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

Mr Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holt Park Close, Leeds, LS16 7QA, England

      IIF 1
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 2
    • 40, Yorkway, Thornaby, Stockton-on-tees, TS17 6BX, England

      IIF 3
  • Mr Ravinder Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gowings Green, Slough, SL1 5UN, England

      IIF 4 IIF 5
  • Mr Ravinder Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 6
  • Mr Ravinder Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Dudley, DY1 3TB, England

      IIF 7
    • 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 11
    • 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 12
    • 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 13
    • 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 14
    • 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 15
    • 44a, Bradford Street, Walsall, WS1 3QA

      IIF 16
    • 57, Bradford Street, Walsall, WS1 3QD

      IIF 17
    • 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 18 IIF 19
    • 57, Suite 1, Bradford Street, Walsall, WS1 3QD

      IIF 20
    • Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 21
    • Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 22
    • Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 23
  • Mr Ravinder Singh
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 24 IIF 25
    • 21, Honeysuckle Road, Southampton, SO16 3HS, England

      IIF 26
  • Mr Ravinder Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 83, Clarence Road, Grays, RM17 6RA, England

      IIF 27 IIF 28
    • 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 29
    • 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 30
  • Mr Ravinder Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 31
  • Mr Ravinder Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Business First Suite 6, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 32
  • Ravinder Singh
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Woodlands Road, Sunderland, SR6 7UD, England

      IIF 33
  • Mr Ravinder Singh
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Birmingham, B19 3NX, United Kingdom

      IIF 34
  • Mr Ravinder Singh
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stratton Close, Hounslow, TW3 4JP, England

      IIF 35 IIF 36
    • 5th Floor, The Union Building, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 37
  • Mr Ravinder Singh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 316, Bedfont Lane, Feltham, TW14 9NU

      IIF 38
  • Mr Ravinder Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 39
  • Mr Ravinder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Pal Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 281, Kingston Road, Ilford, IG1 1PQ, England

      IIF 45
    • 23, Heather Gardens, Romford, RM1 4SS, England

      IIF 46
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 47
  • Mr Ravinder Singh
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 48
    • 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 49
    • 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 50
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 51
    • 16 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 52
    • 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 53
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 54 IIF 55
  • Mr Ravinder Singh
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34 Inverlochy Road, Airdrie, ML6 9ES, Scotland

      IIF 56 IIF 57
    • 8, East High Street, Airdrie, ML6 6LF, Scotland

      IIF 58 IIF 59
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 60
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 61 IIF 62
    • 221, Kidbrooke Park Road, London, SE3 9PP, England

      IIF 63
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 64
  • Mr Ravinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melbourne Avenue, Slough, SL1 3ED

      IIF 65
  • Mr Ravinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Wroxter Court, Newstead Rise, Rg2 8jx, England, RG2 8JX, United Kingdom

      IIF 66
  • Mr Ravinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Oxford Gardens, Stafford, ST16 3JD, England

      IIF 67
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 68
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 69
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 70
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 71
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 72
  • Mr Ravinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 73
    • 13, Alleyn Park, Southall, UB2 5QT, England

      IIF 74
    • 158, Burket Close, Southall, UB2 5NU, England

      IIF 75 IIF 76
  • Mr Ravinder Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 77
  • Mr Ravinder Singh
    German born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 78 IIF 79 IIF 80
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 81
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 82
  • Mr Ravinder Singh
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 83
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 84
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 85
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 86
  • Mr Ravinder Singh
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 87
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 88
  • Mr Ravinder Singh
    Indian born in November 2022

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 89
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 90 IIF 91
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 92
    • 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 93
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 94
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 95
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 96
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 97
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 98
  • Mr Ravinder Singh
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 99
    • 133, High Street, Redcar, TS10 3DQ, England

      IIF 100
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, England

      IIF 101
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 3, Ennis Square, Redcar, TS10 5JZ, England

      IIF 106
    • 63, Lord Street, Redcar, North Yorkshire, TS10 3HR, England

      IIF 107
  • Mr Ravinder Singh
    Uk born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 108
  • Singh, Ravinder
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 109
  • Singh, Ravinder
    British hr manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holt Park Close, Leeds, LS16 7QA, England

      IIF 110
  • Singh, Ravinder
    British hr mobilisation manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 111
  • Singh, Ravinder Pal
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heather Gardens, Romford, RM1 4SS, England

      IIF 112
  • Singh, Ravinder Pal
    British product controller born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 281, Kingston Road, Ilford, IG1 1PQ, England

      IIF 113
  • Mr Ravinder Singh
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 114
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 115
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 116
  • Mr Raghwinder Singh Siddhu
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 117
    • 502 Great West Road Hounslow Middlesex, Great West Road, Hounslow, Middlesex, TW5 0TE, England

      IIF 118
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 119
  • Mr Ravinder Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, England

      IIF 120
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 121
    • 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, United Kingdom

      IIF 122 IIF 123 IIF 124
  • Siddhu, Raghwinder Singh
    British profession born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Orchard Avenue, Feltham, Middlesex, TW14 9RD, England

      IIF 126
  • Siddhu, Raghwinder Singh
    British solicitor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 127
    • 43, Orchard Avenue, Feltham, TW14 9RD, United Kingdom

      IIF 128
  • Singh, Ravinder
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 129
  • Singh, Ravinder
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Court Crescent, Slough, Berkshire, SL1 3JR, United Kingdom

      IIF 130
  • Singh, Ravinder
    British hgv driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jandu, Ravinder
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 133
    • 221, Kidbrooke Park Road, London, SE3 9PP, England

      IIF 134
  • Jandu, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 135
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 136 IIF 137
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 138
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 139
  • Mr Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, G51 1LU, Scotland

      IIF 140
  • Mr Ravinder Singh
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanyard House Tanyard Lane, Tanyard Lane, Bexley Kent, DA51AH, United Kingdom

      IIF 141
  • Mr Ravinder Singh
    British born in February 1974

    Resident in United Kingdom

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

      IIF 142
  • Mr Ravinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Kent Road, Halesowen, B62 8PG, United Kingdom

      IIF 143
  • Mr Ravinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Williamson Road, Bedford, MK42 7HH, United Kingdom

      IIF 144
    • 24, Williamson Road, Kempston, Bedford, Bedfordshire, MK42 7HH, United Kingdom

      IIF 145
    • 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF

      IIF 146
    • 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 147
    • 10, Bryant Avenue, Slough, SL2 1LG, United Kingdom

      IIF 148 IIF 149
  • Singh, Ravinder
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 150
    • 20, Goode Close, Oldbury, West Midlands, B68 9NT, United Kingdom

