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

Kaur, Harpreet

    Related profiles found in government register
  • Kaur, Harpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 1
  • Kaur, Harpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 2
    • icon of address 18, Cambridge Close, Hounslow, Middlesex, TW4 7BG, United Kingdom

      IIF 3
    • icon of address 18, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 4
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, England

      IIF 5
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 9, Alice Way, Hounslow Business Park, Hounslow, TW3 3UD, England

      IIF 9
    • icon of address Unit 9, Alice Way, Hounslow, TW3 3UD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Kaur, Harpreet
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pevensey Avenue, Leicester, Leicestershire, LE5 6XP, United Kingdom

      IIF 25
  • Kaur, Harpreet
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 26
  • Kaur, Harpreet
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Blacksmith Row, Slough, SL3 8LQ, United Kingdom

      IIF 27
  • Kaur, Harpreet
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Pix Road, Letchworth Garden City, SG6 1PZ, United Kingdom

      IIF 28
  • Kaur, Harpreet
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Guildford Road, Bagshot, GU19 5NS, England

      IIF 29
  • Kaur, Harpreet
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ambassador Rd, Leicester, LE5 4EA, England

      IIF 30
  • Kaur, Harpreet
    British business manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 31
  • Kaur, Harpreet
    British business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Seven Sisters Road, London, N7 7QP, England

      IIF 32
  • Kaur, Harpreet
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 33 IIF 34
  • Kaur, Harpreet
    British director and company secretary born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Seven Sisters Road, London, N7 7QP, England

      IIF 35
  • Kaur, Harpreet
    British business women born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 36
    • icon of address Mere Knolls House, Chichester Road, Sunderland, SR6 9DL, England

      IIF 37 IIF 38
  • Kaur, Harpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Hope House, Pleck Road, Walsall, West Midlands, WS2 9ES, United Kingdom

      IIF 39
  • Kaur, Harpreet
    British business management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 40
  • Kaur, Harpreet
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 41
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 42
  • Kaur, Harpreet
    British consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 43
    • icon of address 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 44
    • icon of address Dr 5a Spalding Street, Spalding Street, Leicester, LE5 4PH, United Kingdom

      IIF 45
  • Kaur, Harpreet
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 46
  • Kaur, Harpreet
    British management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 47
  • Kaur, Harpreet
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 48
  • Kaur, Harpreet
    British social worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 49
  • Kaur, Harpreet
    British business women born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Heathmeads, Pelton, Chester Le Street, DH2 1NB, England

      IIF 50
    • icon of address 8, Epworth, Tanfield Lea, Stanley, DH9 9UJ, England

      IIF 51
  • Kaur, Harpreet
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 52
  • Kaur, Harpreet
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Evershed Way, Burton-on-trent, Staffordshire, DE14 3LY, England

      IIF 53
  • Kaur, Harpreet
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 54
    • icon of address Unit 9, Alice Way, Hounslow, TW3 3UD, England

      IIF 55 IIF 56
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 57
    • icon of address The Old Farm House, Osterley Park, Isleworth, TW7 4RB, England

      IIF 58
  • Kaur, Harpreet
    Italian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 53-56, St. Mary Street, Southampton, SO14 1NR, England

      IIF 59
  • Kaur, Harpreet
    Indian beautician born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gull Coppice, Yew Tree Avenue, Gull Coppice, Whiteley, Fareham, Hampshire, PO15 7LS, England

      IIF 60
    • icon of address 24, Violet Road, Southampton, SO16 3HB, England

      IIF 61
    • icon of address 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 62
    • icon of address 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 63
  • Kaur, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Road, Wednesbury, West Midlands, WS10 8QS, England

      IIF 64
    • icon of address 4 Lewis Avenue, Wolverhampton, WV1 2AX, United Kingdom

      IIF 65
  • Kaur, Harpreet
    Indian business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Seven Sisters Road, London, N7 7QP, England

      IIF 66
  • Kaur, Harpreet
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Baldwin Close, Tividale, Oldbury, B69 3JG, United Kingdom

      IIF 67
    • icon of address 389, Stroud Avenue, Willenhall, WV12 4TN, England

      IIF 68
    • icon of address 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 69
  • Kaur, Harpreet
    Indian business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court 42-44, High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 70
  • Kaur, Harpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gloucester Avenue, Slough, SL1 3AW, England

