logo
explain how to read the page

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

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

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

Mr Baljit Singh

    Related profiles found in government register
  • Mr Baljit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Oldbury, B69 3LJ, United Kingdom

      IIF 1
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT

      IIF 2
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 3
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 4 IIF 5 IIF 6
  • Mr Baljit Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, GL14 2DG, United Kingdom

      IIF 7
  • Dr Baljit Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 8
  • Mr Baljit Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 9
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 10
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 11
  • Mr Baljit Singh
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, DE23 1NE, United Kingdom

      IIF 12
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 13
  • Mr Baljit Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 14
  • Mr Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 15
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF

      IIF 16
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 17
  • Mr Baljit Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat2, 1, York Place, Ilford, Essex, IG1 3AA, England

      IIF 18
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 19
  • Mr Ramandeep Singh
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Thornbury Road, Walsall, WS2 8AE, United Kingdom

      IIF 20
  • Singh, Baljit
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT, England

      IIF 24
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 25 IIF 26
  • Singh, Baljit
    British concrete specialist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Portland Drive, Tividale, Oldbury, West Midlands, B69 3LJ

      IIF 27
  • Singh, Baljit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 28
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 29
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 30
  • Singh, Baljit
    British manage born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

      IIF 31
  • Singh, Baljit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Minstead Road, Birmingham, B24 8PR, England

      IIF 32
    • 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 33
    • Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 34
    • Unit 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 35
  • Mr Baljit Singh
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 36
  • Mr Blajit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 37
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 38
  • Singh, Baljit
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, Gloucestershire, GL14 2DG, United Kingdom

      IIF 39
  • Singh, Baljit
    British builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127-128, Lichfield Street, Walsall, WS11SY, United Kingdom

      IIF 40
  • Singh, Baljit, Dr
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 41
  • Singh, Ravinder
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 42
  • Singh, Ravinder
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF, England

      IIF 43
  • Mr Gagandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 44
  • Singh, Baljit
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 45
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 46
  • Singh, Baljit
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 47
  • Mr Baljit Singh
    Indian born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 48
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 49
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 50
  • Mr Gagandeep Singh
    Indian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 51
  • Mr Gagandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 52
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 53
  • Mr Gagandeep Singh
    Indian born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Goodmayes Road, Ilford, IG3 9UB, United Kingdom

      IIF 54
  • Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 55
  • Mr Baljit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 59
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 60
    • 50, Grove Road, Luton, LU1 1QJ, United Kingdom

      IIF 61
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 62
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 63
  • Mr Baljit Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 64
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 65
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 66 IIF 67 IIF 68
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 69
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 70
  • Mr Gagandeep Singh
    Afghan born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Borough, Farnham, GU9 7NJ, United Kingdom

      IIF 71
  • Singh, Baljit
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 72
  • Singh, Baljit
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, Derbyshire, DE23 1NE, United Kingdom

      IIF 73
  • Singh, Baljit
    Indian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 74
  • Singh, Ramandeep
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Thornbury Road, Walsall, West Midlands, WS2 8AE, United Kingdom

      IIF 75
  • Singh, Baljit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 76
  • Singh, Baljit
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat2, 1, York Place, Ilford, Essex, IG1 3AA, England

      IIF 77
  • Singh, Baljit
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 78
  • Singh, Baljit
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dryden Close, Ilford, IG6 3DZ, England

      IIF 79
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 80
  • Mr Gagandeep Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 81
  • Mr Gagandeep Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stansgate Road, Dagenham, RM10 7LU, England

      IIF 82
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 83
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 84
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 85
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 86
    • 92, Spencer Road, Ilford, IG3 8PP, England

      IIF 87
    • 137, Macaulay Road, Luton, LU4 0LP, England

      IIF 88
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 89
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 90 IIF 91
  • Mr Varinder Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 92
  • Singh, Gagandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 93
  • Singh, Manpreet
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 94
  • Singh, Baljit
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

      IIF 95
  • Singh, Baljit
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 96
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 97
  • Singh, Gagandeep
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 98
  • Singh, Gagandeep
    Indian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 99
  • Singh, Gagandeep
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hamble Drive, Hayes, Middlesex, UB3 2FN, United Kingdom