      IIF 151
    • 20, Goode Close, Oldbury, West Midlands, B689NT, England

      IIF 152
  • Singh, Ravinder
    British taxi driver born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hainge Road, Oldbury, B69 2PD, England

      IIF 153
  • Singh, Ravinder
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Suite 37, Dudley, DY1 3TB, England

      IIF 154
    • 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 155
    • 46, Aster Way, Walsall, WS5 4RX, England

      IIF 156
  • Singh, Ravinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 157 IIF 158 IIF 159
    • 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 161
    • 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 162
    • 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 163
    • 30, Suite 1, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 164
    • 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 165
    • 57, Bradford Street, Suite 10h, Walsall, WS1 3QD, England

      IIF 166
    • 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 167 IIF 168 IIF 169
    • 59, Bradford Street, Walsall, WS1 3QD, England

      IIF 170
    • 65, Bradford Street, 2nd Floor, Walsall, WS1 3QD, England

      IIF 171
    • Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 172
    • Unit 17, Central Industrial Estate, Cable Street, Wolverhampton, WV2 2RJ, United Kingdom

      IIF 173
    • Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 174
    • Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 175
  • Singh, Ravinder
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 176
  • Singh, Ravinder
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 330, Portswood Road, Southampton, Hampshire, SO17 2TD, England

      IIF 177
  • Singh, Ravinder
    British tradesman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 178
    • 21, Honeysuckle Road, Southampton, SO16 3HS, England

      IIF 179
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 180
  • Singh, Ravinder
    British builder born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 83, Clarence Road, Grays, RM17 6RA, England

      IIF 181
  • Singh, Ravinder
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ingleby Road, Grays, RM16 4RJ, England

      IIF 182
    • 83, Clarence Road, Grays, RM17 6RA, England

      IIF 183
    • 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 184
  • Singh, Ravinder
    British marketing born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 185
  • Singh, Ravinder
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 186
  • Singh, Ravinder
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Railway Road, Leigh, WN7 4AX, England

      IIF 187
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 188
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 189
    • 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 190
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 191
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 192
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 193 IIF 194
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 195 IIF 196 IIF 197
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 199
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 200
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 201
    • 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 202
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 203
  • Singh, Ravinder
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 206
    • 2, Stratton Close, Hounslow, TW3 4JP, United Kingdom

      IIF 207
  • Singh, Ravinder
    British marketing born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Rugby Street, Manchester, M8 9SN

      IIF 210
  • Singh, Ravinder
    British sales executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 211
  • Singh, Ravinder
    British program/project management born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 316, Bedfont Lane, Feltham, Middlesex, TW14 9NU, United Kingdom

      IIF 212
  • Singh, Ravinder
    British project manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancs, LA1 3SU, United Kingdom

      IIF 213
  • Singh, Ravinder
    British carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 214
  • Singh, Ravinder
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 215
  • Singh, Ravinder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pinfold Rise, Aberford, Leeds, LS25 3EN, United Kingdom

      IIF 216
  • Singh, Ravinder
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 217 IIF 218
  • Singh, Ravinder
    British business born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bryant Avenue, Bryant Avenue, Slough, SL2 1LG, England

      IIF 219
  • Singh, Ravinder
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bryant Avenue, Slough, Berkshire, SL1 2RQ, England

      IIF 220
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 221
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 222
    • 124, City Road, London, EC1V 2NX, England

      IIF 223
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 224 IIF 225
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 226 IIF 227
    • 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 228
  • Mr Ravinderpal Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 229
    • 76, Broadmark Road, Slough, SL2 5PR, England

      IIF 230
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 231
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 232
  • Mr Ravinderpal Singh
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Tilton Drive, Oadby, Leicester, LE2 5WW, England

      IIF 233
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 234
    • 5, Albion Avenue, Willenhall, WV13 1NW, England

      IIF 235
  • Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 236
  • Ravinder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pinfold Rise, Aberford, Leeds, LS25 3EN, United Kingdom

      IIF 237
  • Ravinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bryant Avenue, Slough, SL2 1LG, United Kingdom

      IIF 238
  • Singh, Ravinder
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 239
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR, Scotland

      IIF 240
    • 53, East Road, Irvine, KA12 0BT

      IIF 241
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 242
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 243 IIF 244
  • Singh, Ravinder
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 245
    • 11a, Mill Crescent, Irvine, North Ayrshire, KA12 0JR, Uk

      IIF 246 IIF 247
    • 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 248
    • 53, East Road, Irvine, KA12 0BT

      IIF 249
    • 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 250 IIF 251
    • 8, Loach Avenue, Irvine, Scotland, KA12 0EX, Uk

      IIF 252
    • 4 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 253
    • 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 254
  • Singh, Ravinder
    British none born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Loach Avenue, Irvine, Ayrshire, KA12 0EX, Scotland

      IIF 255
  • Singh, Ravinder
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, East High Street, Airdrie, ML6 6LF, Scotland

      IIF 256
  • Singh, Ravinder
    British manager born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, East High Street, Airdrie, ML6 6LF, Scotland

      IIF 257
    • 123, St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 258
  • Singh, Ravinder
    British managing director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Inverlochy Road, Airdrie, ML6 9ES, Scotland

      IIF 259
  • Mr Ravinder Singh
    German born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Graylands, Coventry, CV3 6EW, United Kingdom

      IIF 260
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 261
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 262
  • Mr Ravinder Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 263
    • First Floor, 58a Rugby Street, Manchester, M8 9SN, England

      IIF 264
    • Unit 6, 59b Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 265 IIF 266
  • Mr Ravinder Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rochester Drive, Bexley, DA5 1PY, United Kingdom

      IIF 267
  • Mr Ravinder Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Elliott Street, Gravesend, Kent, DA12 2JP, United Kingdom

      IIF 268
  • Mr Ravinder Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 42, Granville Road, Reading, RG30 3QB, England

      IIF 269
  • Mr Ravinder Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 920, High Road, Romford, RM6 4HU, United Kingdom

      IIF 270
  • Singh, Ravinder
    Indian builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melbourne Avenue, Slough, SL1 3ED

      IIF 271
    • 20, Melbourne Avenue, Slough, SL1 3ED, England

      IIF 272
  • Singh, Ravinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bradford Road, Dudley, DY2 0SH, England

      IIF 273
    • Office 2494, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 274
  • Mr Ravinder Singh
    Portuguese born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leamington Gardens, Ilford, IG3 9TX, United Kingdom