      IIF 71
  • Kaur, Harpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 72
  • Kaur, Harpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Epworth Road, Isleworth, TW7 5BL, England

      IIF 73
  • Kaur, Harpreet
    Indian business women born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashdown Road, Sunderland, SR3 3HU, England

      IIF 74
  • Kaur, Harpreet
    Italian receptionist born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Walton Road, Oldbury, B68 9DB, England

      IIF 75
  • Kaur, Harpreet
    Indian company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Swanage Waye, Hayes, UB4 0NY, England

      IIF 76
  • Kaur, Harpreet
    Indian business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Seven Sisters Road, London, N7 7QP, England

      IIF 77
  • Kaur, Harpreet
    Indian director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Unit 4, High Street, Hounslow, TW3 1LR, England

      IIF 78
  • Kaur, Harpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, United Kingdom

      IIF 79
  • Kaur, Harpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 80
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 81 IIF 82
  • Kaur Summan, Harpreet
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 83 IIF 84
  • Kaur, Harpreet
    British,indian beauty born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 85
  • Kaur, Harpreet
    Indian self employed born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Upper Bainbrigge, Upper Bainbrigge Street, Derby, DE23 6WN, England

      IIF 86
  • Mrs Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Church Road, London, E12 6HB, England

      IIF 87
  • Ms Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 88 IIF 89
  • Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Harpreet
    British manager born in July 1973

    Registered addresses and corresponding companies
    • icon of address 50 Bradbourne Road, Leicester, LE5 5AL

      IIF 104
  • Kaur, Harpreet
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, United Kingdom

      IIF 105
  • Kaur, Harpreet
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Avon Drive, Willenhall, WV13 1HA, United Kingdom

      IIF 106
  • Mrs Harpreet Kaur
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 107
  • Harpreet Kaur
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pevensey Avenue, Leicester, Leicestershire, LE5 6XP, United Kingdom

      IIF 108
  • Harpreet Kaur
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ashdown Road, Sunderland, SR33HU, England

      IIF 109
  • Kaur, Harpreet
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 110
    • icon of address 7, Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, England

      IIF 111
  • Kaur, Harpreet
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 112
  • Kaur, Harpreet
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 113
  • Miss Harpreet Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Pix Road, Letchworth Garden City, SG6 1PZ, United Kingdom

      IIF 114
  • Miss Harpreet Kaur
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere Knolls House, Chichester Road, Sunderland, SR6 9DL, England

      IIF 115 IIF 116
  • Mrs Harpreet Kaur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Ambassador Rd, Leicester, LE5 4EA, England

      IIF 117
  • Mrs Harpreet Kaur
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 1 Rowberry Street, Bromyard, HR7 4DU, England

      IIF 118
  • Mrs Harpreet Kaur
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 119 IIF 120
  • Mrs Harpreet Kaur
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Hope House, Pleck Road, Walsall, West Midlands, WS2 9ES, United Kingdom

      IIF 121
  • Guraya, Harpreet Kaur
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Priorwood Gardens, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 122
  • Guraya, Harpreet Kaur
    British pharmacist manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, England

      IIF 123 IIF 124
  • Kaur, Harpreet
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Swanbourne Place, Sheffield, S5 7TH, United Kingdom

      IIF 125
  • Kaur, Harpreet
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 126
    • icon of address 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 127
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Kaur, Harpreet
    British businesswoman born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 129
  • Kaur, Harpreet
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars, Church Lane, Coven, Wolverhampton, WV9 5DE, England

      IIF 130
  • Kaur, Harpreet
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 131
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 132
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 133 IIF 134
  • Kaur, Harpreet
    British business women born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 135
  • Kaur, Harpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 136
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Kaur, Harpreet
    British manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 138
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 139
  • Kaur, Harpreet
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 140
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 141
  • Kaur, Harpreet
    British secretary born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hey Street, Brighouse, HD6 4AT, United Kingdom

      IIF 142
  • Miss Harpreet Kaur
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 143 IIF 144
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 145 IIF 146
  • Mrs Harpreet Kaur
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 147
  • Mrs Harpreet Kaur
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Horseley Heath, Tipton, DY4 7EH, England