      IIF 100
  • Singh, Gagandeep
    India self born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Strone Road, London, E12 6TN, United Kingdom

      IIF 101
  • Singh, Gagandeep
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 102
  • Singh, Gagandeep
    Indian director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Warwick Road, Southall, Middlesex, UB2 4NX, United Kingdom

      IIF 103
  • Singh, Gagandeep
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 104
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 105
  • Singh, Gagandeep
    Indian born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670a, Green Lane, Ilford, IG3 9RX, England

      IIF 106
  • Singh, Gagandeep
    Indian director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Goodmayes Road, Ilford, IG3 9UB, United Kingdom

      IIF 107
  • Mr Manpreet Singh
    Indian born in January 1990

    Resident in England

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

      IIF 108
  • Mr Manpreet Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 109
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Indian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 112
  • Mr Varinder Singh
    Indian born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 232, Old Oscott Lane, Birmingham, B44 9UZ, United Kingdom

      IIF 113
  • Mr Varinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Afghan born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gledwood Gardens, Hayes, UB4 0AT, England

      IIF 117
  • Mr Gagandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingsvile Court, 203 High Street, Yiewsley, West Drayton, UB7 7XL, England

      IIF 118
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 119
  • Mr Gagandeep Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 120
  • Mr Gagandeep Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Margaret Close, Reading, RG2 8PU, England

      IIF 121
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 122
  • Mr Gagandeep Singh
    Indian born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 123
  • Mr Ramandeep Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78, Napier Road, Wolverhampton, West Midlands, WV2 3DX, England

      IIF 124
  • Mr Gagan Deep Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 125
  • Singh, Baljit
    Indian director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 126
  • Mr Gagandeep Singh
    Indian born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 28a, St. Peters Road, Uxbridge, UB8 3RZ, England

      IIF 127
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 128
  • Singh, Gagandeep
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 129
  • Singh, Gagandeep
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 130
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 131
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 132 IIF 133
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 134
    • 92, Spencer Road, Ilford, IG3 8PP, England

      IIF 135 IIF 136
    • 137, Macaulay Road, Luton, LU4 0LP, England

      IIF 137
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 138 IIF 139 IIF 140
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 141
  • Singh, Gagandeep
    British company director born in January 1990

    Resident in England

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

      IIF 142
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 143
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 144
  • Singh, Gagandeep
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 145
  • Singh, Baljit
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, United Kingdom

      IIF 149
  • Singh, Baljit
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 150
  • Singh, Baljit
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian photographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 155
  • Singh, Baljit
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 156
  • Singh, Baljit
    Indian businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian chef born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 159
  • Singh, Baljit
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 160
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 161
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 162
  • Gagandeep Singh, Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, Middlesex, UB1 3RG, United Kingdom

      IIF 163
  • Singh, Baljit
    Indian co director born in August 1985

    Registered addresses and corresponding companies
    • 4 Grosvenor Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0YP

      IIF 164
  • Singh, Baljit
    Indian company director born in August 1985

    Registered addresses and corresponding companies
    • 4 Grosvenor Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0YP

      IIF 165
  • Singh, Baljit
    Indian director born in August 1985

    Registered addresses and corresponding companies
    • 4 Grosvenor Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0YP

      IIF 166
  • Singh, Varinder
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 167
  • Singh, Varinder
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 168
  • Singh, Varinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 169
  • Singh, Manpreet
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 170
  • Singh, Manpreet
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian company director born in February 1993

    Resident in England

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

      IIF 173
  • Singh, Gagan Deep
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 174
  • Singh, Gagandeep
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Manor Way, Southall, UB2 5JJ, United Kingdom

      IIF 175
  • Singh, Gagandeep
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 176
  • Singh, Gagandeep
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 177
  • Singh, Gagandeep
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Margaret Close, Reading, RG2 8PU, England

      IIF 178
  • Singh, Gagandeep
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 179
  • Singh, Gagandeep
    Indian born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 133, Heston Road, Hounslow, TW5 0RD, England

      IIF 180
  • Singh, Ramandeep
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78, Napier Road, Wolverhampton, West Midlands, WV2 3DX, England

      IIF 181
  • Singh, Baljit

    Registered addresses and corresponding companies
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 182
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 183
    • 127-128, Lichfield Street, Walsall, WS11SY, United Kingdom

