logo
explain how to read the page

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

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

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

Singh, Manjit

    Related profiles found in government register
  • Singh, Manjit
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 1
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 2
  • Singh, Manjit
    Danish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 3
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 4
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlnds, WV2 4NA, United Kingdom

      IIF 5
  • Singh, Manjit
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 6
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 7
  • Singh, Manjit
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 8
  • Singh, Manjit
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 9
  • Singh, Simranjit
    Danish developer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 10
  • Singh, Manjit
    Danish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 11 IIF 12
    • Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 13
    • 43, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 14
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 15
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 16
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 17
  • Singh, Manjit
    Danish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 18
    • 48, Broad Walk, Hounslow, TW5 9AB, England

      IIF 19
    • 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 20
  • Singh, Manjit
    Danish developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 21
  • Singh, Manjit
    Danish director born in September 1965

    Resident in England

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

      IIF 22
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 23
    • Suite 2.3a Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 24
    • 173, South Ealing Road, London, W5 4QP, England

      IIF 25
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 26
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 27
  • Singh, Manjit
    Danish project manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 28
  • Singh, Manjit
    Danish teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 29
    • 48, Broadwalk, Hounslow, TW5 9AB, United Kingdom

      IIF 30
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 31
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 32
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 33
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 34
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 35
  • Singh, Simranjit
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 36
  • Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 37
  • Rai, Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 38
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 39
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 40
    • 10 Gregston Trade Center, Oldbury, B69 4EX, United Kingdom

      IIF 41
  • Rai, Manjit Singh
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 42
  • Rai, Manjit Singh
    British commercial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Office 320, Birmingham, B1 1BD, England

      IIF 43
  • Rai, Manjit Singh
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 44
  • Rai, Manjit Singh
    British office manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 45
  • Singh, Manjit
    British teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 46
  • Manjit Singh
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 47 IIF 48
  • Singh, Manjit
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 49 IIF 50
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 51
    • 15, Boston Gardens, London, W7 2AN, England

      IIF 52
    • Waters Meet, Willow Avenue, New Denham, Uxbridge, UB9 4AF, United Kingdom

      IIF 53
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 54
  • Singh, Manjit
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 55
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 56
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 57
  • Singh, Manjit
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 173, South Ealing Road, Ealing, W5 4QP

      IIF 58
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 59
  • Singh, Simranjit
    Danish born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Devonshire Business Centre, Works Road, Letchworth Garden City, SG6 1GJ, England

      IIF 60
  • Singh, Manjit
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 61
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 62
  • Singh, Manjit
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 63
  • Singh, Manjit
    Indian it hardware born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Lowdell Close, West Drayton, Middlesex, UB7 8BL

      IIF 64
  • Mr Simranjit Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 65
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in England

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

      IIF 66 IIF 67 IIF 68
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 70
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, England

      IIF 71
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, United Kingdom

      IIF 72 IIF 73
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 74
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 75 IIF 76
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 77
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 78
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 79
  • Singh, Manjit

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 80
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 81
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 82
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 83
  • Rai, Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX

      IIF 84
    • 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX, England

      IIF 85
  • Mr Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Heston, Middlesex, TW5 9AB, England

      IIF 86
  • Mr Manjit Singh
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 87
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 88
  • Mr Manjit Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 89
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 90 IIF 91
  • Rai, Manjit