      IIF 275
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 276
  • Singh, Ravinder
    Indian business/service born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 277
  • Singh, Ravinder
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Oxford Gardens, Stafford, ST16 3JD, England

      IIF 278 IIF 279
    • 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 280
  • Singh, Ravinder
    Indian it born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Oxford Gardens Stafford, Staffordshire, ST16 3JD, England

      IIF 281 IIF 282
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 283 IIF 284
  • Singh, Ravinder
    Indian company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 285
  • Singh, Ravinder
    Indian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 286
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 287
  • Singh, Ravinder
    Italian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 288
  • Singh, Ravinder
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 289
  • Singh, Ravinder
    Indian director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 158, Burket Close, Southall, UB2 5NU, England

      IIF 290
  • Singh, Ravinder
    Indian general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 158, Burket Close, Southall, UB2 5NU, England

      IIF 291
  • Singh, Ravinder
    Indian company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 292
  • Soori, Ravinder Singh
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 293
  • Mr Ravinder Ravinder Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Court Crescent, Slough, Berkshire, SL1 3JR, United Kingdom

      IIF 294
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 295
    • 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 296
  • Singh, Ravinder
    German company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 297 IIF 298 IIF 299
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 300
  • Singh, Ravinder
    Indian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 301
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 302
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 303
  • Singh, Ravinder
    Indian shop assistant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 304
  • Singh, Ravinder
    Italian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 305
  • Singh, Ravinder
    Italian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 306
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 307
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 1205, High Road, Romford, RM6 6AX, England

      IIF 308
  • Singh, Ravinder
    Portuguese company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 382b, Green Lane, Ilford, IG3 9JU, England

      IIF 309
  • Singh, Ravinder
    Afghan manager born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 310
  • Mr Varinder Singh
    Canadian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 311
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 312
  • Mrs Jyoti Singh
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 313
  • Ravinder Singh
    Malaysian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 314
  • Singh, Ravinder
    British business born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ennis Square, Redcar, TS10 5JZ, England

      IIF 315
  • Singh, Ravinder
    British businessman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 316
    • 1, Ennis Square, Dormanstown, Redcar, TS10 5JZ, England

      IIF 317
    • 171-173, Redcar Lane, Redcar, Cleveland, TS10 2EJ, United Kingdom

      IIF 318
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 319 IIF 320
  • Singh, Ravinder
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 321 IIF 322 IIF 323
    • 63, Lord Street, Redcar, North Yorkshire, TS10 3HR, England

      IIF 324
  • Singh, Ravinder
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Burton Road, Dudley, DY1 3TB, England

      IIF 325
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 326 IIF 327
  • Singh, Ravinder
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Waterloo Road, Stoke On Trent, ST6 3HB, United Kingdom

      IIF 328
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • 2 Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 329
  • Singh, Ravinder
    British marketing

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 332
  • Singh, Ravinder
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 333
    • 8, 8 Loach Ave, Irvine, North Ayrshire, KA120EX, Scotland

      IIF 334
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 335
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 336
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 337
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 338
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 339
  • Singh, Ravinder
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Burton Road, Dudley, DY1 3TB, England

      IIF 340
    • 44a, Bradford Street, Walsall, WS1 3QA, United Kingdom

      IIF 341
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 342
    • 57, Suite 1, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 343
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 344
  • Singh, Ravinder
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 345
  • Singh, Ravinder
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, England

      IIF 346
    • 500, Manchester Road East, Little Hulton, Manchester, Lancashire, M38 9NS, United Kingdom

      IIF 347 IIF 348 IIF 349
  • Singh, Ravinder
    British sales manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cromwell Rd, Preston, PR2 6YE, United Kingdom

      IIF 350
  • Singh, Ravinderpal
    British advertising consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Broadmark Road, Slough, SL2 5PR, England

      IIF 351
  • Singh, Ravinderpal
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 352
  • Singh, Ravinderpal
    British integrated services born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 353
  • Singh, Ravinderpal
    British taxi service born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Ember Road, Slough, SL3 8ED, England

      IIF 354
  • Singh, Rav
    Bitish Indian salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110, Sandwell Road, Birmingham, B21 8PD, England

      IIF 355
  • Singh, Ravinder
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 356
  • Singh, Ravinder
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, G51 1LU, Scotland

      IIF 357
  • Singh, Ravinder
    British builders born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanyard House Tanyard Lane, Tanyard Lane, Bexley Kent, DA5 1AH, United Kingdom

      IIF 358
  • Singh, Ravinder
    British business consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Birmingham, B19 3NX, United Kingdom

      IIF 359
  • Singh, Ravinder
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Kent Road, Halesowen, B62 8PG, United Kingdom

      IIF 360
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 361
  • Singh, Ravinder
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/37, Lowlands Road, Harrow, Middlesex, HA1 3AW

      IIF 362
    • 16, Pinfold Rise, Leeds, LS25 3EN, United Kingdom

      IIF 363
  • Singh, Ravinder
    British electrian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Pinfold Rise, Aberford, Leeds, LS253EN, United Kingdom

      IIF 364
  • Singh, Ravinder
    British electrical repairs born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW

      IIF 365
  • Singh, Ravinder
    British business born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Williamson Road, Bedford, MK42 7HH, United Kingdom

      IIF 368
    • 24, Williamson Road, Kempston, Bedford, Bedfordshire, MK42 7HH, United Kingdom

      IIF 369
    • 10, Bryant Avenue, Slough, Berkshire, SL2 1LG, United Kingdom

      IIF 370
  • Singh, Ravinder
    British director of transport born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF

      IIF 371
  • Singh, Ravinder
    Indian none born in December 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB

      IIF 372
  • Singh, Ravinderpal
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Tilton Drive, Oadby, Leicester, LE2 5WW, England

      IIF 373
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 374
  • Singh, Ravinderpal
    British sales person born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albion Avenue, Willenhall, WV13 1NW, England

      IIF 375
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 386
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 387
  • Singh, Gajender
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 388
  • Singh, Gajender
    British service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 389
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 390
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 391
  • Singh, Jyoti
    British service born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 392
  • Singh, Ravinder
    German director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Graylands, Coventry, CV3 6EW, United Kingdom

      IIF 393
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 394
  • Singh, Ravinder
    Indian business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 395
  • Singh, Ravinder
    Indian plant opertive born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wimborne Road, Luton, LU1 1PD, United Kingdom

      IIF 396
  • Singh, Ravinder
    Indian business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 397
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 398
  • Singh, Ravinder
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 399
    • Unit 6, 59b Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 400 IIF 401
  • Singh, Ravinder
    Indian director and company secretary born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 58a Rugby Street, Manchester, M8 9SN, England

