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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Sukhwinder

    Related profiles found in government register
  • Singh, Sukhwinder
    Portuguese company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gladstone Street, West Bromwich, B71 1EN, England

      IIF 1
  • Singh, Sukhwinder
    Portuguese director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 2
    • Curry & Grill House, 178, Walsall Road, West Bromwich, West Midlands, B71 3LH, United Kingdom

      IIF 3
  • Singh, Sukhwinder
    British double glazing installer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 4 IIF 5
  • Singh, Sukhwinder
    Italian van driver born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Willenhall Road, Bilston, WV14 6NL, England

      IIF 6
  • Singh, Sukhwinder
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 184 Wellington Road, Bilston, WV14 6BE, United Kingdom

      IIF 7
  • Singh, Sukhwinder
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfields, Withy Hill Road, Sutton Coldfield, West Midlands, B75 6JU, United Kingdom

      IIF 8
  • Singh, Sukhwinder
    British entrepreneur born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 184, Wellington Road, Bilston, WV14 6BD, England

      IIF 9
  • Singh, Sukhwinder
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfields, Withy Hill Road, Sutton Coldfield, B75 6JU, England

      IIF 10 IIF 11
  • Singh, Sukhwinder
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 200, Oak Road, West Bromwich, West Midlands, B70 8HJ, United Kingdom

      IIF 12
  • Singh, Sukhwinder
    British production manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfields, Withy Hill Road, Sutton Coldfield, West Midlands, B75 6JU, England

      IIF 13
  • Singh, Sukhwinder
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Perkyn Road, Leicester, LE5 2EW, England

      IIF 14
  • Singh, Sukhwinder
    British buisnessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Concord Close, Northolt, UB5 6JZ, England

      IIF 15
  • Singh, Sukhwinder
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hamble Drive, Hayes, UB3 2FN, England

      IIF 16
    • 18, Nestles Avenue, Hayes, UB3 4QA, England

      IIF 17
  • Singh, Sukhwinder
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 205-207, The Broadway, Southall, UB1 1NB, England

      IIF 18
  • Singh, Sukhwinder
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Victoria Road, Aston, Birmingham, B6 5HA, England

      IIF 19
  • Singh, Sukhwinder
    Italian company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Georges Crescent, Slough, SL1 5PA, England

      IIF 20
  • Singh, Sukhwinder
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Uxbridge Road, Hayes, UB4 0RR, England

      IIF 21
  • Singh, Sukhwinder
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 131, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SE, England

      IIF 22
    • 13, St. Johns Road, Southall, UB2 5AN, England

      IIF 23
    • 13, St Johns Road, Southall, UB2 5AN, United Kingdom

      IIF 24
  • Singh, Sukhwinder
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 25
  • Singh, Sukhwinder
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Windsor Road, Slough, SL1 2JA, England

      IIF 26
  • Singh, Sukhwinder
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Northampton Avenue, Slough, SL1 3BH, England

      IIF 27 IIF 28
  • Singh, Sukhwinder
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38, Oakwood Avenue, Dunstable, LU5 4AR, England

      IIF 29 IIF 30
  • Mr Sukhwinder Singh
    Portuguese born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48, Gladstone Street, West Bromwich, B71 1EN, England

      IIF 31
    • 48, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 32
    • Curry & Grill House, 178, Walsall Road, West Bromwich, B71 3LH, United Kingdom

      IIF 33
  • Singh, Sukhwinder
    Indian scaffolding fitter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mildred Avenue, Hayes, Middlesex, UB3 1TN, England

      IIF 34
  • Singh, Sukhwinder
    Indian businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 276a, Balmoral Drive, Hayes, UB4 8DQ, England

      IIF 35
    • 8a, Pinkwell Lane, Hayes, UB3 1PF, England

      IIF 36
  • Singh, Sukhwinder
    Indian company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hamble Drive, Hayes, UB3 2FN, England

      IIF 37
  • Singh, Sukhwinder
    Indian director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Singh, Sukhwinder
    Italian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spring Lane, Willenhall, WV12 4JG, England

      IIF 39
    • 23, Spring Lane, Willenhall, West Midlands, WV12 4JG, United Kingdom

      IIF 40
  • Singh, Sukhwinder
    Italian groundworker born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Spring Lane, Willenhall, WV12 4JG, United Kingdom

