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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jaspreet Singh

    Related profiles found in government register
  • Mr Jaspreet Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157, Belvedere Road, Bexleyheath, DA7 4PA, England

      IIF 1
    • 950, Great West Road, Brentford, TW8 9ES, England

      IIF 2 IIF 3
    • 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 4
    • 152, 152-160 City Road, Kemp House, London, EC1V 2NX, England

      IIF 5
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 6
    • 87-95 Rye Lane, Rye Lane, London, SE15 5EX, England

      IIF 7
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 8 IIF 9
    • Kemp House, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 10
    • 38, Oak Lane, Twickenham, TW1 3PX, England

      IIF 11
  • Mr Jaspreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 12 IIF 13
  • Mrs Jaspreet Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weedon Road, Northampton, NN5 5BE, England

      IIF 14
    • 95, St Leonards Road, Northampton, NN4 8DN, United Kingdom

      IIF 15
    • 95, St. Leonards Road, Northampton, Northamptonshire, NN4 8DN, United Kingdom

      IIF 16
  • Mr Harpreet Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, UB10 0LL, England

      IIF 17
  • Mr Jaspreet Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157, Belvedere Road, Bexleyheath, DA7 4PA, England

      IIF 18
  • Mr Jaspreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 19
  • Mr Jaspreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 627, Greenford Road, Greenford, UB6 8QJ, England

      IIF 20
  • Mrs Jaspreet Singh
    Indian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit E6 K G Business Centre, Kingsfield Close, Kings Heath Industrial Estate, Northampton, NN5 7QS, England

      IIF 21
  • Mr. Jaspreet Singh
    Indian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Audley Gardens, Ilford, IG3 9LB, England

      IIF 22
  • Mr Jaspreet Singh
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Grayling Walk, Wolverhampton, WV10 0TW, England

      IIF 23
  • Mr Jaspreet Singh
    Indian born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, High Street, Ayr, KA7 1PR, Scotland

      IIF 24
    • 532, Sauchiehall Street, Glasgow, G2 3LX, Scotland

      IIF 25
    • Unit 3-4 Jacobean House, 1 Glebe Street, East Kilbride, Glasgow, G74 4LY, Scotland

      IIF 26
    • 3, Rosebery Place, Gullane, EH31 2AN, Scotland

      IIF 27
  • Singh, Jaspreet
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, East Walk, Basildon, SS14 1HA, England

      IIF 28
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 29
    • 87-95 Rye Lane, Rye Lane, London, SE15 5EX, England

      IIF 30
  • Singh, Jaspreet
    British accounts manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, West Street, Erith, DA8 1AE, England

      IIF 31
    • 87-95 Rye Lane, Rye Lane, London, SE15 5EX, England

      IIF 32
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 33
  • Singh, Jaspreet
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 34
  • Singh, Jaspreet
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 157, Belvedere Road, Bexleyheath, DA7 4PA, England

      IIF 35
    • 950, Great West Road, Brentford, TW8 9ES, England

      IIF 36
    • Flat 24 Drake Point, Chichester Wharf, Erith, DA8 1BG, England

      IIF 37
    • Flat 24, Drake Point, Chichester Wharf, Erith, DA8 1BG, United Kingdom

      IIF 38
    • 152, 152-160 City Road, Kemp House, London, EC1V 2NX, England

      IIF 39
    • 152-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 40
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 41
  • Singh, Jaspreet
    British finance born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, West Street, Erith, Kent, DA8 1AE, England

      IIF 42
    • Flat 1 Wharf House, West Street, Erith, DA8 1AE, England

      IIF 43
  • Singh, Jaspreet
    British general manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 950, Great West Road, Brentford, TW8 9ES, England

      IIF 44
  • Singh, Jaspreet
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Pound Place, London, SE9 5DN, England

      IIF 45
  • Singh, Jaspreet
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, East Walk, Basildon, SS14 1HA, England

