logo
explain how to read the page

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

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

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

Mr Kuldip Singh

    Related profiles found in government register
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 1
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 2
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 3
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 4
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 5
    • 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 6
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 7
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 8
  • Basra, Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, United Kingdom

      IIF 28
    • 10 Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 29
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Bedford, MK45 4SG, United Kingdom

      IIF 30
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 31
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 32
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 33
    • 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 34 IIF 35 IIF 36
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 37 IIF 38 IIF 39
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, England

      IIF 43
  • Mr Kuldip Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 44
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 45
  • Singh, Kuldip
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 46
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 47
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 48
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 49
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 50
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 51
    • Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 52
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 53
  • Basra, Kuldip Singh
    British construction supervisor

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 54
  • Basra, Kuldip Singh
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, United Kingdom

      IIF 55
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guru Nanak Gurudwara, 2a Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 56
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, United Kingdom

      IIF 57
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 58
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 59
    • 205, Formans Road, Birmingham, B11 3AX, England

      IIF 60
    • 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 61
    • 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 62
    • The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 63 IIF 64
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 65
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 66
    • 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 67 IIF 68 IIF 69
    • 707, Warwick Road, Solihull, B91 3DA, England

      IIF 73
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 74
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 75 IIF 76
    • Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 77
    • The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 78
  • Singh, Kuldip
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 79
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 80 IIF 81
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 82 IIF 83
  • Singh, Kuldip
    British company secretary

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 84
  • Singh, Kuldip
    British director

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 85
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 86
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 87 IIF 88
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 89 IIF 90
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 91
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 92
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 93
  • Singh, Kuldip