      IIF 184
  • Singh, Gagandeep
    Indian born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 28a, St. Peters Road, Uxbridge, UB8 3RZ, England

      IIF 185
  • Singh, Gagandeep
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 186
child relation
Offspring entities and appointments 89
  • 1
    06989568 LIMITED
    06989568
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 31 - Director → ME
    2010-04-01 ~ 2010-04-01
    IIF 96 - Director → ME
  • 2
    A2Z EXCLUSIVE HOUSEHOLD 0.1 LIMITED
    15406754
    10 Gledwood Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 3
    AB CHAHAL CONSTRUCTION LTD
    15822952
    10 North Hyde Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ALPS CONSULTANCY SERVICES LIMITED
    06948717
    21-27 Milk Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-06-17 ~ 2010-09-13
    IIF 34 - Director → ME
  • 5
    ANANT GIL TRANSPORT LTD
    17018658
    133 Heston Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2026-02-07 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    B1 CIVILS LTD
    - now 13207509
    BALJIT SINGH CONSTRUCTION LTD
    - 2023-05-04 13207509 11240879
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2021-02-17 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    B1 COURIER LTD
    16453598
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    BABI GAGAN LTD
    15580695
    6 Dormers Rise, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 9
    BABYLON MAGAZINE 1 LTD
    13499986 13492777
    377a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    BALJIT CONSTRUCTION LTD
    10306768 12201002
    Satnam Cottage, Birch Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    BALJIT CONSTRUCTION LTD
    12201002 10306768
    110b Cleave Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    BALJIT CONTRACTOR LTD
    13434819
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 13
    BALJIT SINGH 1 LTD
    11699606
    Flat2, 1 York Place, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    BALJIT SINGH CONSTRUCTION LTD
    11240879 13207509
    1 Waterside Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    BALJIT SINGH LIMITED
    04436352 15951989... (more)
    18 St. Christophers Way, Pride Park, Derby
    Dissolved Corporate (5 parents)
    Officer
    2002-05-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    125 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    BALJIT SINGH2 LTD
    13467218
    50 Grove Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-11-16 ~ 2024-06-18
    IIF 151 - Director → ME
    2021-06-21 ~ 2022-07-08
    IIF 154 - Director → ME
    2024-10-01 ~ 2025-06-17
    IIF 152 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 153 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    BEBO GAGAN LIMITED
    16195606
    6 Dormers Rise, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 20
    BILLION PIXELS MEDIA LIMITED
    16396312 14688657
    72 Iris House 2 Cedrus Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    BILLION PIXELS MEDIA LTD
    14688657 16396312
    63 Sussex Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-02-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    BRASILFORD LTD
    - now 13492777
    BABYLON MAGAZINE LTD
    - 2021-11-15 13492777 13499986
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    BRICKWAY CONSTRUCTION LTD
    15141365
    670a Green Lane, Goodmayes, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 106 - Director → ME
  • 24
    BVS COURIER (MIDLANDS) LTD
    15710750
    205 Thornbury Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 25
    CLASSICAL STORES LIMITED
    11756953
    35 Pembroke Street, Gloucestershire, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 26
    CLEARHOLT LIMITED
    16518276
    16a Beecher Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-06-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-06-14 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 27
    COMFY HOMES LIMITED
    03256675
    Cleveland House, Queens Square, Middlesbrough
    Active Corporate (9 parents)
    Officer
    2008-05-05 ~ now
    IIF 166 - Director → ME
    2003-08-18 ~ 2006-02-28
    IIF 164 - Director → ME
  • 28
    CONCRETE FLOORING SPECIALISTS LTD
    06133655
    257 Hagley Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-03-01 ~ 2007-11-01
    IIF 27 - Director → ME
  • 29
    CONFORM UK PLANT LIMITED
    14322823
    J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ 2022-11-13
    IIF 30 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-11-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 30
    DHILLON CONSTRUCTION UK LIMITED
    07440879
    135 Minstead Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 32 - Director → ME
  • 31
    DISCOUNT PROPERTIES LIMITED
    03319306
    Cleveland House, Queens Square, Middlesbrough
    Active Corporate (7 parents)
    Officer
    2003-08-18 ~ now
    IIF 165 - Director → ME
  • 32
    DOPE SOLUTIONS LIMITED
    12495580
    9a Porters Avenue, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 113 - Ownership of shares – 75% or more OE
    2021-05-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 33
    DRN CONSTRUCTION LTD
    16472110