      IIF 46
  • Singh, Jaspreet
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Wharf House, 1, West Street, Erith, DA8 1AE, England

      IIF 47
  • Singh, Jaspreet
    British finance born in January 1981

    Resident in England

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

      IIF 48
  • Singh, Jaspreet
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 49
  • Singh, Jaspreet
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Wharf House, West Street, Erith, Kent, DA8 1AE, England

      IIF 50
    • 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 51
  • Singh, Jaspreet
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 52 IIF 53
  • Mr Jaspreet Singh
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jaspreet Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, St Leonards Road, Northampton, Northamptonshire, NN4 8DN, United Kingdom

      IIF 57
  • Singh, Jaspreet
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, St Leonards Road, Northampton, NN4 8DN, United Kingdom

      IIF 58
  • Singh, Jaspreet
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weedon Road, Northampton, NN5 5BE, England

      IIF 59
  • Singh, Jaspreet
    British letting agent born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. Leonards Road, Northampton, Northamptonshire, NN4 8DN, United Kingdom

      IIF 60
  • Mann, Jaspreet Singh
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 61
  • Mr Jasprit Singh
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 123, Perry Hill Road, Oldbury, West Midlands, B68 0AH, England

      IIF 63
  • Singh, Jaspreet
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Styvechale Avenue, Coventry, West Midlands, CV5 6DX

      IIF 64
  • Singh, Jasprit
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123 Perry Hill Road, Oldbury, Birmingham, West Midlands, B68 0AH, England

      IIF 65
  • Mr Jaspreet Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Streetly Road, Birmingahm, B23 7AL, United Kingdom

      IIF 66
  • Mr Jaspreet Singh Mann
    British born in October 1980

    Resident in United Kingdom

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

      IIF 67
  • Singh, Jaspreet
    Indian accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, High Street, Billericay, Essex, CM12 9BQ

      IIF 68
  • Singh, Jaspreet
    Indian company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Broadway Shopping Centre, Bexleyheath, DA6 7JJ, England

      IIF 69
  • Singh, Jaspreet
    Indian company secretary/director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 70 IIF 71
    • Unit 16b, Dalston Cross Shopping Centre, London, E8 2LX, England

      IIF 72
  • Singh, Jaspreet
    Indian manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Colindale Avenue, Colindale Avenue, London, NW9 5DX, England

      IIF 73
  • Singh, Jaspreet
    Indian office manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 131. 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 74
  • Singh, Jaspreet
    English company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 590a, Kingsbury Road, Birmingham, B24 9ND

      IIF 75
  • Singh, Jaspreet
    Indian businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colindale Avenue, London, NW9 5DX, England

      IIF 76
  • Singh, Jaspreet
    Indian director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kelling Way, Broughton, Milton Keynes, MK10 9NW, England

      IIF 77
  • Singh, Jaspreet
    Indian customer service born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Way, Feltham, TW14 9DH, England

      IIF 78
  • Mr Jaspreet Singh
    Indian born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 421a, Ilford, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 79
  • Mr Jaspreet Singh
    Indian born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Betchworth Road, Ilford, IG3 9JG, England

      IIF 80
  • Singh, Jaspreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 81
    • 94, Newquay Road, London, SE6 2NP, England

      IIF 82
  • Singh, Jaspreet
    Indian company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit E6 K G Business Centre, Kingsfield Close, Kings Heath Industrial Estate, Northampton, NN5 7QS, England

      IIF 83
  • Singh, Jaspreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 627, Greenford Road, Greenford, UB6 8QJ, England

      IIF 84
  • Singh, Jaspreet, Mr.
    Indian director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Audley Gardens, Ilford, IG3 9LB, England

      IIF 85
  • Singh, Jaspreet
    Indian sales director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Grayling Walk, Wolverhampton, WV10 0TW, England