      IIF 148
  • Mrs Harpreet Kaur
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Goldthorn Hill, Wolverhampton, WV2 3JE, England

      IIF 149
  • Harpreet Kaur
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Heathmeads, Pelton, Chester Le Street, DH2 1NB, England

      IIF 150
  • Kaur, Gurpreet
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, The Wells Road, Thorneywood, Nottingham, NG3 3AT, United Kingdom

      IIF 151
  • Kaur, Gurpreet
    British online marketer/promotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 152
  • Kaur, Gurpreet
    British online marketerpromotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 153
  • Kaur, Harpreet
    British n/a born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornbeam Way, Branston, Burton-on-trent, DE14 3FZ, United Kingdom

      IIF 154
  • Mrs Harpreet Kaur
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gull Coppice, Yew Tree Avenue, Gull Coppice, Whiteley, Fareham, Hampshire, PO15 7LS, England

      IIF 155
    • icon of address 24, Violet Road, Southampton, SO16 3HB, England

      IIF 156
    • icon of address 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 157
    • icon of address 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 158
    • icon of address 14, Park Road, Wednesbury, West Midlands, WS10 8QS, England

      IIF 159
    • icon of address 4, Lewis Avenue, Wolverhampton, WV1 2AX, England

      IIF 160
  • Kaur, Harpreet
    Indian nurse born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Oxford Street, Wednesbury, West Midlands, WS10 0QN, England

      IIF 161
  • Kaur, Harpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 162
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 163
  • Kaur, Harpreet
    Indian business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Compton Road, Hayes, Middlesex, UB3 2AY, United Kingdom

      IIF 164
  • Kaur, Harpreet
    Indian beautician born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, South Park Road, Ilford, Essex, IG1 1SS, United Kingdom

      IIF 165
  • Kaur, Harpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Highfield Road, Romford, Essex, RM5 3RA, United Kingdom

      IIF 166
  • Kaur, Harpreet
    Indian house wife born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Washington Avenue, London, E12 5JB, United Kingdom

      IIF 167
  • Kaur, Harpreet
    Indian company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, The Crossways, Hounslow, Middlesex, TW5 0JP

      IIF 168
    • icon of address 96, The Crossways, Hounslow, Middlesex, TW5 0JP, United Kingdom

      IIF 169
    • icon of address Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 170
  • Kaur, Harpreet
    Indian designer sales born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Ascot Gardens, Southall, UB1 2SD, United Kingdom

      IIF 171
  • Kaur, Harpreet
    Indian company director born in August 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 316 Kular Court, Little James Street, Londonderry, BT48 7FE, Northern Ireland

      IIF 172
  • Miss Harpreet Kaur
    Italian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Walton Road, Oldbury, B68 9DB, England

      IIF 173
  • Miss Harpreet Kaur
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 174
  • Mrs Harpreet Kaur
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Stroud Avenue, Willenhall, WV12 4TN, England

      IIF 175
    • icon of address 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 176
  • Mrs Harpreet Kaur
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Gloucester Avenue, Slough, SL1 3AW, England

      IIF 177
    • icon of address Regal Court 42-44, High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 178
  • Mrs Harpreet Kaur
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, The Crossways, Hounslow, TW5 0JP, England

      IIF 179
    • icon of address 15, Epworth Road, Isleworth, TW7 5BL, England

      IIF 180
  • Mrs Harpreet Kaur
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX

      IIF 181
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 182
  • Harpreet Kaur
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashdown Road, Sunderland, SR3 3HU, England

      IIF 183
  • Kaur, Harpreet
    British,indian promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 184
  • Kaur, Harpreet
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lauderdale Avenue, Coventry, West Midlands, CV6 4LL, United Kingdom

      IIF 185 IIF 186
  • Kaur, Harpreet, Mr.
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fife Street, Sheffield, S9 1NL, United Kingdom

      IIF 187
  • Mrs Harpreet Kaur
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Swanage Waye, Hayes, UB4 0NY, England

      IIF 188
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 189
  • Mrs Harpreet Kaur
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Harpreet Kaur
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 194
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 195 IIF 196
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, United Kingdom

      IIF 197
  • Kaur, Gurpreet
    Indian care taker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, Kent, DA8 1LP, United Kingdom

