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

Manjinder Singh Binning

    Related profiles found in government register
  • Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Road, South Woodford, London, E18 2QL

      IIF 1 IIF 2
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 3
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Betoyne Avenue, London, E4 9SG, England

      IIF 4 IIF 5
    • icon of address 38, High Road, South Woodford, London, E18 2QL

      IIF 6
    • icon of address 38, High Road, South Woodford, London, E18 2QL, England

      IIF 7
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 8
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 9
    • icon of address 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 10
    • icon of address 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 11 IIF 12
    • icon of address Firm Decisions International Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 14
  • Manjinder Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 15
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, 472 Larkshall Road, London, E4 9HH, England

      IIF 16
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 17 IIF 18
  • Mr Manjinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 19
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 20
  • Binning, Manjinder Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Betoyne Avenue, London, Greater London, E4 9SG, United Kingdom

      IIF 21
  • Binning, Manjinder Singh
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Road, South Woodford, London, E18 2QL, England

      IIF 22
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mordon Road, Ilford, Essex, IG3 8QR, United Kingdom

      IIF 23
    • icon of address 1, Betoyne Avenue, Chingford, London, Greater London, E4 9SG, United Kingdom

      IIF 24
    • icon of address 1, Betoyne Avenue, London, E4 9SG, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Betoyne Avenue, London, E4 9SG, United Kingdom

      IIF 28
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 36
    • icon of address 448, Stroude Road, Virginia Water, Surrey, GU25 4BU

      IIF 37
  • Mr Manjinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 38
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 39
  • Mr Manjinder Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 40
    • icon of address 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 41
  • Mr Manjinder Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 42
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 43 IIF 44
  • Mr Manjinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 45
    • icon of address 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 46 IIF 47
    • icon of address 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 48
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 49
  • Singh, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 50
  • Singh, Manjinder
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 500 Pleck Road, Walsall, WS2 9HE, England

      IIF 51
  • Singh, Manjinder
    British director born in August 1980

    Resident in England

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

      IIF 52
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 53
    • icon of address 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, Great Britain

      IIF 54
    • icon of address 15, Station Road, 2nd Floor, West Drayton, Middlesex, UB7 7BT

      IIF 55
  • Mr Manjinder Singh
    Indian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brent Road, Southall, UB2 5JY, England

      IIF 56
  • Singh Binning, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 57
  • Singh, Manjinder
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 58
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 23 Hollycroft Road, Birmingham, West Midlands, B21 8PP, England

      IIF 59
  • Mr Manjinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manjinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 80
    • icon of address 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 81
    • icon of address 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 82
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 83
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Yew Close, Coventry, CV3 1FG, United Kingdom

      IIF 84
  • Mr Manjinder Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, College Lane, Redruth Highway, Redruth, TR15 1RL, England

      IIF 85
    • icon of address 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 86
  • Mr Manjinder Singh
    Indian born in April 1991

    Resident in United Kingdom

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

      IIF 87
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 95
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 96
  • Singh, Manjinder
    British chef born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 97
    • icon of address 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 98
  • Singh, Manjinder
    Indian construction born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 99
  • Singh, Manjinder
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 100
  • Singh, Manjinder
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 101
  • Singh, Manjinder
    Indian building contractor born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 102
  • Singh, Manjinder
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 103
  • Singh, Manjinder
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 104
    • icon of address 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 105
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 106
  • Binning, Manjinder Singh
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 107
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472 Larkshall Road, Olive Tree Centre, London, E4 9HH, United Kingdom

      IIF 108
    • icon of address 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 109 IIF 110
  • Singh, Manjinder
    Indian builder born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 111
  • Singh, Manjinder
    Indian builder contractor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 112
  • Singh, Manjinder
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, England

      IIF 113
  • Singh, Manjinder
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 114
    • icon of address 22, Weald Road, Uxbridge, UB10 0HG, England

      IIF 115
  • Singh, Manjinder
    Indian driver born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brent Road, Southall, UB2 5JY, England

      IIF 116
  • Mr Manjinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 117
  • Mr Majinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 118
  • Singh, Manjinder
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 119
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 120
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Singh, Manjinder
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 141
  • Singh, Manjinder
    British operations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 142
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in United Kingdom

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

      IIF 143
  • Singh, Manjinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 144
    • icon of address 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 145
    • icon of address 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 146
  • Singh, Manjinder
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Old Sneddon Street, Paisley, PA3 2AN

      IIF 147
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Valley Road, Lillington, Leamington Spa, Warwickshire, CV32 7SZ, United Kingdom

