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

Mrs Harpreet Kaur

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • Mrs Harpreet Kaur
    British born in March 1987

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
  • 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 13 IIF 14
  • 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 15
  • 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 16 IIF 17
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 23
  • 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 24
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 25
  • Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 40
  • 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 41
  • 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 42
    • icon of address 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 43
  • Mrs Harpreet Kaur
    Indian 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 44
    • icon of address 95, Seven Sisters Road, London, N7 7QP, England

      IIF 45 IIF 46 IIF 47
  • 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 48
    • icon of address Regal Court 42-44, High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 49
  • 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 50
    • icon of address 24, Violet Road, Southampton, SO16 3HB, England

      IIF 51
    • icon of address 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 52
    • icon of address 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 53
    • icon of address 14, Park Road, Wednesbury, West Midlands, WS10 8QS, England

      IIF 54
    • icon of address 4, Lewis Avenue, Wolverhampton, WV1 2AX, England

      IIF 55
  • 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 56
    • icon of address 15, Epworth Road, Isleworth, TW7 5BL, England

      IIF 57
  • 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 58
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 59 IIF 60
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, United Kingdom

      IIF 61
  • 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 62
  • 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 63 IIF 64
  • 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 65 IIF 66
  • 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 67
    • icon of address 8, Epworth, Tanfield Lea, Stanley, DH9 9UJ, England

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • icon of address The Cedars, Church Lane, Coven, Wolverhampton, WV9 5DE, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79 IIF 80
  • 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 81
  • Kaur, Harpreet
    British director born in March 1987

    Resident in England

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

      IIF 82
  • 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 83
    • icon of address Mere Knolls House, Chichester Road, Sunderland, SR6 9DL, England

      IIF 84 IIF 85
  • 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 86
  • 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 87
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 93
  • 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 94
    • icon of address 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 95
    • icon of address Dr 5a Spalding Street, Spalding Street, Leicester, LE5 4PH, United Kingdom

      IIF 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • Kaur, Harpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 126
  • 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 127
  • 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 128
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 129
  • Mrs Harpreet Kaur
    British born in March 1987

    Resident in United Kingdom

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

      IIF 130
  • 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 131
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
    • icon of address 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 137
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 138 IIF 139
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 140
  • 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 141
  • 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 142
  • 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 143
  • 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 144
    • icon of address 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 145
  • 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 146
  • 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 147
  • 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 148
    • icon of address Unit 9, Alice Way, Hounslow, TW3 3UD, England

      IIF 149 IIF 150
    • icon of address Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 151
    • icon of address The Old Farm House, Osterley Park, Isleworth, TW7 4RB, England

      IIF 152
  • 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 153
  • 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 154
    • icon of address 389, Stroud Avenue, Willenhall, WV12 4TN, England

      IIF 155
    • icon of address 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
    • icon of address 24, Violet Road, Southampton, SO16 3HB, England

      IIF 162
    • icon of address 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 163
    • icon of address 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 164
  • 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 165
    • icon of address 4 Lewis Avenue, Wolverhampton, WV1 2AX, United Kingdom

      IIF 166
  • Kaur, Harpreet
    Indian director born in March 1987

    Resident in England

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

      IIF 167
  • 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 168
  • 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 169 IIF 170
  • 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 171
  • 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 172
  • 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 173
    • icon of address 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 174 IIF 175
  • 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 176
  • 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 177
  • 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 178
  • 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 179
    • icon of address 30, Highfield Road, Romford, RM5 3RA, England

      IIF 180
    • icon of address 30, Highfield Road, Romford, RM5 3RA, United Kingdom

      IIF 181
  • 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 182 IIF 183
  • 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 184
    • icon of address Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 185
  • 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 186
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 187
  • Kaur, Harpreet
    British manager born in July 1973

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

      IIF 188
  • 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 189
  • 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 190
  • 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 191
  • 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 192
  • 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 193
  • 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 194
    • icon of address 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 195
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 196 IIF 197
  • 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 198
  • 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 199
  • 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 200
  • 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 201
  • ., 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 202
  • Kaur, Harpreet
    British