      IIF 198
  • Kaur, Harpreet

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 199
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 200
    • icon of address 142, Ascot Gardens, Southall, UB1 2SD, United Kingdom

      IIF 201
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 202
  • Kaur, Harpreet
    Indian administrator born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Tomswood Hill, Ilford, IG6 2QG, England

      IIF 203
  • Kaur, Harpreet
    Indian dental nurse born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harrowby Place, Willenhall, WV13 2RA, United Kingdom

      IIF 204
  • Mrs Harpreet Kaur
    British,indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 205
  • Mrs Harpreet Kaur Summan
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 206 IIF 207
  • Kaur, Gurpreet
    Indian sales manager born in February 1987

    Resident in United Kingdom

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

      IIF 208
  • Kaur, Harpreet, Mrs.
    British generel operative born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Anglesey Road, Anglesey Road, Burton-upon-trent, Staffordshire, DE14 3PP, United Kingdom

      IIF 209
  • Kaur, Gurpreet

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, Kent, DA8 1LP, United Kingdom

      IIF 210
  • Mrs Harpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, Bedfordshire, MK42 9GH

      IIF 211
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 212
  • Mrs Harpreet Kaur
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 213
  • Harpreet Kaur
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chester Road, Streetly, Sutton Coldfield, B74 2HP, United Kingdom

      IIF 214
  • Mr Harpreet Kaur
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 215
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 216
  • Mr Harpreet Kaur
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 217
  • Mr. Harpreet Kaur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fife Street, Sheffield, S9 1NL, United Kingdom

      IIF 218
  • Mrs Harpreet Kaur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Swanbourne Place, Sheffield, S5 7TH, United Kingdom

      IIF 219
  • Mrs Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 220
  • Mrs Harpreet Kaur
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 221
    • icon of address The Cedars, Church Lane, Coven, Wolverhampton, WV9 5DE, England

      IIF 222
  • Mrs Harpreet Kaur
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 223
    • icon of address 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 224
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 225 IIF 226
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 227
  • Ms Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 228
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 229
  • Guraya, Harpreet Kaur
    British pharmacist born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 230
  • Miss Gurpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 231
    • icon of address 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 232
  • Mrs Harpreet Kaur
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornbeam Way, Branston, Burton-on-trent, DE14 3FZ, United Kingdom

      IIF 233
  • Harpreet Kaur
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Priorwood Gardens, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 234
  • Kaur, Gurpreet
    United Kingdom company director born in January 1985

    Resident in United Kingdom

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

      IIF 235
  • Kaur, Gurpreet
    United Kingdom make up artist born in January 1985

    Resident in United Kingdom

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

      IIF 236
  • Kaur, Gurpreet
    United Kingdom online marketer born in January 1985

    Resident in United Kingdom

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

      IIF 237
  • Kaur, Gurpreet
    United Kingdom promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 238
  • Harpreet Kaur
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 239 IIF 240
  • Miss Harpreet Kaur
    Indian born in August 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 316 Kular Court, Little James Street, Londonderry, BT48 7FE, Northern Ireland

      IIF 241
  • Mrs Harpreet Kaur
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 242
  • Mrs Harpreet Kaur
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, South Park Road, Ilford, Essex, IG1 1SS, United Kingdom

      IIF 243
    • icon of address 30, Highfield Road, Romford, RM5 3RA, England

      IIF 244
    • icon of address 30, Highfield Road, Romford, RM5 3RA, United Kingdom

      IIF 245
  • Mrs Harpreet Kaur
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, The Crossways, Hounslow, Middlesex, TW5 0JP, United Kingdom

      IIF 246
    • icon of address Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 247
  • Ms Harpreet Kaur
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 248
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 249
  • ., Harpreet Kaur
    Indian business executive born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Badminton Road, Leicester, LE4 7RQ, United Kingdom

      IIF 250
  • Mrs Harpreet Kaur
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lauderdale Avenue, Coventry, CV6 4LL, United Kingdom

      IIF 251 IIF 252
  • Mrs Gurpreet Kaur
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, DA8 1LP, United Kingdom

      IIF 253
  • Ms Harpreet Kaur
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Tomswood Hill, Ilford, IG6 2QG, England