      IIF 86
  • Singh, Jaspreet
    Indian company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, High Street, Ayr, KA7 1PR, Scotland

      IIF 87
    • 532, Sauchiehall Street, Glasgow, G2 3LX, Scotland

      IIF 88
    • Unit 3-4 Jacobean House, 1 Glebe Street, East Kilbride, Glasgow, G74 4LY, Scotland

      IIF 89
    • 3, Rosebery Place, Gullane, EH31 2AN, Scotland

      IIF 90
  • Singh, Jaspreet
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, St Leonards Road, Northampton, Northamptonshire, NN4 8DN, United Kingdom

      IIF 91
  • Singh, Jaspreet
    Indian project manager at ramgarhia f born in July 1964

    Registered addresses and corresponding companies
    • 152 Nicholls Street, Coventry, West Midlands, CV2 4GQ

      IIF 92
  • Singh, Jaspreet
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jasprit
    British pharmacist born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Singh, Jaspreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14204892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Singh, Jaspreet
    Indian labourer born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 421a, Ilford, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 98
  • Singh, Jaspreet
    Indian director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Betchworth Road, Ilford, IG3 9JG, England

      IIF 99
child relation
Offspring entities and appointments
Active 29
  • 1
    217 Greenford Road, Greenford, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    14 Betchworth Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,736 GBP2023-05-31
    Officer
    2020-02-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    6 Lamport Crescent, Brooklands, Milton Keynes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,359 GBP2023-09-30
    Officer
    2022-06-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    532 Sauchiehall Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    FMU LTD
    - now
    F1TMEUP LTD - 2022-09-20
    94 Newquay Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,742 GBP2023-07-31
    Officer
    2024-06-05 ~ now
    IIF 82 - director → ME
  • 8
    128 High Street, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    9 Princes Square, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    123 Perry Hill Road Oldbury, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,162 GBP2015-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    52 Brookside Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2022-02-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    627 Greenford Road, Greenford, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    6 Lamport Crescent, Brooklands, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -33,581 GBP2021-03-31
    Officer
    2020-12-29 ~ now
    IIF 52 - director → ME
  • 14
    1 Weedon Road, Northampton, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    Unit 3-4 Jacobean House 1 Glebe Street, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    18 Brainton Avenue, Feltham, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2023-11-30
    Officer
    2022-02-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 18
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    13,908 GBP2023-05-31
    Officer
    2024-10-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    6 Lamport Crescent, Brooklands, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    29 New Broadway, Hillingdon, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    2023-02-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    29 New Broadway, Hillingdon, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    30 Grayling Walk, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    694,145 GBP2023-06-30
    Officer
    2024-05-30 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    95 St. Leonards Road, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,167 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    95 St Leonards Road, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    3 Rosebery Place, Gullane, Scotland
    Dissolved corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    95 St Leonards Road, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-09 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    Unit E6 K G Business Centre Kingsfield Close, Kings Heath Industrial Estate, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    12 Audley Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    54 Styvechale Avenue, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 64 - director → ME
Ceased 26
  • 1
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,736 GBP2023-05-31
    Officer
    2017-03-01 ~ 2018-02-01
    IIF 68 - director → ME
  • 2
    227 Great Ancoats Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    38,200 GBP2021-08-31
    Officer
    2019-08-23 ~ 2021-04-13
