logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Ranjit

    Related profiles found in government register
  • Singh, Ranjit
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 1
    • 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 2
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 3
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 4 IIF 5
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 6
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 7
  • Singh, Ranjit
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gray's Inn Square, London, WC1R 5JP

      IIF 8
  • Singh, Ranjit
    British born in November 1984

    Resident in England

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

      IIF 9
    • 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 10
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 11 IIF 12
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 13
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 14 IIF 15
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 16
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 17
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 18
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 19
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 20
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 21
  • Singh, Ranjit
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 22
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 23
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 24
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 25
  • Singh, Ranjit
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 26
  • Singh, Ranjit
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 27 IIF 28
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 29
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 30
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 31
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 32
  • Singh, Ranjit
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 33
    • 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 34 IIF 35 IIF 36
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 37
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, England

      IIF 38
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 39
  • Singh, Ranjit
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 40
  • Singh, Ranjit
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 41
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 42
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 43
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 44
  • Singh, Ranjit
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 45
  • Singh, Ranjit
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 46
  • Singh, Ranjit
    British financial advisor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, England

      IIF 47
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 48
  • Singh, Charanjit
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 49
  • Singh, Charanjit
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 50
  • Singh, Ranjit
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 51 IIF 52
  • Singh, Ranjit
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 53
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 54
  • Singh, Ranjit
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 55
    • 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 56
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 57
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 58
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Florence Road, Southall, UB2 5HU, England

      IIF 59
  • Singh, Ranjit
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 60
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 61
    • 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 62
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 63
    • 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 64
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 65
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 66
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 67
  • Singh, Ranjit
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 68
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Florence Road, Southall, UB2 5HX, England

      IIF 69
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 70
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 71
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 72
  • Singh, Ranjit
    Argentine born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP

      IIF 73
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 74 IIF 75
  • Singh, Ranjit
    Argentine director born in April 1972

    Resident in England

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

      IIF 76
  • Singh, Ranjit
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 77
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 78 IIF 79
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 80
  • Singh, Ranjit
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 81
    • 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 82
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 83
    • 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 84
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 85
    • 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 86
  • Singh, Ranjit
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 87
  • Singh, Ranjit
    Indian manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 88
  • Malhi, Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 89
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 90
    • 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 91
    • 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 92
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 93
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 94
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 95
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 96
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 97
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 98
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 99
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 100
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 101
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 102
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 103
  • Singh, Ranjeet
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 104
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 105
  • Singh, Ranjeet
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bateson Drive, Leavesden, Watford, WD25 7NB, England

      IIF 106
  • Singh, Ranjit
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 107
  • Singh, Ranjit
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 316, Western Road, Southall, UB2 5JU, England

      IIF 108
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 109
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 110
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 111
    • 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 112
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 113
  • Singh, Ranjit
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 114
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 115
    • 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 116
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 117
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

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

      IIF 118
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 119
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 120
    • 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 121
  • Singh, Ranjit
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 122
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 123
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 124
  • Singh, Ranjit
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 126
  • Singh, Ranjit
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 127
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 128
  • Singh, Ranjit, Mr.
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 129
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 130
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 131
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 132
    • 124, City Road, London, EC1V 2NX, England

      IIF 133
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 134
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 135
  • Singh, Ranjit
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 136
  • Singh, Ranjit
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 137 IIF 138
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

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

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 142
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 143
  • Singh, Ranjit
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 144
    • 124, City Road, London, EC1V 2NX, England

      IIF 145
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 146
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 149
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 150
    • 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 151 IIF 152
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 153
  • Mr Ranjit Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 154
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, England

      IIF 155
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 156
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 157
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 158
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 159
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 160
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 161
  • Mr Ranjit Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 162
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 163
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 164
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 165
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 166
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 167
    • Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 168
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 169
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 170
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 171
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 172
  • Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 173
  • Singh, Ranjit
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 174
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 175
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 176
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 177
    • 264, Western Road, Southall, UB2 5JT