      IIF 402
  • Singh, Ravinder
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rochester Drive, Bexley, Kent, DA5 1PY, United Kingdom

      IIF 403
  • Singh, Ravinder
    Indian builder director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Elliott Street, Gravesend, Kent, DA12 2JP, United Kingdom

      IIF 404
  • Singh, Ravinder
    Indian business man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Highgrove Street, Reading, RG1 5EN, United Kingdom

      IIF 405
  • Singh, Ravinder
    Indian businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Wroxter Court, Newstead Rise, Rg2 8jx, England, RG2 8JX, United Kingdom

      IIF 406
  • Singh, Ravinder
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 42, Granville Road, Reading, RG30 3QB, England

      IIF 407
  • Singh, Ravinder
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 920, High Road, Romford, Essex, RM6 4HU, United Kingdom

      IIF 408
  • Singh, Jyoti
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 409
  • Singh, Jyoti
    British director / sap hr consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Vicarage Gate, Guildford, Surrey, GU2 7QJ, England

      IIF 410
  • Singh, Jyoti
    Indian secretary

    Registered addresses and corresponding companies
    • 6, Brockhurst Drive, Birmingham, West Midlands, B28 0YD, United Kingdom

      IIF 411
  • Singh, Ravinder, Mr.

    Registered addresses and corresponding companies
    • 5th Floor, The Union Building, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 412
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 413
    • 3, Ashley Street, Bilston, West Midlands, WV14 7PA, United Kingdom

      IIF 414
    • 139, Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 415
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 416
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 417
    • 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 418
    • 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 419
    • 42, Legrace Avenue, Hounslow, TW47RS, United Kingdom

      IIF 420
    • 8, Loach Ave, Irvine, North Ayrshire, KA12 0EX, Scotland

      IIF 421 IIF 422
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 423
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 424
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 425
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 426
    • 22, Alberta Street, Stoke-on-trent, ST3 4LF, United Kingdom

      IIF 427
    • 57, Bradford Street, Suite 11f, Walsall, WS1 3QD, United Kingdom

      IIF 428
    • 57, Bradford Street, The Flat, Walsall, WS1 3QD, England

      IIF 429 IIF 430
    • 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 431 IIF 432
  • Singh, Ravinder
    Malaysian company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 433
  • Singh, Varinder
    Canadian director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 434
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 435
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 436 IIF 437
  • Singh, Gajender