      IIF 148
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Yew Close, Coventry, West Midlands, CV3 1FG, United Kingdom

      IIF 149
  • Singh, Manjinder
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 150
  • Singh, Manjinder
    Indian director born in April 1991

    Resident in United Kingdom

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

      IIF 151
  • Singh, Manjinder
    Indian business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian business person born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brent Road, Southall, UB2 5LA, England

      IIF 155
  • Singh, Manjinder
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Heathway, The Common, Southall, UB2 5JF, England

      IIF 156
    • icon of address 67, Brent Road, Southall, UB2 5LA, United Kingdom

      IIF 157
  • Singh, Manjinder
    Indian driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brent Road, Southall, Middlesex, UB2 5LA, England

      IIF 158
    • icon of address 67, Brent Road, Southall, UB2 5LA, England

      IIF 159
  • Singh, Manjinder
    Portuguese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 160
    • icon of address 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 161
child relation
Offspring entities and appointments
Active 73
  • 1
    A.B SAAB ESTATE AGENTS LTD - 2025-08-18
    icon of address 43 Bache Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 4
    BALI ESTATES LTD - 2019-02-05
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,586 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Ivy Tax Consultants Ltd, 15 Station Road, 2nd Floor, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,307 GBP2017-03-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    BALI HOMES BBS LTD - 2018-04-19
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,308 GBP2025-03-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 84 Waltham Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,153 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,530,930 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    104,461 GBP2024-05-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -204,656 GBP2021-07-31
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,339,095 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 38 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    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
  • 15
    icon of address 43 Bache Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 18
    icon of address 472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 67 Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 88a Seedhill Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 13 Tams Brig, Ayr, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    icon of address 57 Raja Tandoori Old Sneddon Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,580 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address 96 Wentworth Avenue, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,090 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Quince Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address 88a Seedhill Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,059 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,626 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address 16 Grafton Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 22 Yew Close, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2024-05-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 College Lane, Redruth Highway, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 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
  • 35
    icon of address 67 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 36
    icon of address 472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 96 Wentworth Avenue, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 54 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 39
    MRN TRANSPORT LTD - 2024-11-04
    icon of address 56 Westbourne Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,102 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 135 St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 43
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    icon of calendar 2023-10-08 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    icon of calendar 2023-10-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 46
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 49
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Technology House, 94 Marshbrook Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 130 - Director → ME
  • 53
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 54
    icon of address Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 38 High Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 58
    icon of address 472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 33 - Director → ME
  • 59
    icon of address 57 Old Sneddon Street, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 147 - Director → ME
  • 60
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    556,121 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 29 - Director → ME
  • 61
    icon of address 38 High Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,004 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 63
    icon of address Theori Housing Management Services Ltd Olive Tree Centre, 472 Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    439 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 38 High Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 13 Tams Brig, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 67 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 472 Larkshall Road Olive Tree Centre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 108 - Director → ME
  • 69
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 143 - Director → ME
  • 71
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,312 GBP2024-07-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 32 - Director → ME
  • 72
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 2nd Floor 10-12, Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-12
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 Weald Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,790 GBP2024-06-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-02-01
    IIF 115 - Director → ME
  • 3
    icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-23 ~ 2020-10-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 67 Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,497 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-20
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19 Fieldway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,871 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2022-03-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-03-30
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    icon of calendar 2018-05-23 ~ 2019-02-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 College Lane, Redruth Highway, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,575 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-09-28
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-11-21
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2023-10-04
    IIF 136 - Director → ME
  • 10
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-10-04
    IIF 123 - Director → ME
  • 11
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2023-10-04
    IIF 131 - Director → ME
  • 12
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-04
    IIF 140 - Director → ME
  • 13
    icon of address 472a Larkshall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2019-10-07
    IIF 110 - Director → ME
  • 14
    icon of address Flat 5 Crispin Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-03-12
    IIF 156 - Director → ME
  • 15
    icon of address 67 Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,274 GBP2023-12-31
    Officer
    icon of calendar 2024-11-05 ~ 2025-08-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2025-08-01
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    SEVEN HILL RECYCLING LTD - 2012-06-18
    icon of address 448 Stroude Road, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    icon of calendar 2016-08-12 ~ 2016-10-24
    IIF 37 - Director → ME
  • 17
    icon of address 67 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-01
    IIF 154 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-06-26
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-28 ~ 2023-06-26
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Valley Road, Lillington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-03-25
    IIF 148 - Director → ME
  • 19
    icon of address Firm Decisions International Ltd, 86-90 Paul Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -109,143 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-04-01
    IIF 13 - Has significant influence or control OE
  • 20
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-15
    IIF 51 - 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.