      IIF 254
  • Mrs Harpreet Kaur .
    Indian born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Badminton Road, Leicester, LE4 7RQ, United Kingdom

      IIF 255
  • Mrs Harpreet Kaur Guraya
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 256
  • Miss Gurpreet Kaur
    United Kingdom born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 257
child relation
Offspring entities and appointments
Active 122
  • 1
    icon of address 40 Broad Walk, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    772,104 GBP2024-05-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 3
    CARBON CATERING LIMITED - 2013-09-11
    icon of address Cambridge House, 27 Cambridge Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    486,550 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 8 Dorset Gardens, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 203 - Director → ME
  • 7
    icon of address 69 Guildford Road, Bagshot, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,230 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Dr 5a Spalding Street, Spalding Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Gull Coppice, Yew Tree Avenue Gull Coppice, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 105 - Director → ME
  • 13
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 174 - Has significant influence or controlOE
  • 14
    icon of address Unit 9 Alice Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents, 26 offsprings)
    Equity (Company account)
    8,378,600 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,369 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 14 - Director → ME
  • 17
    TAVISTOCK PROPERTY DEVELOPMENT LTD - 2024-07-15
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,619 GBP2024-04-30
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Freeman Bookkeeping & Accounts Ltd, The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,448 GBP2017-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 316 Kular Court Little James Street, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 20
    icon of address 15 Epworth Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 9 Alice Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,134 GBP2024-04-30
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 57 - Director → ME
  • 22
    BUTTAR CONSTRUCTION (UK) LTD - 2017-08-01
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2024-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 163 - Director → ME
  • 23
    DAY MARQUEES LIMITED - 2015-08-27
    icon of address Beggars Roost Stanwell Road, Horton, Slough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,138,832 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,326 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    DESI SCAFFOLDING LTD - 2024-05-24
    icon of address 40 Broad Walk, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,904 GBP2024-06-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Has significant influence or control as a member of a firmOE
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
  • 26
    icon of address 36 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,739 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 27
    BCL PROPERTY ONE LTD - 2019-06-06
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,090 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 18 - Director → ME
  • 28
    BCL HELPING PEOPLE LTD - 2020-08-04
    HELPING PEOPLE DIRECT LTD - 2019-06-25
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,858 GBP2024-09-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 56 - Director → ME
  • 29
    EXHIBITION DOLLS LTD - 2018-07-23
    MESMERIC STAFFING LTD - 2015-05-19
    icon of address 53 Croyland Drive, Elstow, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 235 - Director → ME
  • 31
    icon of address 53 Croyland Drive, Elstow, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 141, Hope House Pleck Road, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-10-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,247 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 14 Summer Lane Hondouras Wharf, Apartment 67, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 36
    icon of address 22 Compton Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7 Main Street, Crawcrook, Ryton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 13 - Director → ME
  • 39
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    196 GBP2022-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 162 - Director → ME
  • 40
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,229 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 4 - Director → ME
  • 42
    icon of address H Q Food Ltd, Fawdry Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -618 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 1, 53-56 St. Mary Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,311 GBP2024-11-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 59 - Director → ME
  • 44
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    515 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 88 Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,334 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 88 Priorwood Gardens Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,604 GBP2021-07-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 208 - Director → ME
  • 49
    icon of address 36 Swanage Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 16 Lauderdale Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 51
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,999 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 52
    icon of address 38 Fife Street, Sheffield, South Yorkshure, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 40 Broad Walk, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 34 Ambassador Rd, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 55
    icon of address Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -565 GBP2024-07-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -905 GBP2024-06-30
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 54 South Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 58
    icon of address Mere Knolls House, Chichester Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 14-16 Garden Road, Brighouse, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 142 - Director → ME
  • 60
    icon of address 88 West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 36 - Director → ME
  • 61
    icon of address Regal Court 42-44 High Street, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 62
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 63
    icon of address 50 Badminton Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 64
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,756 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 7 - Director → ME
  • 65
    icon of address 73-75 Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,549 GBP2022-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,565 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 68
    icon of address 142a Ferry Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 5 - Director → ME
