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, Baljit

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT, England

      IIF 4
    • icon of address Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 5
  • Singh, Baljit
    British concrete layer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 6
  • Singh, Baljit
    British concrete specialist born in April 1967

    Resident in United Kingdom

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

      IIF 7
  • Singh, Baljit
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 8
    • icon of address 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 9
    • icon of address J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 10
  • Singh, Baljit
    British manage born in April 1967

    Resident in United Kingdom

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

      IIF 11
  • Singh, Baljit
    British manager born in April 1967

    Resident in United Kingdom

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

      IIF 12
    • icon of address 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 13
    • icon of address Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 14
    • icon of address Unit 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 15
  • Singh, Baljit
    British born in February 1981

    Resident in United Kingdom

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

      IIF 16
  • Singh, Baljit
    British born in December 1999

    Resident in United Kingdom

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

      IIF 17
    • icon of address 419a, High Road, Ilford, IG1 1TE, England

      IIF 18
  • Singh, Baljit
    British company director born in December 1999

    Resident in United Kingdom

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

      IIF 19
  • Singh, Baljit, Dr
    British born in December 1987

    Resident in United Kingdom

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

      IIF 20
  • Singh, Baljit
    Indian director born in January 1976

    Resident in United Kingdom

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

      IIF 21
  • Singh, Baljit
    Indian born in July 1976

    Resident in United Kingdom

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

      IIF 22
  • Singh, Baljit
    Indian director born in September 1987

    Resident in United Kingdom

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

      IIF 23
  • Singh, Ravinder
    British born in January 1967

    Resident in United Kingdom

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

      IIF 24
  • Singh, Ravinder
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 25
  • Singh, Baljit
    Indian director born in February 1981

    Resident in United Kingdom

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

      IIF 26
  • Singh, Baljit
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 27
  • Singh, Baljit
    Indian director born in January 1990

    Resident in United Kingdom

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

      IIF 28
    • icon of address 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 29
  • Mr Baljit Singh
    British born in April 1967

    Resident in United Kingdom

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

      IIF 30
    • icon of address 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT

      IIF 31
    • icon of address J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 32
    • icon of address Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 33 IIF 34 IIF 35
  • Singh, Baljit
    British manager born in September 1963

    Resident in England

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

      IIF 36
  • Dr Baljit Singh
    British born in December 1987

    Resident in United Kingdom

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

      IIF 37
  • Mr Baljit Singh
    British born in February 1981

    Resident in United Kingdom

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

      IIF 38
  • Singh, Manpreet
    Indian labourer born in February 1993

    Resident in United Kingdom

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

      IIF 39
  • Mr Baljit Singh
    British born in December 1999

    Resident in United Kingdom

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

      IIF 40
    • icon of address 377a, High Road, Ilford, IG1 1TE, England

      IIF 41
    • icon of address 419a, High Road, Ilford, IG1 1TE, England

      IIF 42
  • Singh, Gagandeep
    Indian director born in June 1997

    Resident in United Kingdom

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

      IIF 43
  • Mr Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

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

      IIF 44
    • icon of address 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF

      IIF 45
  • Singh, Baljit
    Indian director born in April 1967

    Resident in England

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

      IIF 46
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in United Kingdom

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

      IIF 47
  • Singh, Gagandeep
    Indian director born in January 1990

    Resident in United Kingdom

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

      IIF 48
  • Singh, Gagandeep
    Indian director born in August 1990

    Resident in United Kingdom

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

      IIF 49
  • Singh, Gagandeep
    Indian director born in November 1991

    Resident in United Kingdom

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

      IIF 50
  • Singh, Gagandeep
    India self born in July 1991

    Resident in United Kingdom

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

      IIF 51
  • Singh, Gagandeep
    Indian director born in July 1991

    Resident in United Kingdom

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

      IIF 52
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in United Kingdom

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

      IIF 53
  • Singh, Gagandeep
    Indian director born in September 2002

    Resident in United Kingdom

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

      IIF 54
  • Singh, Baljit
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Planes, Kempston, Bedford, MK42 7JU, England

      IIF 55 IIF 56
  • Mr Baljit Singh
    Indian born in July 1976

    Resident in United Kingdom

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

      IIF 57
    • icon of address 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 58
  • Mr Baljit Singh
    Indian born in September 1987

    Resident in United Kingdom

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

      IIF 59
  • Singh, Baljit
    Indian born in February 1981

    Resident in England

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

      IIF 60
  • Singh, Baljit
    Indian director born in February 1981

    Resident in England

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

    Resident in England

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

      IIF 65
  • Singh, Baljit
    Indian born in December 1999

    Resident in England

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

      IIF 66
  • Singh, Baljit
    Indian businessman born in December 1999

    Resident in England

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

    Resident in England

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

      IIF 69
  • Singh, Baljit
    Indian company director born in December 1999

    Resident in England

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

      IIF 70
    • icon of address 419a, High Road, Ilford, IG1 1TR, England

      IIF 71
    • icon of address 23, Westbury Avenue, London, N22 6BS, England

      IIF 72
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 73
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 74
  • Singh, Gagandeep
    British born in September 1988