      IIF 178
  • Singh, Ranjit
    Indian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 179
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 180
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 181
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 182
  • Singh, Ranjit
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 183
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 184
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 185
    • 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 186
  • Singh, Ranjit
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 187
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 188
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 189
  • Singh, Ranjit
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 190
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 191
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 194
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 195
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 196
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 197
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 198
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 199
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 200
    • Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 201
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 202
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 203
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 204
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 205
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 206
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 207
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 208
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

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

      IIF 209
    • 35, Dover Street, Derby, DE23 6QP

      IIF 210
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 211 IIF 212
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 213
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 214 IIF 215
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 216
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 217
    • 43, Argyle Road, Walsall, WS4 2EU

      IIF 218
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 219
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 220
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 221
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 222
    • 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 223
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 224
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 225
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Florence Road, Southall, UB2 5HX, England

      IIF 226
  • Mr Ranjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 227
  • Mr Ranjit Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 316, Western Road, Southall, UB2 5JU, England

      IIF 228
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 229
    • Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 230
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 231
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 232
  • Mr Ranjit Singh
    Argentine born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 233
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 234
    • 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 235
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 236
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 237
  • Mr Ranjeet Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 238 IIF 239
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 240
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 241
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 242
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 243
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 244
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 245
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 246
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 247
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

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

      IIF 248
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 249
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 250
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 251
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 252
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 253
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 254
    • 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 255
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenland Drive, Leicester, LE5 1AB

      IIF 256
    • 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 257 IIF 258
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

