-09-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    JASVIR SINGH SANDHU LTD
    09674406
    31 Mirador Crescent, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2017-01-12
    IIF 51 - Director → ME
  • 37
    K.S.M. HOLDINGS LIMITED
    - now 01813428 09064024
    FOLESHILL METAL FINISHING LIMITED
    - 1997-03-06 01813428 08897094... (more)
    Colinton House, Leicester Road, Bedworth, Warwickshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    (before 1992-02-05) ~ now
    IIF 39 - Director → ME
    ~ now
    IIF 91 - Secretary → ME
  • 38
    K.S.M. INDUSTRIAL SERVICES LIMITED
    - now 03184907
    KSM FABRICATIONS LIMITED
    - 2007-01-10 03184907
    SUTMER LIMITED
    - 1996-06-28 03184907
    13 Bayton Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Officer
    2011-02-11 ~ now
    IIF 45 - Director → ME
    1996-06-17 ~ 2015-02-09
    IIF 92 - Secretary → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 73 - Has significant influence or control OE
  • 39
    LANGLEY SKIP HIRE LIMITED
    06254206
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (5 parents)
    Officer
    2007-05-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    MALCOLM ENAMELLERS ACP LIMITED
    03296389
    Colinton House, Leicester Road, Bedworth, England
    Active Corporate (21 parents)
    Officer
    2021-02-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 96 - Has significant influence or control OE
  • 41
    MALCOLMS MANAGEMENT LIMITED
    - now 00649821
    MALCOLM ENAMELLERS LIMITED - 1993-04-13
    MALCOLMS (ENAMELLERS) LIMITED - 1983-11-14
    Colinton House, Leicester Road, Bedworth, England
    Active Corporate (7 parents)
    Officer
    2022-02-28 ~ now
    IIF 77 - Director → ME
  • 42
    MALWA TRANSPORT LIMITED
    09203486
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 64 - Director → ME
  • 43
    MKBS BUILDERS LTD
    15858780
    Number 12 Tyersal Drive, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 44
    MYFLIGHTY LIMITED
    - now 11626429
    CSI TRAVELS LIMITED
    - 2021-01-15 11626429
    170 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 45
    NIJJAR TRANSPORT (SLOUGH) LIMITED
    10462217
    First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (3 parents)
    Officer
    2016-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 46
    ON TIME CONSTRUCTION LTD
    07568416
    Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 47
    PANJAB PALACE LTD
    15584675
    114-118 The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 48
    PREMIUM LABOUR SUPPLY LIMITED
    04479585
    54 Whateley Road, Handsworth, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 46 - Director → ME
  • 49
    PUNJAB PALACE LTD
    13501542
    50 Flash Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ 2025-06-23
    IIF 10 - Director → ME
    2021-07-08 ~ 2021-07-08
    IIF 7 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-08
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 50
    RUHI TRANSPORT LTD
    17069009
    26 Batmanshill Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 51
    SONIA BUILDER'S LTD
    10745859
    Additions Plus, 13 Progress Business Centre, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 50 - Director → ME
    2017-04-28 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 52
    STANAWAY SERVICES LTD
    10608208
    Colinton House, Leicester Road, Bedworth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-02-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-02-26 ~ dissolved
    IIF 97 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.