  • 70
    MAYFAIR HOUSE BUILDING LTD - 2021-01-14
    icon of address Unit 9 Alice Way, Hounslow Business Park, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 71
    icon of address Unit 9 Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 11 - Director → ME
  • 72
    icon of address 99 Walton Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 45 Ashdown Road, Sunderland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit 10 Orbital Industrial Estate Horton Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Unit 1 Orbital Industrial Estate Horton Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,827 GBP2024-08-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 33 - Director → ME
  • 78
    icon of address 41a Heathmeads, Pelton, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 20 Front Street, Pelton, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,546 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 152 Unit 4 High Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 14 Park Road, Wednesbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,813 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 14-16 Garden Road Garden Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 54 - Director → ME
  • 84
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,141 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 19 - Director → ME
  • 85
    PRECISE BEAUTY AND NAILS SPA LIMITED - 2023-07-05
    icon of address 62-64 High Road, Swaythling, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,930 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 24 Violet Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 87
    PRECISE BEAUTY LIMITED - 2025-02-14
    icon of address 24 Violet Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 88
    icon of address 30 Highfield Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 23 Swanton Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 198 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 236 - Director → ME
  • 91
    icon of address Unit 9 Alice Way, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -302,660 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 12 - Director → ME
  • 92
    icon of address The Cedars Church Lane, Coven, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 38 Fife Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,335 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 94
    RELOCATION MANAGEMENT SERVICES LTD - 2018-11-27
    icon of address 4 Main Street, Yoxall, Yoxall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 7 Eskdale Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,211 GBP2024-05-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 95 Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 144 Oxford Street, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 161 - Director → ME
  • 99
    icon of address 7 Baldwin Close, Tividale, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 100
    icon of address 389 Stroud Avenue, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,443 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 175 - Has significant influence or control as a member of a firmOE
    IIF 175 - Has significant influence or control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 81 London Road, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    34,025 GBP2015-10-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,247 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 73 Pix Road, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,026 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-25 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 7 Main Street, Crawcrook, Ryton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,051 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 20 - Director → ME
  • 107
    icon of address 14 Pevensey Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,211 GBP2025-06-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 108
    icon of address 24 Goodwood Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,665 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 1 - Director → ME
  • 110
    icon of address 142 Ascot Gardens, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 201 - Secretary → ME
  • 111
    icon of address 142 Goldthorn Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,585 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 112
    BANGOR ASSETS LTD - 2023-08-04
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,945 GBP2024-03-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 119 - Right to appoint or remove directorsOE
  • 113
    icon of address 4 Lewis Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 128 Horseley Heath, Tipton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,498 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 43 Ashdown Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Victoria Works The Wells Road, Thorneywood, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 151 - Director → ME
  • 117
    icon of address 96 The Crossways, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 7 Eskdale Close, Oadby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 119
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 237 - Director → ME
  • 120
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 121
    icon of address Unit 9 Alice Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,582 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 10 - Director → ME
  • 122
    FIVE RIVERS PRODUCTIONS LTD - 2020-10-21
    BCL PROPERTY FOUR LTD - 2018-10-02
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385,868 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 17 - Director → ME
Ceased 47
  • 1
    icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    772,104 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-01-21
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    486,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-10-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-04-19
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Dorset Gardens, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    373 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ 2025-07-09
    IIF 254 - Has significant influence or control OE
  • 5
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,954 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-04-11
    IIF 182 - Right to appoint or remove directors OE
  • 6
    IKOHI ESTATES LTD - 2007-10-05
    IKOHI TELECOM (SOUTHALL) LIMITED - 2006-07-17
    icon of address 35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-01
    IIF 110 - Secretary → ME
  • 7
    BLACK MENTAL HEALTH GROUP RESOURCE CENTRE - 2007-05-23
    LEICESTER MIND AND BLACK MENTAL HEALTH GROUP RESOURCE CENTRE - 1990-06-18
    icon of address 40 Chandos Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-12-03
    IIF 48 - Director → ME
  • 8
    icon of address 61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-07-08
    IIF 72 - Director → ME
  • 9
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2025-03-01
    IIF 204 - Director → ME
  • 10
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,369 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2018-04-19