      IIF 41
  • Singh, Sukhwinder
    Portuguese construction born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Featherstone Road, Southall, UB2 5AB, United Kingdom

      IIF 42
  • Singh, Sukhwinder
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Douglas Road, Luton, Bedfordshire, LU4 8EB, England

      IIF 43
  • Singh, Sukhwinder
    Indian labourer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ocker Hill Road, Tipton, DY4 0XE, England

      IIF 44
  • Singh, Sukhwinder
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Vernon Road, Ilford, IG3 8DL, United Kingdom

      IIF 45
  • Singh, Sukhwinder
    Indian director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 81, Kingston Road, Ilford, IG1 1PB, England

      IIF 46
  • Singh, Sukhwinder
    Indian engineer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bowrons Avenue, Wembley, HA0 4QS, England

      IIF 47
  • Singh, Sukhwinder
    Indian project engineer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20b, James Avenue, London, NW2 4AJ, England

      IIF 48
  • Singh, Sukhwinder
    Indian builder born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 49
  • Singh, Sukhwinder
    Indian manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 254, Wellington Road South, Hounslow, TW4 5JP, United Kingdom

      IIF 50
  • Singh, Sukhwinder
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, Moreton Avenue, Birmingham, B43 7QS, England

      IIF 51 IIF 52
    • Luxurious Diner And Desserts, 2, Moreton Avenue, Birmingham, West Midlands, B43 7QS, England

      IIF 53
    • 35, Willcock Road, Wolverhampton, WV2 2DA, England

      IIF 54
  • Singh, Sukhwinder
    British chef born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 55
  • Singh, Sukhwinder
    Portuguese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 56
  • Singh, Sukhwinder
    Indian manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Causeyside Street, Paisley, PA1 1YH, Scotland

      IIF 57
  • Singh, Sukhwinder
    British director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Wynnstay Lane, Wynnstay Lane, Marford, Wrexham, LL12 8LF, United Kingdom

      IIF 58
  • Singh, Sukhwinder
    British therapist born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Wynnstay Lane, Marford, Wrexham, LL12 8LF, Wales

      IIF 59
  • Singh, Sukhwinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 60
  • Singh, Sukhwinder
    Indian director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Singh, Sukhwinder
    Indian self employed born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 King Street, Southall, UB2 4DA, United Kingdom

      IIF 62
    • 27, Featherstone Road, Southall, Middlesex, UB2 5AB, England

      IIF 63
  • Singh, Sukhwinder
    Indian director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Colombo Road, Ilford, Essex, IG1 4RQ, United Kingdom

      IIF 64
    • 566, Willenhall Road, Willenhall, WV13 3QZ, England

      IIF 65
  • Singh, Sukhwinder
    Indian scaffolder born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Singh, Sukhwinder
    Indian director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 67
  • Singh, Sukhwinder
    Indian businessman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Meads Lane, Ilford, Essex, IG3 8NS, England

      IIF 68
  • Singh, Sukhwinder
    Indian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, North Cote Avenue, Southall, UB1 2BB, England

      IIF 69
    • 130, Northcote Avenue, Southall, Middlesex, UB1 2BB

      IIF 70
  • Singh, Sukhwinder
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, High Road, Ilford, Essex, IG1 1TR, United Kingdom

      IIF 71
    • 11 Forest Drive, Woodford Green, Essex, IG8 9NG, United Kingdom

      IIF 72 IIF 73
  • Singh, Sukhwinder
    Indian builder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gilpin Way, Harlington, Hayes, Middlesex, UB3 5LZ, United Kingdom

      IIF 74
  • Singh, Sukhwinder
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ashford Avenue, Hayes, Middlesex, UB4 0LZ, United Kingdom

      IIF 75
  • Singh, Sukhwinder
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Grahams Road, Falkirk, FK1 1HR, United Kingdom

      IIF 76 IIF 77
  • Singh, Sukhwinder
    British retailer born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Grahams Road, Falkirk, FK1 1HR, United Kingdom

      IIF 78
    • Unit 8, Grange Court, Grangemouth, FK3 8ZF, Scotland

      IIF 79
  • Singh, Sukhwinder
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Legge Street, Wolverhampton, WV2 2DH, United Kingdom

      IIF 80
  • Singh, Sukhwinder
    Indian design engineer born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 746 Romford Road Manor Park, London, E12 6BU, England