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

      IIF 94
child relation
Offspring entities and appointments 59
  • 1
    1 HSB LIMITED
    16585867
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    11 KSB LIMITED
    12858082
    10 Station Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-02-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    16 LEYS AVENUE LIMITED
    16042316
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 24 - Director → ME
  • 4
    27 CRAWLEY ROAD LIMITED
    - now 16042452
    127 CRAWLEY ROAD LIMITED
    - 2024-10-28 16042452
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 22 - Director → ME
  • 5
    5 STAR HOSPITALITY LIMITED
    12848931
    145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-23 ~ 2022-09-06
    IIF 48 - Director → ME
    Person with significant control
    2022-08-23 ~ 2022-09-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    A3 CONTRACTORS LIMITED
    07596680
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 89 - Director → ME
  • 7
    AMERIAN LTD
    09757359
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 65 - Director → ME
    2015-09-02 ~ 2016-07-01
    IIF 72 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    AP HOSPITALITY LTD
    10554753
    707 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 73 - Director → ME
  • 9
    BARTON CAPITAL LIMITED
    16145224
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-19 ~ 2025-03-10
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    BARTON CONSTRUCTION HOLDINGS LIMITED
    10829342
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-21 ~ dissolved
    IIF 50 - Director → ME
  • 11
    BARTON CONSTRUCTION LIMITED
    04776181 16360058
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (8 parents)
    Officer
    2020-03-31 ~ now
    IIF 9 - Director → ME
    2017-02-01 ~ 2020-03-31
    IIF 47 - Director → ME
    2005-11-01 ~ 2017-12-31
    IIF 92 - Director → ME
    2003-05-23 ~ 2005-11-01
    IIF 80 - Secretary → ME
    Person with significant control
    2017-05-23 ~ 2017-12-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-03-31 ~ 2025-03-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BARTON HILL CONSTRUCTION LIMITED
    16360058 04776181
    The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BERRIES LTD
    12054881
    10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    BIRMAN LTD
    09725429
    Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    BLUE MANGO BIRMINGHAM LIMITED
    08685427
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 90 - Director → ME
  • 16
    BM WHOLESALER LTD
    - now 11821279 08703733
    SUTTON FRYER LTD - 2023-06-23
    Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    CALIFUSA 1 LTD
    09723976
    205 Formans Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ 2016-05-16
    IIF 60 - Director → ME
    2015-08-08 ~ 2015-12-07
    IIF 67 - Director → ME
  • 18
    CANADAN LTD
    09757291
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 75 - Director → ME
    2015-09-02 ~ 2015-11-05
    IIF 69 - Director → ME
    2016-05-12 ~ 2016-06-27
    IIF 76 - Director → ME
  • 19
    CHIC GRILL 'N' CHILL LTD - now
    CHIC BURGER LTD
    - 2020-11-20 12988525
    38 Harvest Rise, Shefford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHILDREN TO PROSPER LIMITED
    12593434
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    2020-05-11 ~ 2022-10-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-03 ~ 2025-04-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    DEMAXX HOLDINGS LIMITED
    - now 08907047
    JIMMY'S WORLD RESTAURANTS LTD
    - 2015-11-16 08907047 09876202... (more)
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 93 - Director → ME
  • 22
    E4L CORPORATION LTD
    10750925
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    EAST & WEST LEISURE GROUP LIMITED
    07030648
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-04-08 ~ 2014-02-14
    IIF 87 - Director → ME
  • 24
    EAST & WEST RESTAURANTS SOUTH LIMITED
    - now 06535615
    EAST AND WEST RESTAURANTS 6 LIMITED
    - 2011-03-25 06535615 06059724... (more)
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-03-17 ~ 2013-12-05
    IIF 84 - Secretary → ME
  • 25
    EAST AND WEST RESTAURANTS 3 LIMITED
    - now 05860099 06535615... (more)
    JIMMY SPICES LIMITED
    - 2006-10-10 05860099 05963675
    64-66 Station Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-08-01 ~ 2011-04-08
    IIF 91 - Director → ME
    2006-06-28 ~ 2011-04-08
    IIF 82 - Secretary → ME
  • 26
    EE HOSPITALITY LTD
    10527939
    Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 77 - Director → ME
  • 27
    FOREVER 13 CARE LTD
    14717282
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2023-03-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    FOX & DUCK LIMITED
    13591395
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 18 - Director → ME
  • 29
    G.C (GB) LTD - now
    GERRARDS CONSTRUCTION LIMITED
    - 2011-11-04 05089949 07836655... (more)
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2004-03-31 ~ 2006-04-03
    IIF 81 - Secretary → ME
  • 30
    GATEWAY CONSTRUCTION LTD
    11854053
    Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 31
    HAVELL HOUSE LIMITED
    13592389
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 16 - Director → ME
  • 32
    HERMITAGE ROAD FREEHOLD LIMITED
    15739195
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 25 - Director → ME
  • 33
    HERMITAGE ROAD LTD
    15666761
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 17 - Director → ME
  • 34
    JIMMY SPICES LIMITED
    05963675 05860099
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 88 - Director → ME
  • 35
    JIMMY'S LG LTD
    08906896
    6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 59 - Director → ME
    2014-02-21 ~ 2015-10-04
    IIF 74 - Director → ME
  • 36
    JIMMY'S WORLD KITCHEN LTD
    09384298
    Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 63 - Director → ME
  • 37
    JIMMY'S WORLD RESTAURANTS LTD
    09876202 08907047... (more)
    The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 64 - Director → ME
  • 38
    JIMMYS BAR LIMITED
    - now 08875533
    JIMMY'S RESTAURANTS LTD
    - 2015-11-02 08875533 09854519... (more)
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 58 - Director → ME
    2014-02-04 ~ 2014-02-20
    IIF 94 - Secretary → ME
  • 39
    K.S. CONSTRUCTION (BARTON) LIMITED
    06496355
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 53 - Director → ME
    2008-02-07 ~ 2008-03-02
    IIF 85 - Secretary → ME
  • 40
    KNIGHTS ALLIANCE LTD
    12173744
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-02-16 ~ now
    IIF 46 - Director → ME
  • 41
    LAND 149 ARLESEY ROAD LIMITED
    13689730
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 13 - Director → ME
  • 42
    LONAN LTD
    09724818
    The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 71 - Director → ME
  • 43
    LUTON UNITED SPORTS ASSOCIATION LTD
    14487954
    4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 56 - Director → ME
  • 44
    MANCHESAN LTD
    09725416
    206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 62 - Director → ME
    2015-08-10 ~ 2015-11-04
    IIF 68 - Director → ME
  • 45
    MILL LANE AUTO PARTS & REPAIRS LTD
    07791304
    Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ 2012-05-17
    IIF 52 - Director → ME
  • 46
    MOAT MANOR HOUSE LIMITED
    12086510
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    NEW INN FARM SILSOE LIMITED
    15716072
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 21 - Director → ME
  • 48
    OAKRIDGE COTTAGES LIMITED
    16446537
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 49
    OAKWOOD ASSETS LIMITED
    09901918
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2016-12-03 ~ 2021-08-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 50
    PROSPERO INVESTMENTS LIMITED
    - now 11265059
    LANCRETS LIMITED
    - 2020-06-05 11265059
    27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2018-03-20 ~ 2025-02-28
    IIF 29 - Director → ME
  • 51
    RAPID CATERING LTD
    09384294
    The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-12 ~ 2016-07-01
    IIF 78 - Director → ME
  • 52
    RESTAURANTS DEPOT LIMITED
    - now 06059724
    EAST AND WEST RESTAURANTS 4 LIMITED
    - 2013-03-28 06059724 06535615... (more)
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-01-22 ~ 2014-06-14
    IIF 83 - Secretary → ME
  • 53
    SITA & SONS INVESTMENTS LIMITED
    16389191
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 54
    ST GEORGES HOUSE LIMITED
    15191961
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-06 ~ 2023-10-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 55
    STONEWATER CAPITAL LIMITED
    - now 03392735 10622304
    SINGH CONSTRUCTION LIMITED
    - 2016-01-21 03392735
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    1997-06-26 ~ now
    IIF 19 - Director → ME
    1997-06-26 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 56
    STONEWATER ENTERPRISES LIMITED
    09490908
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    VQ CAPITAL LTD
    09642027
    35 New Road, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 66 - Director → ME
  • 58
    VQ HOLDINGS LTD
    09642028
    10 St. Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 61 - Director → ME
  • 59
    WOODCOTE FLATS MANAGEMENT COMPANY LIMITED
    02647250
    6 Woodcote Road, Leamington Spa, Warwickshire
    Active Corporate (16 parents)
    Officer
    2003-05-19 ~ 2023-02-13
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.