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

      IIF 259
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 260
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 261
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 262
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 263
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 264
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 265
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 266
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 267
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 268
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 269
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 270
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 271
    • 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 272 IIF 273
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 274
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 275
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 276
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 277
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 278
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 279
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 280
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 281
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 282
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 283
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 284
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 285
child relation
Offspring entities and appointments
Active 139
  • 1
    14 Gray's Inn Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 8 - Director → ME
  • 2
    Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    2022-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 56 - Director → ME
  • 5
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    178,019 GBP2025-02-28
    Officer
    2005-02-05 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    2016-07-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 9
    79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,147 GBP2024-09-30
    Officer
    2022-07-22 ~ now
    IIF 129 - Director → ME
  • 10
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 28 - Director → ME
  • 11
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2005-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 12
    58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    2020-05-05 ~ now
    IIF 10 - Director → ME
  • 13
    14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2024-10-31
    Officer
    2009-10-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 14
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 95 - Director → ME
    IIF 94 - Director → ME
  • 15
    181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 16
    Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 17
    42 Stevenson Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-05-20 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 18
    6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,540 GBP2024-08-31
    Officer
    2020-09-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 20
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 21
    12 Hares Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 47 - Director → ME
  • 22
    14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,053 GBP2024-10-31
    Officer
    2024-01-16 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 23
    335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 24
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    2010-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 26
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 43 - Director → ME
  • 27
    Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 230 - Director → ME
  • 28
    Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    2006-07-18 ~ now
    IIF 19 - Director → ME
  • 29
    6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 143 - Director → ME
  • 31
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 32
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 146 - Director → ME
  • 33
    46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 34
    38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 36
    33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 37
    Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 113 - Director → ME
  • 38
    3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 39
    61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 86 - Director → ME
  • 41
    43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-07-31
    Officer
    2014-08-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 218 - Has significant influence or controlOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 42
    9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 43
    73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 44
    34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 46
    12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 47
    50 Bateson Drive, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371 GBP2018-02-28
    Officer
    2017-04-10 ~ dissolved
    IIF 106 - Director → ME
  • 48
    4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    2023-07-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 49
    Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 50
    14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    36b High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-10-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 52
    Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 54
    Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    2024-04-12 ~ now
    IIF 199 - Secretary → ME
  • 56
    Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 57
    35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2023-02-24 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 58
    Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 59
    258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 243 - Director → ME
  • 60
    2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 61
    33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 62
    12 Hares Terrace, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 63
    35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 64
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 141 - Director → ME
  • 65
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 139 - Director → ME
  • 66
    355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    64,558 GBP2024-08-31
    Officer
    2018-12-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 67
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 5 - Director → ME
  • 68
    61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 69
    5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,508 GBP2024-08-31
    Officer
    2017-11-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 70
    61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,181 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 71
    15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    2015-04-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 72
    162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 72 - Director → ME
  • 73
    First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    2024-10-07 ~ now
    IIF 89 - Director → ME
    2024-09-18 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 75
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 76
    183 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,432 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 77
    2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    2020-02-11 ~ dissolved
    IIF 101 - Director → ME
  • 78
    2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-20 ~ dissolved
    IIF 59 - Director → ME
  • 79
    22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 202 - Director → ME
  • 80
    40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 264 - Has significant influence or control over the trustees of a trustOE
    IIF 264 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 264 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 264 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 264 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 81
    RANJIT INVESTMENT LIMITED - 2017-05-12
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    2008-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    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
  • 83
    174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 84
    264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    2023-04-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 85
    60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 86
    121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 87
    31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 184 - Director → ME
  • 88
    13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 188 - Director → ME
  • 89
    76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 90
    35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 91
    18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Person with significant control
    2023-08-12 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 92