      IIF 81
  • Mr Sukhwinder Singh
    Italian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Willenhall Road, Bilston, WV14 6NL, England

      IIF 82
  • Mr Sukhwinder Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfields, Withy Hill Road, Sutton Coldfield, B75 6JU, England

      IIF 83 IIF 84
    • Highfields, Withy Hill Road, Sutton Coldfield, West Midlands, B75 6JU, United Kingdom

      IIF 85
  • Mr Sukhwinder Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Perkyn Road, Leicester, LE5 2EW, England

      IIF 86
  • Mr Sukhwinder Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Hamble Drive, Hayes, UB3 2FN, England

      IIF 87 IIF 88
    • 34, Concord Close, Northolt, UB5 6JZ, England

      IIF 89
    • 205-207, The Broadway, Southall, UB1 1NB, England

      IIF 90
  • Singh, Sukhwinder

    Registered addresses and corresponding companies
    • 22, Victoria Road, Aston, Birmingham, B6 5HA, England

      IIF 91
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 92
    • 128, City Road, London, EC1V 2NX, England

      IIF 93
    • 200, Oak Road, West Bromwich, West Midlands, B70 8HJ, United Kingdom

      IIF 94
  • Singh, Sukhwinder
    Italian director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ellimen Avenue, Slough, SL2 5AZ, England

      IIF 95
  • Singh, Sukhwinder
    Indian director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lannock Road, Hayes, UB3 2NG, United Kingdom

      IIF 96
  • Singh, Sukhwinder
    Indian service born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Calbroke Road, Slough, SL2 2HH, United Kingdom

      IIF 97
  • Mr Sukhwinder Singh
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22, Victoria Road, Aston, Birmingham, B6 5HA

      IIF 98
  • Mr Sukhwinder Singh
    Italian born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Georges Crescent, Slough, SL1 5PA, England

      IIF 99
  • Mr Sukhwinder Singh
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dorset Avenue, Hayes, UB4 8NR, England

      IIF 100
  • Mr Sukhwinder Singh
    Indian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hamble Drive, Hayes, UB3 2FN, England

      IIF 101
    • 276a, Balmoral Drive, Hayes, UB4 8DQ, England

      IIF 102
    • 8a, Pinkwell Lane, Hayes, UB3 1PF, England

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Mr Sukhwinder Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Douglas Road, Luton, Bedfordshire, LU4 8EB, England

      IIF 105
  • Mr Sukhwinder Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, St. Johns Road, Southall, UB2 5AN, England

      IIF 106
    • 13, St Johns Road, Southall, UB2 5AN, United Kingdom

      IIF 107
  • Mr Sukhwinder Singh
    Indian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ocker Hill Road, Tipton, DY4 0XE, England

      IIF 108
  • Mr Sukhwinder Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 109
  • Mr Sukhwinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Seven Kings, Ilford, Essex, IG3 8RL

      IIF 110
  • Mr Sukhwinder Singh
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Windsor Road, Slough, SL1 2JA, England

      IIF 111
  • Mr Sukhwinder Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    Indian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20b, James Avenue, London, NW2 4AJ, England

      IIF 116
    • 93, Bowrons Avenue, Wembley, HA0 4QS, England

      IIF 117
  • Mr Sukhwinder Singh
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 118
  • Mr Sukhwinder Singh
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 2, Moreton Avenue, Birmingham, B43 7QS, England

      IIF 119 IIF 120
    • Luxurious Diner And Desserts, 2, Moreton Avenue, Birmingham, West Midlands, B43 7QS, England

      IIF 121
    • 35, Willcock Road, Wolverhampton, WV2 2DA, England

      IIF 122 IIF 123
  • Mr Sukhwinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spring Lane, Willenhall, WV12 4JG, England

      IIF 124
    • 23, Spring Lane, Willenhall, WV12 4JG, United Kingdom

      IIF 125 IIF 126
  • Mr Sukhwinder Singh
    Indian born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Causeyside Street, Paisley, PA1 1YH, Scotland

      IIF 127
  • Mr Sukhwinder Singh
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4/1, 19 Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 128
  • Mr Sukhwinder Singh
    Portuguese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 129
  • Mr Sukhwinder Singh
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Wynnstay Lane, Marford, Wrexham, LL12 8LF, Wales

      IIF 130
    • 25 Wynnstay Lane, Wynnstay Lane, Marford, Wrexham, LL12 8LF, United Kingdom