    Resident in England

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

      IIF 75
  • Singh, Gagandeep
    British born in January 1990

    Resident in England

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

      IIF 76
    • icon of address 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 77
    • icon of address 80, Chester Road, Ilford, IG3 8PX, England

      IIF 78
  • Singh, Gagandeep
    British company director born in January 1990

    Resident in England

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

      IIF 79
    • icon of address 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 80
    • icon of address 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 81
    • icon of address 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 82
    • icon of address 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 83
  • Singh, Gagandeep
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

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

      IIF 87
  • Mr Blajit Singh
    British born in April 1967

    Resident in England

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

      IIF 88
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 89
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 90
  • Mr Gagandeep Singh
    Indian born in August 1990

    Resident in United Kingdom

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

      IIF 91
  • Mr Gagandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

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

      IIF 92
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 93
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

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

      IIF 94
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in United Kingdom

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

      IIF 95
  • Singh, Baljit

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

      IIF 96
    • icon of address 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 97
  • Singh, Manpreet
    Indian born in June 1992

    Resident in England

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

      IIF 98
  • Singh, Manpreet
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Camborne Way, Hounslow, TW5 0PW, England

      IIF 99
  • Singh, Manpreet
    Indian company director born in February 1993

    Resident in England

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

      IIF 100
  • Singh, Varinder
    Indian company director born in October 1982

    Resident in England

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

    Resident in England

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

      IIF 103
  • Singh, Gagandeep
    Indian director born in September 1988

    Resident in England

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

      IIF 104
  • Singh, Gagandeep
    Indian born in January 1990

    Resident in England

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

      IIF 105
  • Singh, Gagandeep
    Indian born in November 1991

    Resident in England

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

      IIF 106
  • Singh, Gagandeep
    Indian born in August 1996

    Resident in England

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

      IIF 107
  • Singh, Gagandeep
    Indian born in September 2002

    Resident in England

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

      IIF 108
  • Mr Baljit Singh
    Indian born in April 1967

    Resident in England

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

      IIF 109
  • Singh, Gagan Deep
    Indian born in January 1998

    Resident in England

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

      IIF 110
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in England

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

      IIF 111
    • icon of address 50, Grove Road, Luton, LU1 1QJ, United Kingdom

      IIF 112
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in England

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

      IIF 113
    • icon of address 63, Sussex Road, Southall, UB2 5EF, England

      IIF 114
  • Mr Baljit Singh
    Indian born in January 1994

    Resident in England

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

    Resident in England

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

      IIF 117
    • icon of address 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 118
    • icon of address 419a, High Road, Ilford, IG1 1TR, England

      IIF 119 IIF 120 IIF 121
    • icon of address 23, Westbury Avenue, London, N22 6BS, England

      IIF 122
    • icon of address 8, Union Street, Plymouth, PL1 2SR, England

      IIF 123
  • Mr Gagandeep Singh
    British born in September 1988

    Resident in England

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

      IIF 124
  • Mr Gagandeep Singh
    British born in January 1990

    Resident in England

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

      IIF 125
    • icon of address 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 126
    • icon of address 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 127
    • icon of address 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 128
    • icon of address 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 129
    • icon of address 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 130 IIF 131
  • Mr Varinder Singh
    British born in October 1982

    Resident in England

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

      IIF 132
  • Gagandeep Singh, Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 133
  • Manpreet Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Camborne Way, Hounslow, TW5 0PW, England

      IIF 134
  • Mr Gagandeep Singh
    Indian born in September 1988

    Resident in England

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

      IIF 135
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in England

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

      IIF 136
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in England

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

      IIF 137
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in England

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

      IIF 138
  • Mr Varinder Singh
    Indian born in October 1942

    Resident in England

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

      IIF 139
  • Mr Varinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagan Deep Singh
    Indian born in January 1998