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 438
child relation
Offspring entities and appointments
Active 159
  • 1
    20 Royal Scot Road, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    316 Bedfont Lane, Feltham
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,040 GBP2018-04-30
    Officer
    2014-02-27 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 3
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2011-06-24 ~ now
    IIF 386 - director → ME
    2020-06-20 ~ now
    IIF 390 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    53a Tavistock Street, Bedford, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,004 GBP2017-05-31
    Officer
    2016-11-01 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2013-10-25 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 7
    SH HOMES INVEST LTD - 2021-09-24
    14 Wilderness Heights, West End, Southampton, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    76 Broadmark Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,012 GBP2021-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 9
    43 Orchard Avenue, Feltham, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 126 - director → ME
  • 10
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 339 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 11
    14 Teme Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 305 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    20 Ingleby Road, Grays, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33,289 GBP2023-04-30
    Officer
    2023-11-07 ~ now
    IIF 182 - director → ME
  • 13
    5 Fairclough Close, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 387 - director → ME
    2011-01-24 ~ dissolved
    IIF 438 - secretary → ME
  • 14
    5 Fairclough Close, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 385 - director → ME
  • 15
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2024-08-01 ~ now
    IIF 136 - director → ME
  • 16
    14 Wilderness Heights, West End, Southampton, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    39-41 Vicarage Drive, Marske-by-the-sea, Redcar, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,265 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 321 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 18
    30 Burton Road, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    Office 2494 182-184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,340 GBP2024-02-29
    Officer
    2023-06-23 ~ now
    IIF 274 - director → ME
  • 20
    1 St. Michaels Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 129 - director → ME
  • 21
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    C/o Newcastle Accountancy Lynnwood I8, Business Centre, Lynnwood Terrace, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2020-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    76 Broadmark Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 353 - director → ME
  • 25
    221 Kidbrooke Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,252 GBP2021-03-31
    Officer
    2018-06-18 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    Business First - Preston Business Centre, Millennium Rd, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    19-21 Hatchett Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,211 GBP2023-08-31
    Officer
    2002-08-08 ~ now
    IIF 359 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    23 Heather Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 310 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 30
    76 Broadmark Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 230 - Right to appoint or remove directors as a member of a firmOE
    IIF 230 - Has significant influence or controlOE
    IIF 230 - Has significant influence or control over the trustees of a trustOE
    IIF 230 - Has significant influence or control as a member of a firmOE
  • 31
    64 Calbroke Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    686 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 370 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 32
    58 Nicholas Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 33
    57 Bradford Street, Walsall
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 169 - director → ME
  • 34
    158 Burket Close, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 291 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 35
    158 Burket Close, Southall, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 290 - director → ME
    Person with significant control
    2025-02-14 ~ now
    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
  • 36
    ARORA INVESTORS UK LTD - 2017-05-24
    149 Oxford Gardens, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,217 GBP2017-12-31
    Officer
    2019-07-12 ~ dissolved
    IIF 278 - director → ME
  • 37
    139 Gartsherrie Road, Coatbridge, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2018-12-31
    Officer
    2018-06-22 ~ dissolved
    IIF 415 - secretary → ME
  • 38
    10 Bryant Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,536 GBP2019-08-31
    Officer
    2016-08-16 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 39
    10 Bryant Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 40
    10 Bryant Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 41
    30 Burton Road, Dudley, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    301 GBP2018-09-30
    Officer
    2016-08-25 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 42
    5 Fairclough Close, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 381 - director → ME
  • 43
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 44
    5 Fairclough Close, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 382 - director → ME
  • 45
    171-173 Redcar Lane, Redcar, England
    Corporate (1 parent)
    Equity (Company account)
    113,000 GBP2022-10-31
    Officer
    2020-10-19 ~ now
    IIF 323 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    171-173 Redcar Lane, Redcar, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 47
    171-173 Redcar Lane, Redcar, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 318 - director → ME
  • 48
    1 Ennis Square, Dormanstown, Redcar, England
    Corporate (2 parents)
    Equity (Company account)
    86,293 GBP2023-08-31
    Officer
    2016-09-12 ~ now
    IIF 317 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    2 Spring Parklands, Dudley, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 376 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 50
    6 Bassie Close, Bedford, Bedfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 369 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 51
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 52
    Flat 16, 42 Granville Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 53
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 355 - director → ME
  • 54
    49 Wimborne Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 396 - director → ME
  • 55
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -3,509 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 297 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 56
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Business First Suite 10 Millennium Road, Ribbleton, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 348 - director → ME
  • 58
    43 Orchard Avenue, Feltham, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 127 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 59
    10 Bryant Avenue, Slough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,904 GBP2016-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 220 - director → ME
  • 60
    Flat 3/2 6 Brockburn Terrace, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,168 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 434 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 61
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    RS LINEN LTD - 2022-08-30
    SB LINEN HIRE LTD - 2022-05-16
    JJR WHOLESALE LTD - 2021-09-17
    19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    514 GBP2020-12-31
    Officer
    2022-04-29 ~ now
    IIF 150 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 63
    728 Green Lane, Dagenham, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 292 - director → ME
    Person with significant control
    2025-04-23 ~ 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
  • 64
    KB (LEEDS) LIMITED - 2012-10-19
    35-37 Lowlands Road, Harrow On The Hill
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 363 - director → ME
  • 65
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF 364 - director → ME
  • 66
    15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    175 Birstall Meadow Road, Birstall, Leicester, England
    Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-02-12 ~ now
    IIF 302 - director → ME
  • 70
    5 Albion Avenue, Willenhall, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 71
    2 Stratton Close, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 72
    30 Burton Road, Suite 4, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 73
    30 The Frithe, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    2019-08-26 ~ now
    IIF 286 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 74
    8 East High Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 75
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 76
    9 Gowings Green, Slough, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    2 Stratton Close, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 205 - director → ME
    Person with significant control
    2024-07-30 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 78
    3 Ennis Square, Redcar, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 79
    Lawrence House, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-10-22 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2019-10-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 80
    45 Hadrian Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    Unit A1 Longridge Road, Redscar Business Park, Preston, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 350 - director → ME