    IIF 61 - director → ME
    2021-05-05 ~ 2022-01-01
    IIF 40 - director → ME
    Person with significant control
    2019-08-23 ~ 2021-04-13
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    2021-04-13 ~ 2022-01-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4385, 14204892 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,500 GBP2023-06-30
    Officer
    2023-09-01 ~ 2024-01-01
    IIF 97 - director → ME
  • 4
    3 City Arcade, Coventry, West Midlands
    Dissolved corporate (17 parents)
    Officer
    1999-04-01 ~ 2000-07-20
    IIF 92 - director → ME
  • 5
    159 Hathersage Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -21,200 GBP2021-08-31
    Officer
    2019-08-06 ~ 2019-12-18
    IIF 39 - director → ME
    Person with significant control
    2019-08-06 ~ 2019-12-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2021-03-08 ~ 2022-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    45 Park Way, Feltham, England
    Corporate (4 parents)
    Equity (Company account)
    -279 GBP2024-04-30
    Officer
    2024-12-03 ~ 2024-12-20
    IIF 78 - director → ME
  • 7
    26 Inglemere Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2018-01-04 ~ 2019-01-20
    IIF 43 - director → ME
    Person with significant control
    2018-02-01 ~ 2019-01-10
    IIF 11 - Right to appoint or remove directors OE
    2019-03-06 ~ 2019-04-03
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 8
    43-45 East Walk East Walk, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ 2016-05-21
    IIF 42 - director → ME
    2016-01-01 ~ 2016-03-20
    IIF 28 - director → ME
  • 9
    2 Tall Trees, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,596 GBP2023-07-31
    Officer
    2021-10-07 ~ 2022-01-06
    IIF 53 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    77,513 GBP2024-07-31
    Officer
    2014-07-01 ~ 2015-08-03
    IIF 37 - director → ME
  • 11
    479 Abbey Road, Belvedere, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-24 ~ 2016-04-01
    IIF 46 - director → ME
  • 12
    60 Plumstead High Street, Plumstead High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ 2016-03-25
    IIF 38 - director → ME
  • 13
    52 Brookside Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-09 ~ 2022-02-17
    IIF 95 - director → ME
  • 14
    503 Witan Gate, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ 2017-06-21
    IIF 30 - director → ME
    2016-06-27 ~ 2016-06-27
    IIF 50 - director → ME
    2016-05-28 ~ 2017-01-23
    IIF 32 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    16 Grange Precinct, Birkenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,000 GBP2019-09-30
    Officer
    2019-02-01 ~ 2020-01-01
    IIF 75 - director → ME
    2019-01-01 ~ 2019-02-01
    IIF 72 - director → ME
  • 16
    6 Lamport Crescent, Brooklands, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -33,581 GBP2021-03-31
    Officer
    2019-10-04 ~ 2020-01-28
    IIF 77 - director → ME
  • 17
    High Croft Hall, Highcroft Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,000 GBP2020-01-31
    Officer
    2018-11-01 ~ 2019-02-01
    IIF 71 - director → ME
    2018-06-01 ~ 2018-06-01
    IIF 70 - director → ME
  • 18
    950 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    13,908 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-06-05
    IIF 69 - director → ME
    Person with significant control
    2022-05-19 ~ 2024-06-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 19
    75 Kilburn Lane London, Kilburn Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-01 ~ 2018-03-25
    IIF 73 - director → ME
  • 20
    2a C/o Victor & Co, Maygrove Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-10-20
    IIF 45 - director → ME
  • 21
    2 St. James's Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    2019-02-01 ~ 2019-06-01
    IIF 74 - director → ME
  • 22
    19 Wellington Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ 2018-03-01
    IIF 76 - director → ME
  • 23
    80 Devon Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    393 GBP2019-06-30
    Officer
    2020-03-12 ~ 2020-07-29
    IIF 33 - director → ME
    2019-05-06 ~ 2019-10-10
    IIF 41 - director → ME
    2017-07-05 ~ 2019-05-06
    IIF 48 - director → ME
    Person with significant control
    2018-05-15 ~ 2019-10-10
    IIF 9 - Has significant influence or control OE
  • 24
    Commice Apartments, Pear Tree Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,138 GBP2021-08-31
    Officer
    2019-08-06 ~ 2022-12-01
    IIF 35 - director → ME
    Person with significant control
    2019-08-06 ~ 2022-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    172 Daubeney Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ 2017-07-12
    IIF 47 - director → ME
  • 26
    41 Abbess Close Tulse Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ 2017-11-15
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.