    Resident in England

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

      IIF 143
  • Mr Gagandeep Singh
    Indian born in November 1991

    Resident in England

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

      IIF 144
  • Mr Manpreet Singh
    Indian born in January 1990

    Resident in England

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

      IIF 145
  • Mr Manpreet Singh
    Indian born in June 1992

    Resident in England

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

      IIF 146
  • Mr Gagandeep Singh Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 147
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 10 North Hyde Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    BALJIT SINGH CONSTRUCTION LTD - 2023-05-04
    icon of address 21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,389 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Dormers Rise, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 377a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address Satnam Cottage, Birch Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 110b Cleave Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,315 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Waterside Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address 125 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    icon of address 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,332 GBP2025-03-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 50 Grove Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Dormers Rise, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 72 Iris House 2 Cedrus Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-19 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 63 Sussex Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    BABYLON MAGAZINE LTD - 2021-11-15
    icon of address 203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 35 Pembroke Street, Gloucestershire, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,587 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 16a Beecher Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-06-14 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 20
    icon of address 9a Porters Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 22
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    FUBON SKYC LIMITED - 2023-03-02
    icon of address 9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2024-11-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 103 Marlborough Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 25
    icon of address 13 Hamble Drive, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 32 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 28
    icon of address 18 Mimosa Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29 Huges Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 349a Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 32
    icon of address 47 Ruskin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 95 Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    69,645 GBP2024-10-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 95 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Jab Property, Colliery Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,466 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 23 Westbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 7 Crayford Way, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 35a 35a Stansgate Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-09-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
  • 42
    icon of address 133 Chester Road, Ilford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 43
    icon of address 387 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 44
    icon of address 404, Guardian House High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 25 Park Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,650 GBP2020-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4-5 Kinwarton Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,908 GBP2022-11-28
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 61 Dryden Close, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    860 GBP2015-09-30
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address 23 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 50
    EVERLAST ALLIED LIMITED - 2020-02-04
    icon of address 9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2025-01-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3 Hathern Close, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2022-06-06 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 53
    icon of address 61 Dryden Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-05-05 ~ dissolved
    IIF 97 - Secretary → ME
  • 54
    icon of address 160 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-11-09 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 55
    icon of address 203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 30 Dean Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 36 - Director → ME
  • 2
    icon of address 21-27 Milk Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    icon of calendar 2010-06-17 ~ 2010-09-13
    IIF 14 - Director → ME
  • 3
    icon of address 50 Grove Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-06-30
    Officer
    icon of calendar 2023-02-24 ~ 2023-08-15
    IIF 63 - Director → ME
    icon of calendar 2023-11-16 ~ 2024-06-18
    IIF 61 - Director → ME
    icon of calendar 2021-06-21 ~ 2022-07-08
    IIF 64 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-06-17
    IIF 62 - Director → ME
  • 4
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-01
    IIF 7 - Director → ME
  • 5
    icon of address J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,126 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2022-11-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-11-13
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 135 Minstead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ 2010-11-16
    IIF 12 - Director → ME
  • 7
    icon of address 9a Porters Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 139 - Ownership of shares – 75% or more OE
  • 8
    icon of address Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-25 ~ 2013-09-06
    IIF 51 - Director → ME
  • 9
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    FUBON SKYC LIMITED - 2023-03-02
    icon of address 9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2024-11-30
    Officer
    icon of calendar 2021-05-13 ~ 2023-01-10
    IIF 101 - Director → ME
    icon of calendar 2021-03-29 ~ 2021-03-29
    IIF 86 - Director → ME
    icon of calendar 2021-03-29 ~ 2021-05-13
    IIF 82 - Director → ME
    icon of calendar 2019-11-26 ~ 2021-02-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-03-27
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-26 ~ 2021-05-13
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 10
    icon of address 3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-06-17
    IIF 104 - Director → ME
  • 11
    icon of address 17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-06-07
    IIF 53 - Director → ME
  • 12
    icon of address 69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2022-06-16
    IIF 52 - Director → ME
  • 13
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 3 - Director → ME
  • 14
    icon of address Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2020-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-07-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    TPC SOLUTIONS LIMITED - 2023-02-16
    SKYM TRADING LIMITED - 2024-03-04
    GLOBEL TECHNOLOGIES LTD - 2018-07-27
    TECHPRIME TECHONOLOGIES LIMITED - 2019-03-20
    SECURIZO LIMITED - 2017-12-06
    icon of address Office 8060 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,587 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-02
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 85 Great Mistley, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2021-04-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-04-27
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 17
    icon of address 21-27 Milk Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2013-01-04
    IIF 13 - Director → ME
  • 18
    icon of address 35a 35a Stansgate Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2024-04-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2024-04-11
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 19
    G B HOUSE LIMITED - 2017-11-23
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    DIPPIN'S UK LIMITED - 2015-11-30
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2017-11-20
    IIF 8 - Director → ME
  • 20
    icon of address Unit 1 315 Summer Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    IIF 15 - Director → ME
  • 21
    EVERLAST ALLIED LIMITED - 2020-02-04
    icon of address 9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2025-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-04-26
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-05-04
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 22
    icon of address 203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-03-26
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-03-26
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 23
    icon of address 8 Union Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ 2023-04-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-04-11
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 5 Fuller Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-15
    IIF 100 - Director → ME
    icon of calendar 2023-11-28 ~ 2024-11-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-11-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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