  • 82
    500 Manchester Road East, Little Hulton, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,030 GBP2017-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 83
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-12 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 84
    The Hour House, 32 High Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 217 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 85
    500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 86
    500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 349 - director → ME
  • 87
    30 Burton Road, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-10-09 ~ dissolved
    IIF 157 - director → ME
  • 88
    Ground Floor, 83 Oxford Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 328 - director → ME
  • 89
    30 Burton Road, Suite 37, Dudley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,208 GBP2016-03-26
    Officer
    2016-09-01 ~ dissolved
    IIF 154 - director → ME
  • 90
    Desai & Co Accountants, Desai House 9-13 Holbrook Lane, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,400 GBP2017-09-30
    Officer
    2016-12-01 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 91
    Unit 6 59b Derby Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 400 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 92
    57 Suite 1, Bradford Street, Walsall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    233 GBP2016-05-30
    Officer
    2014-01-20 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 93
    30 Burton Road, Suite 1, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 94
    30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    2014-08-18 ~ dissolved
    IIF 167 - director → ME
  • 95
    27 Tilton Drive, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,389 GBP2023-03-31
    Officer
    2021-11-29 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 96
    Business First Suite 6 Millennium Road, Ribbleton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 97
    11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 283 - director → ME
  • 98
    23 Elliott Street, Gravesend, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,875 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 404 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 99
    2 St. Andrews Grove, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 100
    Flat 4 Wroxter Court, Newstead Rise, Rg2 8jx, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 101
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 303 - director → ME
    2014-07-29 ~ dissolved
    IIF 425 - secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 102
    38d Holyhead Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    2010-03-03 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 103
    5 Fairclough Close, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 104
    9 Gowings Green, Slough, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 105
    920 High Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 408 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 106
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    137,285 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 300 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 107
    83 Clarence Road, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 183 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 108
    22 Napier Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,048 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 288 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 109
    4 Holt Park Close, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    2014-07-11 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 110
    24 Williamson Road, Kempston, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-23 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,539 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 293 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 112
    First Floor, 58a Rugby Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,955 GBP2024-04-30
    Officer
    2018-05-18 ~ now
    IIF 402 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 113
    149 Oxford Gardens Stafford, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 281 - director → ME
  • 114
    The Hour House, 32 High Street, Rickmansworth, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 218 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 115
    35-37 Lowlands Road, Harrow-on-the-hill, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,927 GBP2019-01-31
    Officer
    2012-01-27 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    The Hour House, 32 High Street, Rickmansworth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,474 GBP2023-09-30
    Officer
    2017-07-19 ~ now
    IIF 216 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    The Hour House, 32 High Street, Rickmansworth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,729 GBP2023-09-30
    Person with significant control
    2016-09-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 118
    The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 344 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 119
    6a North Walls, Stafford
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 282 - director → ME
  • 120
    77 Leys Road, Brierley Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 121
    4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    244,654 GBP2021-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 122
    2a Orchard Drive, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2020-10-31
    Officer
    2022-11-01 ~ now
    IIF 280 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 123
    502 Great West Road Hounslow Middlesex, Great West Road, Hounslow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,872 GBP2022-12-31
    Officer
    2016-06-09 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    281 Kingston Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,763 GBP2020-12-31
    Officer
    2017-01-23 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 125
    83 Clarence Road, Grays, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-30 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 126
    5 Golden Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 184 - director → ME
    2021-12-22 ~ dissolved
    IIF 419 - secretary → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 127
    40 Court Crescent, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    457 GBP2020-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 294 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 294 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 294 - Right to appoint or remove directors as a member of a firmOE
    IIF 294 - Has significant influence or control over the trustees of a trustOE
    IIF 294 - Has significant influence or control as a member of a firmOE
  • 128
    8 Loach Avenue, Irvine, North Ayrshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 422 - secretary → ME
  • 129
    316 Bedfont Lane, Feltham, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 212 - director → ME
  • 130
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,440 GBP2022-06-30
    Officer
    2012-06-18 ~ now
    IIF 388 - director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 131
    2 Spring Parklands, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 384 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 132
    19 Broomlands Drive, Irvine, Scotland
    Corporate (2 parents)
    Equity (Company account)
    62,500 GBP2023-12-31
    Person with significant control
    2018-12-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 133
    42 Legrace Avenue, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 420 - secretary → ME
  • 134
    LONDON AUTOMOTIVE LTD - 2020-11-30
    SIGNATURE CONSTRUCTION UK LTD - 2020-06-02
    1 C/o, Skp Accountancy Services Ltd, 1 Bromley Lane, Kent, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 135
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-03-07 ~ now
    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
  • 136
    8 East High Street, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,936 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF 257 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 137
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 138
    HAGLEY NEWS LIMITED - 2011-03-15
    59 Bradford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 327 - director → ME
  • 139
    123 St. Georges Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,813 GBP2024-03-31
    Officer
    2016-09-08 ~ now
    IIF 258 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 140
    Rathfarnham East Flexford Lane, Wanborough, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    52,078 GBP2023-05-31
    Officer
    2017-05-05 ~ now
    IIF 409 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 141
    20 Melbourne Avenue, Slough
    Corporate (2 parents)
    Equity (Company account)
    2,389 GBP2023-08-31
    Officer
    2018-09-01 ~ now
    IIF 271 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 298 - director → ME
    Person with significant control
    2025-04-23 ~ 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
  • 143
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 299 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 144
    20 Mansel Close, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 285 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 145
    171-173 Redcar Lane, Redcar, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 322 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 148
    30 Burton Road, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 149
    TURTLE TEK LIMITED - 2021-05-26
    388 Chester Road North, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    2021-05-20 ~ now
    IIF 139 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 150