      IIF 131
  • Mr Sukhwinder Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 132
  • Mr Sukhwinder Singh
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Featherstone Road, London, Middlesex, UB2 5AB, England

      IIF 133
    • 20 King Street, Southall, UB2 4DA, United Kingdom

      IIF 134
  • Mr Sukhwinder Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 566, Willenhall Road, Willenhall, WV13 3QZ, England

      IIF 135
  • Mr Sukhwinder Singh
    Indian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Bagiana, Sukhwinder Singh
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Western Road, Southall, UB2 5EA, England

      IIF 137
  • Mr Sukhwinder Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Meads Lane, Ilford, Essex, IG3 8NS, England

      IIF 138
    • 130, North Cote Avenue, Southall, UB1 2BB, England

      IIF 139
    • 130, Northcote Avenue, Southall, Middlesex, UB1 2BB

      IIF 140
  • Mr Sukhwinder Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, High Road, Ilford, Essex, IG1 1TR, United Kingdom

      IIF 141
    • 11 Forest Drive, Woodford Green, Essex, IG8 9NG, United Kingdom

      IIF 142 IIF 143
  • Mr Sukhwinder Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ashford Avenue, Hayes, UB4 0LZ, United Kingdom

      IIF 144
  • Mr Sukhwinder Singh
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Legge Street, Wolverhampton, WV2 2DH, United Kingdom

      IIF 149
  • Mr Sukhwinder Singh
    Italian born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ellimen Avenue, Slough, SL2 5AZ, England

      IIF 150
  • Mr Sukhwinder Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lannock Road, Hayes, UB3 2NG, United Kingdom

      IIF 151
    • 60, Calbroke Road, Slough, SL2 2HH, United Kingdom

      IIF 152
  • Mr Sukhwinder Singh Bagiana
    Indian born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Western Road, Southall, UB2 5EA, England