    Registered addresses and corresponding companies
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 92
  • Mr Manjit Singh Rai
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56 Druids Avenue, Rowley Regis, West Midlands, B65 9RH, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 53
  • 1
    24/7 PERSONNEL SERVICES LTD
    10857507
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-10 ~ 2019-03-12
    IIF 49 - Director → ME
    2017-07-10 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AAA RECYCLING LTD
    14080006
    2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2022-05-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    ALDRIDGE DESIGN AND DEVELOPMENT LIMITED
    11202186
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    ALDRIDGE FARM MANAGEMENT COMPANY LIMITED
    13544953 16368443
    43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 5
    AS QUICK HOUSE LTD
    14827678 16793394
    2 Windsor Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 6
    AS QUICK HOUSE LTD
    - now 16793394 14827678
    ELEGANCE PROPERTIES MANAGEMENT LTD
    - 2026-03-10 16793394
    2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    BAJWA COURIER LTD
    11806879
    70 Dibble Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-18
    IIF 36 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-02-18
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    BEAUWATER INVESTMENTS LTD
    - now 09530371
    LONDON WEST INVESTMENTS LTD
    - 2015-06-30 09530371
    173 South Ealing Road, Ealing
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-06-01
    IIF 59 - Director → ME
    2015-06-01 ~ 2016-03-03
    IIF 58 - Director → ME
  • 9
    BELL PLACE DEVELOPMENT LTD
    12125998
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2019-07-29 ~ 2023-06-30
    IIF 16 - Director → ME
    Person with significant control
    2019-07-29 ~ 2023-06-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRAR INVESTMENTS LIMITED
    07564047
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 55 - Director → ME
    2011-03-15 ~ dissolved
    IIF 80 - Secretary → ME
  • 11
    CHERA DEVELOPMENTS LIMITED
    09175025
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 20 - Director → ME
  • 12
    CHESTER RD (SUTTON) DEVELOPMENTS LTD
    13522671
    43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2021-07-21 ~ 2023-06-12
    IIF 5 - Director → ME
  • 13
    CRYSTALITE LIMITED
    08214469
    34 Orchard Gate, Greenford, England
    Active Corporate (7 parents)
    Officer
    2012-09-14 ~ 2024-01-30
    IIF 46 - Director → ME
    Person with significant control
    2016-09-14 ~ 2024-01-30
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAYYA LTD
    13825660
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 7 - Director → ME
    2022-01-04 ~ 2024-09-01
    IIF 82 - Secretary → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 33 - Has significant influence or control OE
  • 15
    ECO GREEN SOLUTIONS LIMITED
    07151392
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-02-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLOBAL GREEN INTERNATIONAL LTD
    06545974
    240 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 45 - Director → ME
  • 17
    HARKER HOMES (OLDBURY) LIMITED
    12478492
    Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 41 - Director → ME
  • 18
    HARKER HOMES (WALSALL WOODS) LIMITED
    12263617
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ now
    IIF 38 - Director → ME
    2019-10-15 ~ 2020-11-17
    IIF 44 - Director → ME
  • 19
    HEATHROW 1 LIMITED
    08045956 11455173
    3 High Street, Harmondsworth, West Drayton, England
    Active Corporate (8 parents)
    Officer
    2017-05-01 ~ 2025-09-08
    IIF 53 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HEATHROW 2 LIMITED
    11455173 08045956
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    JGM INVESTMENTS (UK) LIMITED
    08840918
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    2014-01-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KAPITA HALL LIMITED
    - now 08568772
    08568772 LIMITED - 2014-06-17
    CAPITA HALL LIMITED - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 23
    KAPITA MOORE LIMITED
    - now 08575817
    08575817 LTD - 2014-06-17
    CAPITA MOORE LTD - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-10-10 ~ 2021-09-30
    IIF 54 - Director → ME
    2016-10-10 ~ 2016-10-10
    IIF 52 - Director → ME
  • 24
    KC (UK) DEVELOPMENTS LIMITED
    11488305
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-27 ~ 2023-07-01
    IIF 23 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-07-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LITHLEE PROPERTIES LIMITED
    14979596
    341 Pershore Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-20 ~ now
    IIF 39 - Director → ME
  • 26
    M & E CONSULTANCY (UK) LIMITED
    11316220
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-18 ~ 2024-11-03
    IIF 12 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    M & E GROUP (COVENTRY) LTD
    13091091