    30 The Frithe, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-10-31
    Officer
    2020-10-26 ~ now
    IIF 287 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 151
    75 Woodlands Road, Sunderland, England
    Corporate (2 parents)
    Person with significant control
    2024-06-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    Unit D 7 Dundyvan Industrial Estate., Dundyvan Road, Coatbridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 153
    30 Burton Road, Suite 2, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 154
    125 Bromsgrove Road, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94,858 GBP2024-03-31
    Officer
    2020-08-27 ~ now
    IIF 360 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 155
    30 Burton Road, Dudley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,148 GBP2016-03-30
    Officer
    2014-01-13 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 156
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 345 - director → ME
  • 157
    17 Bradford Road, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-02-21 ~ now
    IIF 273 - director → ME
  • 158
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-20 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2023-08-20 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 159
    5th Floor, The Union Building 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-03-28
    Officer
    2009-04-01 ~ now
    IIF 211 - director → ME
    2021-02-22 ~ now
    IIF 412 - secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    113 London Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-18 ~ 2009-04-06
    IIF 208 - director → ME
    2004-07-01 ~ 2005-04-01
    IIF 209 - director → ME
    2007-06-18 ~ 2009-04-06
    IIF 331 - secretary → ME
    2004-07-01 ~ 2005-04-01
    IIF 330 - secretary → ME
  • 2
    HORIZON CARE (DERBY) HOLDINGS LIMITED - 2018-02-05
    A & A (DERBY) LTD - 2017-09-06
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ 2018-11-23
    IIF 197 - director → ME
    Person with significant control
    2018-02-02 ~ 2018-11-23
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    A 2 Z SMOKING LIMITED - 2009-06-17
    32 Rugby Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    86,260 GBP2023-08-18
    Officer
    2010-02-16 ~ 2011-07-28
    IIF 210 - director → ME
  • 4
    7 St. John's Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    10,848,476 GBP2024-01-25
    Officer
    2002-01-02 ~ 2003-01-15
    IIF 329 - secretary → ME
  • 5
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2010-07-05 ~ 2011-03-31
    IIF 389 - director → ME
    2010-07-05 ~ 2020-05-31
    IIF 392 - director → ME
    2011-01-19 ~ 2011-09-16
    IIF 395 - director → ME
    2010-12-01 ~ 2019-05-27
    IIF 277 - director → ME
    2011-03-14 ~ 2020-05-31
    IIF 437 - secretary → ME
    2010-07-05 ~ 2011-03-31
    IIF 436 - secretary → ME
    2011-03-31 ~ 2011-06-24
    IIF 426 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-01 ~ 2019-11-01
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2013-10-25 ~ 2013-10-25
    IIF 166 - director → ME
    2014-10-01 ~ 2016-08-24
    IIF 430 - secretary → ME
  • 7
    98 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    2020-03-08 ~ 2021-04-05
    IIF 242 - director → ME
    2017-01-04 ~ 2020-03-08
    IIF 251 - director → ME
    Person with significant control
    2017-01-04 ~ 2018-01-22
    IIF 50 - Has significant influence or control OE
    2018-09-01 ~ 2020-03-01
    IIF 52 - Has significant influence or control OE
    2020-03-08 ~ 2021-04-01
    IIF 51 - Has significant influence or control OE
  • 8
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Officer
    2023-06-30 ~ 2023-09-07
    IIF 379 - director → ME
    Person with significant control
    2023-06-30 ~ 2023-09-11
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 9
    Rathfarnham East Flexford Lane, Wanborough, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    5,801 GBP2023-08-31
    Officer
    2012-01-01 ~ 2017-05-04
    IIF 410 - director → ME
    2019-05-01 ~ 2020-05-31
    IIF 435 - secretary → ME
    2008-08-04 ~ 2011-03-27
    IIF 411 - secretary → ME
  • 10
    102 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,351 GBP2023-12-31
    Officer
    2018-12-11 ~ 2021-07-02
    IIF 254 - director → ME
    Person with significant control
    2018-12-11 ~ 2021-07-02
    IIF 53 - Has significant influence or control OE
  • 11
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2021-02-12 ~ 2022-07-20
    IIF 137 - director → ME
    Person with significant control
    2021-02-12 ~ 2021-06-18
    IIF 60 - Has significant influence or control OE
  • 12
    4385, 12413999 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2022-06-25 ~ 2022-08-10
    IIF 308 - director → ME
  • 13
    DYNAMIC CAPTAIN COD LTD - 2012-08-16
    MARSHALL RESOURCES LIMITED - 2012-08-15
    348 Portswood Road, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,798 GBP2015-07-31
    Officer
    2011-10-17 ~ 2012-08-14
    IIF 177 - director → ME
  • 14
    20 Shepwell Green, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-06 ~ 2016-09-15
    IIF 431 - secretary → ME
  • 15
    57 Bradford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-28
    Officer
    2014-01-13 ~ 2019-06-29
    IIF 341 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    76 Broadmark Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ 2015-09-25
    IIF 354 - director → ME
  • 17
    44 Rochester Drive, Bexley, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ 2024-08-30
    IIF 403 - director → ME
    Person with significant control
    2024-07-30 ~ 2024-08-30
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 18
    36 Berry Avenue, Walsall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,125 GBP2016-05-29
    Officer
    2015-01-01 ~ 2015-01-01
    IIF 432 - secretary → ME
  • 19
    40 Hainge Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ 2013-05-01
    IIF 153 - director → ME
  • 20
    133 High Street, Redcar, England
    Corporate (1 parent)
    Equity (Company account)
    41,685 GBP2024-09-30
    Officer
    2019-09-23 ~ 2020-02-06
    IIF 320 - director → ME
    Person with significant control
    2019-09-23 ~ 2020-02-06
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 21
    281 London Road, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,280 GBP2021-03-31
    Officer
    2017-01-31 ~ 2017-03-09
    IIF 405 - director → ME
  • 22
    The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,982 GBP2024-08-31
    Officer
    2018-11-01 ~ 2019-01-08
    IIF 192 - director → ME
    2018-10-22 ~ 2019-01-08
    IIF 416 - secretary → ME
  • 23
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    30 Burton Road, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2011-10-17
    IIF 325 - director → ME
    2011-02-03 ~ 2011-10-10
    IIF 326 - director → ME
  • 24
    Eddystone, Kanes Hill, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ 2012-09-25
    IIF 372 - director → ME
  • 25
    40 Yorkway, Thornaby, Stockton-on-tees, England
    Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ 2024-05-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 26
    57 Bradford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-03 ~ 2019-09-01
    IIF 168 - director → ME
    Person with significant control
    2016-08-03 ~ 2019-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 27
    FIRST CHOICE HOTEL&SPA LIMITED - 2021-07-05
    15 Angelica Close, Littleover, Derby, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-11 ~ 2018-11-13
    IIF 361 - director → ME
  • 28
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ 2016-06-15
    IIF 180 - director → ME
  • 29
    52 Surrey Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-09 ~ 2021-03-10
    IIF 186 - director → ME
    Person with significant control
    2020-11-09 ~ 2021-03-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 30
    12 Station Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    127 GBP2023-09-30
    Officer
    2022-12-22 ~ 2024-04-20
    IIF 399 - director → ME
    Person with significant control
    2022-12-22 ~ 2024-04-20
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 31
    63 Lord Street, Redcar, North Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,262 GBP2023-06-30
    Officer
    2021-07-26 ~ 2021-12-31
    IIF 324 - director → ME
    Person with significant control
    2021-07-26 ~ 2021-12-31
    IIF 107 - Has significant influence or control OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 32
    Business First Suite 10 Millennium Road, Ribbleton, Preston, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-31 ~ 2022-04-04
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 33
    138 Whitaker Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,377 GBP2018-12-31
    Officer
    2019-01-15 ~ 2019-04-01
    IIF 196 - director → ME
    Person with significant control
    2019-04-24 ~ 2020-06-19
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    98 Harlington Road West, Feltham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,018 GBP2023-09-30
    Officer
    2022-07-01 ~ 2023-08-02
    IIF 289 - director → ME
    2022-07-01 ~ 2023-08-02
    IIF 418 - secretary → ME
    Person with significant control
    2021-09-11 ~ 2021-09-28
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2023-08-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    57 Bradford Street, Walsall
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    2014-01-20 ~ 2014-01-20
    IIF 342 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 36
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ 2016-11-07
    IIF 391 - director → ME
  • 37
    735 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,366 GBP2022-04-30
    Officer
    2019-04-20 ~ 2023-04-06
    IIF 309 - director → ME
    Person with significant control
    2019-04-20 ~ 2023-04-06
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 38
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2015-02-05 ~ 2019-04-09
    IIF 110 - director → ME
  • 39
    72 Tewkesbury Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ 2014-10-02