      IIF 153
child relation
Offspring entities and appointments
Active 75
  • 1
    36 Causeyside Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,109 GBP2023-02-28
    Officer
    2020-02-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    437 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    823 GBP2018-05-31
    Officer
    2017-06-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor, 746 Romford Road Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 81 - Director → ME
  • 4
    38 Oakwood Avenue, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,901 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 5
    48a Grahams Road, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-12-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 6
    18 St. Georges Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,108 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 8
    Suite 4/1 19 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 55 - Director → ME
    2016-05-11 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 9
    23 Spring Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 10
    184 Wellington Road, Bilston, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -12,118 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 83 - Has significant influence or controlOE
  • 11
    184 Wellington Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 12 - Director → ME
    2010-02-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    184 Wellington Road, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2023-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 13
    18 Nestles Avenue, Uxbridge, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 14
    184 Unit 2, 184 Wellington Road, Bilston, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,896 GBP2023-03-31
    Officer
    2019-03-20 ~ now
    IIF 11 - Director → ME
  • 15
    20 King Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,162 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 16
    12 Willenhall Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    22 Victoria Road, Aston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    87,134 GBP2023-09-30
    Officer
    2013-03-28 ~ now
    IIF 19 - Director → ME
    2013-03-28 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    25 Wynnstay Lane, Marford, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 19
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 4 - Director → ME
    IIF 5 - Director → ME
  • 20
    21 Spring Lane, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 21
    28 Lynegrove Avenue, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,756 GBP2023-07-31
    Officer
    2019-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    566 Willenhall Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 24
    16 Hamble Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,382 GBP2024-03-31
    Officer
    2021-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    C/o 53b Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35 GBP2023-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 26
    38 Oakwood Avenue, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 27
    17 Eldon Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 28
    276a Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 102 - Has significant influence or controlOE
  • 29
    205-207 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 30
    14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 31
    11 Forest Drive, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,748 GBP2022-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 32
    11 Forest Drive, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 33
    17 Dorset Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-05-31
    Officer
    2016-06-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 34
    16 Hamble Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2024-04-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 35
    10 Perkyn Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 36
    Highfields, Withy Hill Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,945 GBP2024-03-31
    Officer
    2016-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    107 Coldharbour Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,291 GBP2024-02-28
    Officer
    2019-03-14 ~ now
    IIF 50 - Director → ME
  • 38
    184 Wellington Road, Bilston, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    819,810 GBP2023-03-31
    Officer
    1998-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    5 Gilpin Way, Harlington, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 74 - Director → ME
  • 40
    38 Oakwood Avenue, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 41
    SSD CONSTRUCTION GROUP LTD - 2024-10-29
    23 Spring Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 42
    48a Grahams Road, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 43
    48a Grahams Road, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 44
    2'Z VAPE & SMOKIN SPECIALIST LTD - 2024-11-13
    Unit 8 Grange Court, Grangemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 45
    184 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 46
    4385, 10551946: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 61 - Director → ME
  • 47
    13 St. Johns Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 48
    20 King Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 49
    15 Northampton Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    32 Ocker Hill Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 51
    FLYING EXPRESS LOGISTIC LTD - 2022-11-09
    13 St Johns Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,417 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 52
    15 Northampton Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,844 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 53
    2 Moreton Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Luxurious Diner And Desserts 2, Moreton Avenue, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    2 Moreton Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    35 Willcock Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 57
    122 Westbury Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 58
    48 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    834 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 60
    19 Khartoum Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-06-17 ~ dissolved
    IIF 46 - Director → ME
  • 61
    87 Meads Lane Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 62
    39a Featherstone Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 63
    06 Colombo Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 64
    1 Douglas Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 65
    29a Wilmington Gardens, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 66
    144 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,651 GBP2021-01-31
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 67
    10815761 LTD - 2019-10-22
    130 Northcote Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,350 GBP2019-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
  • 68
    19 Legge Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    468 GBP2023-08-31
    Person with significant control
    2021-08-20 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 69
    15 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 67 - Director → ME
  • 70
    30 Whitby Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,772 GBP2022-06-30
    Person with significant control
    2019-06-25 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 71
    130 North Cote Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 72
    16 Hamble Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 87 - Has significant influence or controlOE
  • 73
    25 Wynnstay Lane Wynnstay Lane, Marford, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
  • 74
    120 Windsor Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 75
    34 Concord Close, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191 GBP2023-07-31
    Person with significant control
    2022-07-01 ~ now
    IIF 89 - Has significant influence or controlOE
Ceased 14
  • 1
    15 Eaton Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,264 GBP2024-01-31
    Officer
    2016-12-01 ~ 2018-12-02
    IIF 45 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-11-01
    IIF 110 - Has significant influence or control OE
  • 2
    27 Bernard Street, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,228 GBP2021-11-30
    Officer
    2019-08-13 ~ 2020-01-20
    IIF 2 - Director → ME
    Person with significant control
    2019-08-13 ~ 2020-01-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    18 Nestles Avenue, Uxbridge, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-04 ~ 2016-12-05
    IIF 36 - Director → ME
  • 4
    6 Lannock Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-15 ~ 2016-12-05
    IIF 96 - Director → ME
    Person with significant control
    2016-11-15 ~ 2016-12-05
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    34 Concord Close, Northolt, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-05-22
    IIF 37 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-05-22
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 6
    1a Stockton Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -464 GBP2023-10-31
    Officer
    2020-10-09 ~ 2022-07-01
    IIF 1 - Director → ME
    Person with significant control
    2020-10-09 ~ 2022-09-13
    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
  • 7
    18 St. Georges Crescent, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,240 GBP2023-12-31
    Officer
    2023-09-19 ~ 2024-05-01
    IIF 93 - Secretary → ME
  • 8
    Crystal Accountancy, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,040 GBP2024-11-30
    Person with significant control
    2023-11-30 ~ 2023-12-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Luxurious Diner And Desserts 2, Moreton Avenue, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-15 ~ 2023-05-20
    IIF 53 - Director → ME
  • 10
    144 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,651 GBP2021-01-31
    Officer
    2020-01-13 ~ 2020-05-24
    IIF 137 - Director → ME
  • 11
    19 Legge Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    468 GBP2023-08-31
    Officer
    2021-08-20 ~ 2022-09-13
    IIF 80 - Director → ME
  • 12
    30 Whitby Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,772 GBP2022-06-30
    Officer
    2019-06-25 ~ 2020-05-13
    IIF 95 - Director → ME
  • 13
    CHAK PRINT LIMITED - 2017-08-01
    Unit 14b Cookley Wharf Industrial Estate, Leys Road, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471,516 GBP2023-06-30
    Officer
    2016-06-13 ~ 2016-12-17
    IIF 22 - Director → ME
  • 14
    34 Concord Close, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191 GBP2023-07-31
    Officer
    2022-07-01 ~ 2023-08-22
    IIF 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.