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 11
    TAVISTOCK PROPERTY DEVELOPMENT LTD - 2024-07-15
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,619 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-04-19
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,608 GBP2024-04-30
    Officer
    icon of calendar 2017-01-09 ~ 2020-05-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-12-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BUTTAR CONSTRUCTION (UK) LTD - 2017-08-01
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-04-19
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 14
    icon of address 47 Gloucester Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,011 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-02-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-02-01
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DESI SCAFFOLDING LTD - 2024-05-24
    icon of address 40 Broad Walk, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,904 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-08-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ 2024-08-13
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 16
    icon of address 199 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,426 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-07-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BCL PROPERTY ONE LTD - 2019-06-06
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,090 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 18
    icon of address Brunswick House Regent Park 297, Kingston Road, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,188 GBP2024-07-31
    Officer
    icon of calendar 2025-05-21 ~ 2025-05-21
    IIF 9 - Director → ME
  • 19
    BCL PROPERTY TWO LTD - 2019-05-15
    icon of address 18 Cedar Avenue, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,582 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2022-08-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address 14-16 Garden Road Garden Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,434 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-08-01
    IIF 138 - Director → ME
  • 21
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-02-23
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    196 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2022-08-19
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-04-19
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 24
    icon of address 30 Highfield Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,836 GBP2024-03-31
    Officer
    icon of calendar 2016-02-02 ~ 2016-02-02
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-10-12
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-03 ~ 2023-11-10
    IIF 66 - Director → ME
  • 26
    J.A.P. OFF LICENCE LIMITED - 2023-01-05
    icon of address Mere Knolls House, Chichester Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ 2022-11-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-11-29
    IIF 115 - Has significant influence or control OE
  • 27
    icon of address 14-16 Garden Road, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,240 GBP2024-05-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-12-17
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-12-17
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,756 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-04-19
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-04-19
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 30
    BCL PROPERTY THREE LTD - 2019-05-20
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,205 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2025-04-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 101 - Ownership of shares – 75% or more OE
  • 31
    icon of address 7 Egan Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ 2021-10-22
    IIF 86 - Director → ME
  • 32
    NEW LOOK BEAUTY LTD - 2016-11-10
    icon of address The Old Vicarage, 1 Rowberry Street, Bromyard, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-10-30
    IIF 85 - Director → ME
  • 33
    BIG MOMMA'S WAFFLES LTD - 2022-03-24
    icon of address 14-16 Garden Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,728 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2024-10-06
    IIF 141 - Director → ME
    icon of calendar 2015-05-14 ~ 2022-05-03
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-06
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    icon of address 4 Blacksmith Row, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-10-16
    IIF 27 - Director → ME
  • 35
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,141 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-04-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    icon of address 81 London Road, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    34,025 GBP2015-10-31
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 111 - Secretary → ME
    icon of calendar 2011-10-15 ~ 2011-11-01
    IIF 200 - Secretary → ME
  • 37
    icon of address 39-45 Sparkenhoe Street, Leicester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2002-12-02
    IIF 49 - Director → ME
  • 38
    icon of address 73 Pix Road, Letchworth Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,026 GBP2024-05-31
    Officer
    icon of calendar 2018-06-07 ~ 2024-07-17
    IIF 28 - Director → ME
  • 39
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,051 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-04-19
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,863 GBP2024-08-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-11-01
    IIF 123 - Director → ME
  • 41
    icon of address 128 Horseley Heath, Tipton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,498 GBP2016-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2016-12-16
    IIF 53 - Director → ME
  • 42
    SSW CIVILS LTD - 2018-04-16
    icon of address 1 Champion Avenue, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,754 GBP2024-02-29
    Officer
    icon of calendar 2018-02-07 ~ 2019-05-07
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-05-20
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 15 Avon Drive, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2023-07-01 ~ 2025-01-31
    IIF 106 - Director → ME
  • 44
    WESLEY HALL COMMUNITY PROJECT LIMITED - 2007-08-30
    icon of address 76 Hartington Road, Leicester Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2000-09-30
    IIF 104 - Director → ME
  • 45
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -225,697 GBP2024-08-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-11-01
    IIF 124 - Director → ME
  • 46
    FIVE RIVERS PRODUCTIONS LTD - 2020-10-21
    BCL PROPERTY FOUR LTD - 2018-10-02
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    385,868 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 47
    ROOD END NEWS LTD - 2016-02-29
    icon of address 10 Mount Road, Lanesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,243 GBP2020-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2013-01-01
    IIF 209 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.