    IIF 429 - secretary → ME
  • 40
    Unit 6 59b Derby Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-03-12
    IIF 401 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-03-12
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 265 - Right to appoint or remove directors OE
  • 41
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -744,709 GBP2024-03-31
    Officer
    2021-08-09 ~ 2021-08-20
    IIF 243 - director → ME
    2018-07-01 ~ 2021-06-25
    IIF 244 - director → ME
    2015-03-03 ~ 2017-07-19
    IIF 332 - director → ME
    Person with significant control
    2016-04-16 ~ 2017-07-19
    IIF 54 - Ownership of shares – 75% or more OE
    2018-04-10 ~ 2021-06-19
    IIF 55 - Ownership of shares – 75% or more OE
  • 42
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    2015-03-01 ~ 2015-03-01
    IIF 413 - secretary → ME
  • 43
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    170 Upper New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-05-31
    Officer
    2014-05-01 ~ 2015-01-26
    IIF 301 - director → ME
  • 44
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED - 2014-05-21
    St Helens House, King Street, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    -224,521 GBP2017-03-31
    Officer
    2017-08-03 ~ 2017-08-03
    IIF 194 - director → ME
    2011-08-18 ~ 2012-03-02
    IIF 202 - director → ME
  • 45
    1 Prospect House, Pride Park, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    261,354 GBP2017-03-31
    Officer
    2018-03-02 ~ 2018-03-13
    IIF 195 - director → ME
    2017-08-03 ~ 2018-02-09
    IIF 198 - director → ME
    2009-03-01 ~ 2012-01-03
    IIF 200 - director → ME
    2009-03-01 ~ 2017-05-12
    IIF 417 - secretary → ME
    Person with significant control
    2018-03-02 ~ 2018-03-13
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,553 GBP2016-03-31
    Officer
    2015-03-01 ~ 2015-03-01
    IIF 414 - secretary → ME
  • 47
    453 Burton Road, Littleover, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ 2018-11-06
    IIF 188 - director → ME
  • 48
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ 2012-09-25
    IIF 207 - director → ME
  • 49
    58a Joppa, Coylton, Ayr, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-05-01 ~ 2015-11-01
    IIF 241 - director → ME
    2013-05-17 ~ 2013-09-04
    IIF 255 - director → ME
  • 50
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    20,920 GBP2018-10-31
    Officer
    2019-09-07 ~ 2023-05-23
    IIF 279 - director → ME
    Person with significant control
    2021-10-01 ~ 2023-05-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 51
    22 Alberta Street, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-06 ~ 2015-04-06
    IIF 427 - secretary → ME
  • 52
    Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-30
    Officer
    2017-05-11 ~ 2017-05-11
    IIF 175 - director → ME
    Person with significant control
    2017-05-11 ~ 2017-05-11
    IIF 23 - Has significant influence or control OE
  • 53
    500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2022-03-21 ~ 2022-04-04
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 54
    353 Duke Street, Plymouth, England
    Corporate (1 parent)
    Officer
    2013-09-09 ~ 2013-11-26
    IIF 152 - director → ME
  • 55
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    2017-03-24 ~ 2017-05-12
    IIF 193 - director → ME
  • 56
    FRONTIER BAINS LIMITED - 2018-01-22
    Unit 4 Pendeford Business Park, Ground Floor, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-01-12
    IIF 174 - director → ME
    Person with significant control
    2018-01-12 ~ 2018-01-12
    IIF 22 - Has significant influence or control OE
  • 57
    98 98 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2023-10-31
    Officer
    2016-10-27 ~ 2021-06-01
    IIF 335 - director → ME
    2016-10-27 ~ 2021-06-01
    IIF 423 - secretary → ME
    Person with significant control
    2016-10-27 ~ 2021-06-01
    IIF 115 - Has significant influence or control OE
  • 58
    30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    2010-04-06 ~ 2014-08-18
    IIF 170 - director → ME
  • 59
    57 Bradford Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 164 - director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 18 - Has significant influence or control OE
  • 60
    Business First Suite 6 Millennium Road, Ribbleton, Preston, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-03-31 ~ 2022-04-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 61
    AYRSHIRE GAMES LTD - 2022-03-21
    Q SPORTS LTD - 2021-12-09
    53 East Road, Irvine
    Dissolved corporate (1 parent)
    Equity (Company account)
    123,549 GBP2019-11-30
    Officer
    2019-02-12 ~ 2021-06-22
    IIF 249 - director → ME
  • 62
    Unit 17 Central Industrial Estate, Cable Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ 2010-09-22
    IIF 173 - director → ME
  • 63
    98-102 Main St, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-25 ~ 2021-07-10
    IIF 336 - director → ME
    2021-01-25 ~ 2021-07-10
    IIF 424 - secretary → ME
    Person with significant control
    2021-01-25 ~ 2021-07-10
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 64
    The Hour House, 32 High Street, Rickmansworth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,729 GBP2023-09-30
    Officer
    2012-09-17 ~ 2016-09-30
    IIF 362 - director → ME
  • 65
    8 Loach Avenue, Irvine, North Ayrshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2009-04-01
    IIF 334 - director → ME
  • 66
    11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    2021-02-12 ~ 2021-12-21
    IIF 135 - director → ME
  • 67
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    44,440 GBP2022-06-30
    Officer
    2020-04-15 ~ 2020-06-08
    IIF 397 - director → ME
    Person with significant control
    2019-01-01 ~ 2024-12-01
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    19 Broomlands Drive, Irvine, Scotland
    Corporate (2 parents)
    Equity (Company account)
    62,500 GBP2023-12-31
    Officer
    2018-12-18 ~ 2021-07-02
    IIF 248 - director → ME
  • 69
    57 Bradford Street, Suite 11f, Walsall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    629,263 GBP2023-05-23
    Officer
    2015-02-01 ~ 2015-02-01
    IIF 428 - secretary → ME
  • 70
    21 Honeysuckle Road, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,698 GBP2023-12-31
    Officer
    2015-12-04 ~ 2024-10-23
    IIF 179 - director → ME
    Person with significant control
    2016-12-01 ~ 2024-10-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 71
    LONDON AUTOMOTIVE LTD - 2020-11-30
    SIGNATURE CONSTRUCTION UK LTD - 2020-06-02
    1 C/o, Skp Accountancy Services Ltd, 1 Bromley Lane, Kent, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-18 ~ 2020-11-27
    IIF 358 - director → ME
  • 72
    20 Melbourne Avenue, Slough
    Corporate (2 parents)
    Equity (Company account)
    2,389 GBP2023-08-31
    Officer
    2012-09-01 ~ 2015-09-01
    IIF 272 - director → ME
  • 73
    SMART STAIRS & JOINERY LTD - 2016-01-26
    MASTERS OF LOFT & EXTENSIONS LTD - 2015-12-21
    4 Dawley Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,756 GBP2018-05-31
    Officer
    2015-05-12 ~ 2019-07-01
    IIF 284 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    D RICKETTS UTILITIES LIMITED - 2020-01-13
    Unit 4, 118 Lindon Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-29
    Officer
    2017-04-12 ~ 2019-04-30
    IIF 172 - director → ME
    Person with significant control
    2017-04-12 ~ 2019-04-30
    IIF 21 - Has significant influence or control OE
  • 75
    24 Wexham Business Village First Floor, Wexham Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ 2019-10-22
    IIF 165 - director → ME
    Person with significant control
    2018-06-08 ~ 2019-10-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 76
    39 Bank Street, Irvine, Scotland
    Dissolved corporate
    Equity (Company account)
    -225,403 GBP2020-09-30
    Officer
    2017-06-22 ~ 2021-06-23
    IIF 239 - director → ME
    2017-03-10 ~ 2017-06-01
    IIF 245 - director → ME
    2014-04-01 ~ 2016-11-18
    IIF 240 - director → ME
    2012-05-01 ~ 2013-12-11
    IIF 247 - director → ME
    2010-08-04 ~ 2011-07-01
    IIF 246 - director → ME
    IIF 252 - director → ME
    2009-09-07 ~ 2013-12-11
    IIF 421 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-18
    IIF 108 - Has significant influence or control OE
    2018-11-01 ~ 2020-04-01
    IIF 48 - Has significant influence or control OE
  • 77
    Unit 3 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-18 ~ 2014-01-01
    IIF 151 - director → ME
  • 78
    124 Westwood Square, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    525 GBP2023-10-31
    Officer
    2019-10-01 ~ 2021-07-06
    IIF 333 - director → ME
    Person with significant control
    2019-10-01 ~ 2021-07-06
    IIF 114 - Has significant influence or control OE
  • 79
    Unit 4c Charles Holland Street, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    510,878 GBP2022-06-30
    Officer
    2021-06-18 ~ 2021-11-17
    IIF 306 - director → ME
    Person with significant control
    2021-06-18 ~ 2021-11-17
    IIF 86 - Ownership of shares – 75% or more OE
    2021-06-18 ~ 2021-06-18
    IIF 88 - Ownership of shares – 75% or more OE
  • 80
    37 Bank Street, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    110 GBP2019-12-31
    Officer
    2017-09-01 ~ 2017-09-14
    IIF 253 - director → ME
    2016-12-09 ~ 2017-03-08
    IIF 250 - director → ME
  • 81
    65 Bradford Street, 1st Floor, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ 2014-08-18
    IIF 171 - director → ME
  • 82
    21 Westland Road, Knebworth, England
    Corporate (2 parents)
    Equity (Company account)
    30,396 GBP2023-01-24
    Officer
    2002-01-02 ~ 2003-01-15
    IIF 206 - director → ME
  • 83
    RAJ VENTURES LIMITED - 2014-03-18
    46 Aster Way, Walsall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116 GBP2017-03-30
    Officer
    2012-09-06 ~ 2014-03-16
    IIF 156 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.