    78 Napier Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 34
    EALING COMFORT HOMES LTD
    08583880
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 101 - Director → ME
  • 35
    FLYWARE LTD
    13967004
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 36
    FUBON TECHNOLOGIES LIMITED
    - now 12334940
    FUBON SKYC LIMITED
    - 2023-03-02 12334940
    FUBON TECHNOLOGIES LIMITED
    - 2023-02-27 12334940
    9a Porters Avenue, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2019-11-26 ~ 2021-02-09
    IIF 138 - Director → ME
    2021-03-29 ~ 2021-05-13
    IIF 139 - Director → ME
    2021-05-13 ~ 2023-01-10
    IIF 167 - Director → ME
    2021-03-29 ~ 2021-03-29
    IIF 140 - Director → ME
    2023-02-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-05-13
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2023-03-30 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    2021-05-13 ~ 2023-03-27
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    GAGANDEEP CONSTRUCTION LIMITED
    11251346 10186070... (more)
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-13 ~ 2020-06-17
    IIF 175 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 118 - Has significant influence or control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 38
    GAGANDEEP CONSTRUCTION LTD
    10186070 11251346... (more)
    26 Warwick Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 103 - Director → ME
  • 39
    GAGANDEEP SINGH CONSTRUCTION LIMITED
    16101090 13179020
    103 Marlborough Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 40
    GAGANDEEP SINGH CONSTRUCTION LTD
    13179020 16101090
    73 Goodmayes Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-04-21
    IIF 107 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 41
    GAGANDEEP SINGH LIMITED
    16287025 15118578... (more)
    Flat 1 28a St. Peters Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 42
    13 Hamble Drive, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 100 - Director → ME
  • 43
    17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2020-06-07
    IIF 105 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 44
    32 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 45
    GAGANDEEP SINGH1 LTD
    13527969
    18 Mimosa Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 46
    GAGANDEEP SINGH2 LTD
    13594353
    29 Huges Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 47
    GAGANDEEP SINGH3 LTD
    13701137
    69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ 2022-06-16
    IIF 102 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 48
    GAGANDEEP SINGH4 LTD
    13957948
    349a Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 49
    GNK CONSTRUCTION LIMITED
    14508330
    47 Ruskin Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-27 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2022-11-27 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 50
    GRAYSTONE CONSTRUCTION SERVICES LTD
    08393230
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2013-02-07 ~ 2013-02-07
    IIF 23 - Director → ME
    2015-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    GRAYSTONE FORMWORK LIMITED
    09216762
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2015-06-01 ~ 2020-07-01
    IIF 25 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-07-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 52
    GRAYSTONE PLANT HIRE LIMITED
    09353298
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2014-12-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 53
    GROW BARGAIN LIMITED
    14234679
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 54
    HAWK SECURITY GROUP LTD - now
    SKYM TRADING LIMITED
    - 2024-03-04 09985380
    TPC SOLUTIONS LIMITED - 2023-02-16
    TECHPRIME TECHONOLOGIES LIMITED - 2019-03-20
    GLOBEL TECHNOLOGIES LTD - 2018-07-27
    SECURIZO LIMITED - 2017-12-06
    Office 8060 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ 2023-03-02
    IIF 144 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-02
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    HIS N HER'S FOOD & BOOZE LTD
    07851789
    95 Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Officer
    2011-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 56
    HIS N HERS NEWS LTD
    09900343
    95 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 57
    HOLMEHOUSE CORPORATION LIMITED
    07969344
    186 Dunstall Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ 2012-03-28
    IIF 40 - Director → ME
    2012-02-29 ~ 2012-03-28
    IIF 184 - Secretary → ME
  • 58
    HPK CONSTRUCTION LIMITED
    12681593
    85 Great Mistley, Basildon, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ 2021-04-27
    IIF 143 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-04-27
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    J.A.B. PROPERTY (MIDLANDS) LTD
    10775980
    Jab Property, Colliery Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2017-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 60
    JUNAID ACCOUNTANT LTD LTD
    12589487 12568131
    23 Westbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 61
    K.S VENTURES UK LIMITED
    07974655
    21-27 Milk Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2012-03-05 ~ 2013-01-04