    6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    M & E GROUP (INT) LTD
    12662375
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ 2024-11-03
    IIF 4 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    M & E GROUP (LEICESTER) LTD
    13801977
    43 Lower Villers Street, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2023-07-09 ~ 2023-07-17
    IIF 14 - Director → ME
  • 30
    M & E GROUP (SOUTH) LIMITED
    13802603
    43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2023-05-01 ~ 2023-11-04
    IIF 15 - Director → ME
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    M & E GROUP (VILLIERS) LIMITED
    13803666
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MEDICAL X LIMITED - now
    MEDIX GLOVES LIMITED
    - 2019-09-30 08619887
    7 Warley Avenue, Hayes, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-22 ~ 2018-06-19
    IIF 43 - Director → ME
  • 33
    MOGA DEVELOPMENT LIMITED
    09673240
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MP DEVELOPMENTS (BILSTON) LIMITED
    12485299
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 6 - Director → ME
  • 35
    NIPHON LIMITED
    12136958
    Suite 2.3a Lyn House 39 The Parade, Oadby, Leicester, England
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2019-08-02 ~ 2023-09-08
    IIF 28 - Director → ME
    2023-10-16 ~ 2024-12-16
    IIF 24 - Director → ME
  • 36
    NOBLE U.K. LIMITED
    08575504
    Unit B, Libra Industrial Estate Maidstone Rd, Kingston, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-02-18 ~ 2015-04-02
    IIF 56 - Director → ME
  • 37
    NORTON DEVELOPMENT LIMITED
    09937078
    Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-01
    IIF 21 - Director → ME
    2016-01-05 ~ dissolved
    IIF 10 - Director → ME
  • 38
    PPA CAPITAL LIMITED
    - now 10211199
    P.A.D. CAPITAL LIMITED
    - 2018-03-21 10211199
    RM CAPITAL LTD
    - 2017-06-15 10211199 11947964
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    QUESLETT DEVELOPMENTS (WEST MIDS) LTD
    12886029
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-17 ~ 2023-09-13
    IIF 2 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    RCI INTERNATIONAL LIMITED
    06253218
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ 2008-07-10
    IIF 42 - Director → ME
  • 41
    RHINO INVESTMENTS INTERNATIONAL LTD
    09981545
    10 Gregston Trade Center, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2016-02-02 ~ now
    IIF 40 - Director → ME
    2016-02-02 ~ now
    IIF 92 - Secretary → ME
  • 42
    ROBUST CARE INTERNATIONAL LTD
    11596681
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-10-09 ~ now
    IIF 85 - Director → ME
  • 43
    ROLAND DESIGN AND DEVELOPMENT LIMITED
    11198680
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-19 ~ 2023-11-22
    IIF 18 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-11-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 44
    ROWLEY VIEW DEVELOPMENTS LIMITED
    11247213
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-10 ~ 2023-11-19
    IIF 11 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-19
    IIF 69 - Ownership of shares – 75% or more OE
  • 45
    SANGHERA ACQUISITIONS LTD
    11194953
    Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2020-06-02
    IIF 17 - Director → ME
    2020-06-10 ~ 2023-12-01
    IIF 13 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-12-23
    IIF 79 - Has significant influence or control OE
  • 46
    SOFTCHIP IT SERVICES LTD
    08013241
    128 Lowdell Close, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ 2013-02-05
    IIF 64 - Director → ME
  • 47
    SUNNY FARM DEVELOPMENTS LTD
    12225729
    40 Robin Grove, Harrow, England
    Active Corporate (6 parents)
    Officer
    2019-09-25 ~ 2024-01-17
    IIF 1 - Director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE HAULIER COMPANY LTD
    13078444
    Waters Meet Willow Avenue, Denham, Uxbridge, Bucks, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ now
    IIF 51 - Director → ME
  • 49
    THE SIKH DEVELOPMENT ACADEMY
    13261817
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2021-03-12 ~ 2023-03-21
    IIF 8 - Director → ME
    Person with significant control
    2021-03-12 ~ 2023-03-21
    IIF 37 - Has significant influence or control OE
  • 50
    UNITED DEVELOPMENT HOMES LIMITED
    09554826
    173 South Ealing Road, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2015-04-22 ~ 2024-11-03
    IIF 25 - Director → ME
  • 51
    VIKING MANAGEMENT LIMITED
    10214891
    28 Green Drive, Southall, England
    Active Corporate (2 parents)
    Officer
    2016-06-06 ~ 2021-02-15
    IIF 19 - Director → ME
    Person with significant control
    2017-06-06 ~ 2021-02-15
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    VILLIERS STREET (WILLENHALL) MANAGEMENT COMPANY LIMITED
    14200880
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 53
    WOOLGROVE COURT MANAGEMENT (HITCHIN) LIMITED
    00974175
    Unit 9, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (16 parents)
    Officer
    2018-11-21 ~ now
    IIF 60 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.