    113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 93
    316 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 94
    27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 95
    06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 96
    73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 97
    33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 98
    45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 99
    13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 100
    999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 176 - Director → ME
  • 101
    57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 102
    60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 103
    60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 104
    87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2025-01-31
    Officer
    2020-06-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 106
    83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 107
    SAHOTA & MANN LTD - 2022-09-01
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2021-10-12 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 108
    353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-07-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    SARPANNCH BUILDER LIMITED - 2021-10-27
    69 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2024-08-31
    Officer
    2022-03-16 ~ now
    IIF 64 - Director → ME
  • 111
    2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    2022-03-16 ~ dissolved
    IIF 65 - Director → ME
  • 112
    25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 113
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 114
    Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 39 - Director → ME
    2025-10-13 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 116
    35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    2024-03-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 117
    6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,459 GBP2025-02-28
    Officer
    2021-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 118
    Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 119
    96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 120
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 121
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 122
    151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    2023-09-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-09-02 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    6a Hillside Road, Southall, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 126
    3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 127
    41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 128
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 129
    8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 115 - Director → ME
  • 130
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 33 - Director → ME
  • 131
    67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 126 - Director → ME
  • 132
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    2017-05-04 ~ now
    IIF 144 - Director → ME
  • 133
    VIR ESTATE LTD - 2025-06-03
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,278 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 135
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 137
    Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,810 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 1 - Director → ME
  • 138
    508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 3 - Director → ME
  • 139
    15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421 GBP2024-09-30
    Officer
    2023-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,528 GBP2024-05-31
    Officer
    2021-05-27 ~ 2022-07-19
    IIF 181 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-07-19
    IIF 269 - Ownership of shares – 75% or more OE
  • 2
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    2010-09-02 ~ 2010-09-02
    IIF 112 - Director → ME
    2010-09-02 ~ 2011-04-30
    IIF 111 - Director → ME
    2014-03-12 ~ 2016-04-07
    IIF 100 - Director → ME
    2012-04-25 ~ 2012-04-26
    IIF 231 - Director → ME
    2009-05-07 ~ 2010-09-01
    IIF 229 - Director → ME
  • 3
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2005-09-01 ~ 2006-01-01
    IIF 109 - Secretary → ME
  • 4
    Cleveland House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Officer
    2006-02-28 ~ 2008-05-05
    IIF 11 - Director → ME
  • 5
    27 Coppice Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    167,126 GBP2025-01-31
    Officer
    2013-10-07 ~ 2015-05-29
    IIF 85 - Director → ME
  • 6
    314 Uppingham Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2001-01-12 ~ 2004-08-02
    IIF 35 - Director → ME
  • 7
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-22 ~ 2008-11-30
    IIF 92 - Director → ME
  • 8
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-08-11 ~ 2008-11-28
    IIF 34 - Director → ME
  • 9
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-01-15 ~ 2008-07-25
    IIF 36 - Director → ME
  • 10
    Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    2003-08-18 ~ 2006-03-15
    IIF 12 - Director → ME
  • 11
    Larkmead Larkmead, Abridge Road, Epping, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-22 ~ 2025-05-23
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 12
    73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-03-25 ~ 2023-02-06
    IIF 20 - Director → ME
  • 13
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    11 Spikes Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,544 GBP2024-09-30
    Officer
    2020-07-30 ~ 2021-05-20
    IIF 70 - Director → ME
  • 14
    14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 140 - Director → ME
  • 15
    7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    2022-02-28 ~ 2023-05-13
    IIF 24 - Director → ME
    2022-02-28 ~ 2023-05-13
    IIF 200 - Secretary → ME
    Person with significant control
    2022-02-28 ~ 2023-05-13
    IIF 147 - Ownership of shares – 75% or more OE
  • 16
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    2009-09-15 ~ 2015-12-28
    IIF 83 - Director → ME
  • 17
    35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-03-11
    IIF 75 - Director → ME
  • 18
    25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ 2021-06-07
    IIF 67 - Director → ME
    Person with significant control
    2021-05-18 ~ 2021-06-07
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PLASMA ELECTRONS LIMITED - 2004-02-25
    Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-19 ~ 2015-03-01
    IIF 17 - Director → ME
  • 20
    259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    2019-08-15 ~ 2024-12-03
    IIF 25 - Director → ME
    Person with significant control
    2019-08-15 ~ 2024-12-03
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    2015-01-05 ~ 2015-01-21
    IIF 84 - Director → ME
  • 22
    162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2012-07-31
    IIF 71 - Director → ME
  • 23
    First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    2016-05-20 ~ 2024-09-18
    IIF 96 - Director → ME
  • 24
    Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ 2022-06-03
    IIF 93 - Director → ME
    2020-09-08 ~ 2022-06-03
    IIF 244 - Secretary → ME
    Person with significant control
    2020-09-08 ~ 2022-06-03
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – More than 50% but less than 75% OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    2018-05-08 ~ 2020-06-17
    IIF 177 - Director → ME
  • 26
    60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    2018-03-08 ~ 2021-01-01
    IIF 206 - Director → ME
  • 27
    18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Officer
    2023-08-12 ~ 2024-06-09
    IIF 182 - Director → ME
  • 28
    Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2002-11-25 ~ 2015-07-01
    IIF 15 - Director → ME
  • 29
    119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,798 GBP2025-03-31
    Officer
    2019-04-17 ~ 2019-04-18
    IIF 91 - Director → ME
  • 30
    SAHOTA & MANN LTD - 2022-09-01
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-10-11 ~ 2022-08-30
    IIF 76 - Director → ME
    Person with significant control
    2020-07-20 ~ 2021-10-11
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    13 Rydal Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    2020-08-01 ~ 2021-03-25
    IIF 116 - Director → ME
    2016-10-17 ~ 2020-02-20
    IIF 121 - Director → ME
    Person with significant control
    2018-05-16 ~ 2020-02-20
    IIF 165 - Has significant influence or control OE
  • 32
    35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    2013-07-12 ~ 2024-03-09
    IIF 203 - Director → ME
  • 33
    119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,889 GBP2025-03-31
    Officer
    2019-05-20 ~ 2022-07-08
    IIF 90 - Director → ME
  • 34
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-23 ~ 2002-05-14
    IIF 110 - Secretary → ME
  • 35
    Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ 2016-11-28
    IIF 97 - Director → ME
  • 36
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    2010-07-12 ~ 2016-11-15
    IIF 7 - Director → ME
  • 37
    431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-03-01
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.