    IIF 33 - Director → ME
  • 62
    M&G PRODUCTIONS HOUSE LIMITED
    15752672
    7 Crayford Way, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-31 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 63
    MANI CONTRACTS LTD
    12189403
    203 Ashburton Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2019-09-04 ~ 2024-04-11
    IIF 94 - Director → ME
    2024-04-11 ~ 2026-02-27
    IIF 134 - Director → ME
    2026-03-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-04-11 ~ 2026-02-27
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    2019-09-04 ~ 2024-04-11
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 64
    MERTHYR EXPRESS LTD - now
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED
    - 2017-11-23 08925040
    DIPPIN'S UK LIMITED
    - 2015-11-30 08925040
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-11-27 ~ 2017-11-20
    IIF 28 - Director → ME
  • 65
    MIGHTY TRANSPORT LIMITED
    16039999
    6 Margaret Close, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 66
    MPG BUILDERS LTD
    15413861
    133 Chester Road, Ilford
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 67
    MSK CONSTRUCTION LIMITED
    14037502
    387 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-10 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-04-10 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 68
    NAMASTE CARE SERVICES LIMITED
    15835080
    92 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ 2026-02-27
    IIF 135 - Director → ME
    2026-03-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2026-02-23 ~ 2026-02-27
    IIF 87 - Has significant influence or control OE
  • 69
    NARULA SERVICES LTD
    16926342
    10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 70
    OPALWORLD TRADING LIMITED
    05587977
    Unit 1 315 Summer Lane, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 35 - Director → ME
  • 71
    PRIMELAND CONTRACTOR LTD
    13910696
    404, Guardian House High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 72
    QUICK STOP ENTERPRISES LTD
    08520143
    25 Park Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 73
    RSPK PVT LTD
    11060094
    4-5 Kinwarton Road, Alcester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 74
    SAFE HANDS SECURITY PROVIDERS LTD
    08226494
    61 Dryden Close, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 79 - Director → ME
  • 75
    SANDHU LOGIESTIC LIMITED
    15913130
    23 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 76
    SARDARJI LTD
    16555107
    10 Camborne Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2025-07-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2025-07-01 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 77
    SEMBHI PROPERTY LTD
    17116345
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 78
    SKY ASSURED LTD
    - now 12382951
    EVERLAST ALLIED LIMITED
    - 2020-02-04 12382951
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2020-01-02 ~ 2021-04-26
    IIF 141 - Director → ME
    2021-02-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2021-05-04 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 79
    SMART MIX CONCRETE LTD
    13708532
    3 Hathern Close, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    STAR BARGAINING LIMITED
    14153100
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 158 - Director → ME
    2022-06-06 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 81
    TEERTH WHOLESALE LIMITED
    17103993
    137 Macaulay Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 82
    THREAD FASHION LIMITED
    10163427
    61 Dryden Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 80 - Director → ME
    2016-05-05 ~ dissolved
    IIF 183 - Secretary → ME
  • 83
    UK STAFF PAYROLL LTD
    16841738
    160 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 84
    UNION KEBAB HOUSE LIMITED
    13529655
    203a Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-26 ~ 2022-03-26
    IIF 159 - Director → ME
    2023-02-06 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    2021-07-26 ~ 2022-03-26
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 85
    UNION KEBAB LTD
    14572724 09475787
    8 Union Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-09 ~ 2023-04-11
    IIF 46 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-04-11
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 86
    URBAN AURA INTERIORS LTD
    17070001
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 87
    VAARIS PRODUCTION HOUSE LTD
    16185749
    203 Ashburton Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2026-02-08 ~ 2026-02-27
    IIF 132 - Director → ME
    Person with significant control
    2026-02-08 ~ 2026-02-27
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 88
    VAARIS RECRUITMENT LTD
    15314114
    5 Fuller Road, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-28 ~ 2024-11-14
    IIF 142 - Director → ME
    2024-11-14 ~ 2025-01-15
    IIF 173 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-11-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 89
    VSW CONSTRUCTION LTD
    16757166
    30 Dean Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.