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

      IIF 203
    • icon of address 7, Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, England

      IIF 204
  • 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 205
    • icon of address 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 206
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
  • 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 208 IIF 209
  • 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 210
  • 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 211
  • Kaur, Harpreet
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • 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 217
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 218
  • 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 219
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 220
  • 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 221
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 222
  • 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 223
  • 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 224
  • 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 225
  • 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 226
  • 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 227
  • 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 228
  • 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 229
  • 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 230
  • 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 231
  • 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 232
  • 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 233
    • icon of address 96, The Crossways, Hounslow, Middlesex, TW5 0JP, United Kingdom

      IIF 234
    • icon of address Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 235
  • 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 236
  • 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 237
  • 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 238
  • 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 239
  • 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 240
  • 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 241
    • icon of address 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 242
  • 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 243 IIF 244
  • 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 245
  • 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 246
  • Kaur, Gurpreet
    Indian sales manager born in March 1987

    Resident in United Kingdom

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

      IIF 247
  • Kaur, Harpreet

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

      IIF 248
    • icon of address 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 249
    • icon of address 142, Ascot Gardens, Southall, UB1 2SD, United Kingdom

      IIF 250
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 251
  • 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 252
  • Kaur, Gurpreet

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

      IIF 253
  • 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 254
  • 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 255
  • 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 256
  • 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 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 228 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 192 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 23 - 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 97 - 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 124 - 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 107 - 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 239 - 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 133 - 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 91 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 96 - 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 161 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - 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 215 - 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 71 - 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 149 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 115 - 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 109 - 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 194 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 40 - 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 238 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 151 - 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 242 - 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 152 - 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 195 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 174 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - 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 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 119 - 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 150 - 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 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - 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 254 - 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 211 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 129 - 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 206 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 89 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 257 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 245 - 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 226 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 144 - 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 229 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - 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 212 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - 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 114 - 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 241 - 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 196 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 105 - 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 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - 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 171 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 191 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - 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 247 - Director → ME
  • 49
    icon of address 36 Swanage Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 244 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - 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 218 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 134 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 3 - 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 170 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 65 - 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 169 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 66 - 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 230 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 223 - 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 83 - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 220 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - 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 202 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - 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 108 - 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 243 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 183 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 106 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 27 - 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 112 - Director → ME
  • 72
    icon of address 99 Walton Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - 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 207 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 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 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - 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 233 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 235 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - 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 79 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - 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 158 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 165 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 54 - 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 217 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - 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 148 - 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 120 - 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 164 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 162 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 231 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - 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 246 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - 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 255 - 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 113 - 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 193 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 210 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - 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 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 157 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 240 - 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 154 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 197 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 10 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 121 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 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 156 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 102 - Director → ME
  • 110
    icon of address 142 Ascot Gardens, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 250 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 20 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 4 - 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 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - 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 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 177 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - 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 225 - 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 234 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - 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 95 - 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 256 - 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 123 - 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 111 - 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 118 - 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 1 - 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 33 - Ownership of shares – 75% or more OE
    IIF 33 - 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 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - 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 201 - 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 25 - 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 203 - 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 99 - 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 167 - 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 237 - 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 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-12-01
    IIF 31 - 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 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - 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 160 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-02-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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 175 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ 2024-08-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 35 - 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 110 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 39 - 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 219 - 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 32 - 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 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - 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 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 232 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-10-12
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - 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 153 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-11-29
    IIF 11 - 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 221 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-12-17
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - 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 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - 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 30 - Ownership of shares – 75% or more OE
    IIF 30 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-04-19
    IIF 37 - 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 176 - 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 143 - 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 222 - Director → ME
    icon of calendar 2015-05-14 ~ 2022-05-03
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-06
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - 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 74 - 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 38 - 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 2011-10-15 ~ 2011-11-01
    IIF 249 - Secretary → ME
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 204 - 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 100 - 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 75 - 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 34 - 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 63 - 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 101 - 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 214 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-05-20
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 216 - 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 188 - 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 64 - 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 36 - 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 224 - 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.