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

Singh, Baljinder

    Related profiles found in government register
  • Singh, Baljinder
    Indian sales person born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stratton Corner, Stratton Road, Gloucester, GL1 4HA, England

      IIF 1
  • Singh, Baljinder
    Indian company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Alfred Road, Handsworth, Birmingham, B21 9NQ, England

      IIF 2
  • Singh, Baljinder
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 3
  • Singh, Baljinder
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 4
  • Singh, Baljinder
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 5
  • Singh, Baljinder
    Indian director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524, Welford Road, Leicester, LE2 6EN, England

      IIF 6
  • Singh, Baljinder
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 7
  • Singh, Baljinder
    Indian commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 8
  • Singh, Baljinder
    Indian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 9
  • Singh, Baljinder
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Dersingham Avenue, London, E12 6JX, England

      IIF 10
  • Singh, Baljinder
    Italian builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 11
  • Singh, Baljinder
    Italian business executive born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 12
  • Singh, Baljinder
    Italian general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 13
  • Singh, Baljinder
    Italian trader born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462, High Road Leyton, London, E10 6QA, England

      IIF 14
  • Singh, Baljinder
    Italian mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 15
  • Singh, Baljinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 16
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 17
  • Singh, Baljinder
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 18
  • Singh, Baljinder
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 19
  • Singh, Baljinder
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 20
  • Singh, Baljinder
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 21
  • Singh, Baljinder
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a Manor Rd, 45a Manor Road, London, W13 0JA, United Kingdom

      IIF 22
  • Singh, Baljinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382, Kenton Road, Harrow, Middlesex, HA3 9DP

      IIF 23
    • icon of address 382, Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 24
    • icon of address 99-100 Victory House, Regent Street, London, W1B 4EZ, England

      IIF 25
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 26
  • Singh, Baljinder
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meopham Court Farm, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QJ, United Kingdom

      IIF 27
    • icon of address 49, Great Eastern Road, London, E15 1DL, England

      IIF 28 IIF 29 IIF 30
    • icon of address Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 31
    • icon of address Suite 13, Western Gateway, London, E16 1BD, England

      IIF 32
  • Singh, Baljinder
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, England

      IIF 33
    • icon of address 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 34
    • icon of address Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 35
    • icon of address Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 36
    • icon of address Unit 1a, Castle Bridge Road, Nottingham, NG7 1GX, England

      IIF 37
    • icon of address 663 High Road, Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 38
    • icon of address Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 39
  • Singh, Baljinder
    British sales director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 40 IIF 41
  • Singh, Baljinder
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 42
  • Singh, Baljinder
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 43
    • icon of address 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 44
    • icon of address 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 45
    • icon of address 11, Taylor Road, Mitcham, Surrey, CR4 3JR, England

      IIF 46
  • Singh, Baljinder
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 47
  • Singh, Baljinder
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 48
  • Singh, Baljinder
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 49
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 50
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 51
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 52 IIF 53
  • Singh, Baljinder
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 54
  • Singh, Baljinder
    British financial services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Rise, Wolverhampton, West Midlands, WV3 9JQ, United Kingdom

      IIF 55
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 56
  • Singh, Baljinder
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 74
  • Singh, Baljinder
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 75
  • Singh, Baljinder
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 76
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 77
    • icon of address 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 78
  • Singh, Baljinder
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 79
  • Singh, Baljinder
    Indian director and company secretary born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kings Walk, Gloucester, Gloucestershire, GL1 1RY, United Kingdom

      IIF 80
  • Mr Baljinder Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stratton Corner, Stratton Road, Gloucester, GL1 4HA, England

      IIF 81
  • Mr Baljinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 82
    • icon of address 80, Queens Road, Richmond, TW10 6LB, England

      IIF 83
  • Singh, Baljinder
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 84
  • Mr Baljinder Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 85
  • Mr Baljinder Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 86
  • Singh, Baljinder
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 123a Windmill Street, Gravesend, Kent, DA12 1BL

      IIF 87
  • Singh, Baljinder
    Indian builder born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88 IIF 89
  • Singh, Baljinder
    Indian company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 90
  • Singh, Baljinder
    Indian director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Alcester Road South, Birmingham, B14 6DT, United Kingdom

      IIF 91 IIF 92
  • Mr Baljinder Singh
    Indian born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524, Welford Road, Leicester, LE2 6EN, England

      IIF 93
  • Mr Baljinder Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, England

      IIF 94
    • icon of address 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 95
    • icon of address 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 96
  • Mr Baljinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Dersingham Avenue, London, E12 6JX, England

      IIF 97
  • Singh, Baljinder
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 33 Dawson Street, Birmingham, West Midlands, B66 4JB

      IIF 98
  • Mr Baljinder Singh
    Italian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 99
    • icon of address 462, High Road Leyton, London, E10 6QA, England

      IIF 100
    • icon of address 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 101
    • icon of address Flat 1, 154, The Broadway, Southall, UB1 1NN, England

      IIF 102
  • Mr Baljinder Singh
    Italian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 103
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • icon of address 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 104
    • icon of address Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 105
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 106
  • Singh, Baljinder
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Above Q Performance, Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England

      IIF 107
  • Mr Baljinder Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 108
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 109
  • Singh, Baljinder
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 110
  • Singh, Baljinder
    British advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 111
  • Singh, Baljinder
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, The Circle, Harborne, Birmingham, B17 9DY, United Kingdom

      IIF 112
  • Baljinder Singh
    Uk born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 113
  • Mr Baljinder Singh
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 114
  • Mr Baljinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Manor Road, London, W13 0JA, United Kingdom

      IIF 115
  • Mr Baljinder Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 116
    • icon of address 49, Great Eastern Road, London, E15 1DL, England

      IIF 117 IIF 118 IIF 119
    • icon of address Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 120
    • icon of address Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 121
    • icon of address Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 122
    • icon of address Suite 13, Western Gateway, London, E16 1BD, England

      IIF 123
    • icon of address Unit 1a, Castle Bridge Road, Nottingham, NG7 1GX, England

      IIF 124
    • icon of address C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 125
    • icon of address 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 126 IIF 127
    • icon of address Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 128
  • Mr Baljinder Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 129
    • icon of address 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 130
    • icon of address 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 131
  • Singh, Baljinder
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 132
  • Singh, Baljinder
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214d Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 133
    • icon of address Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 134
    • icon of address Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 135
    • icon of address 14 Design Close, Bromsgrove, Worcestershire, B60 3GU, United Kingdom

      IIF 136
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 137
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 138
  • Singh, Baljinder
    British event promotion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214d, Hagley Road, Edgbaston, Birmingham, B16 9PH, United Kingdom

      IIF 139
  • Singh, Baljinder
    British fashion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214d, Hagley Road, Birmingham, B16 9PH, England

      IIF 140
    • icon of address 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 141
  • Singh, Baljinder
    British import/export born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 142
  • Singh, Baljinder
    British sales born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 143
  • Singh, Baljinder
    British butcher born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231 The Broadway, Southall, UB1 1ND, England

      IIF 144
  • Singh, Baljinder
    British retail manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 147
  • Singh, Baljinder
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Birch Grove, Slough, Berkshire, SL2 1EP

      IIF 148
    • icon of address 343, Bath Road, Slough, SL1 5PR, England

      IIF 149
  • Mr Baljinder Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 150 IIF 151
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 152
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS

      IIF 153
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 154
  • Mr Baljinder Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British business man born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 172
  • Singh, Baljinder
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 173
  • Singh, Baljinder
    British restaurateur born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Brisbane Road, Smethwick, Birmingham, B67 7AR, England

      IIF 174
  • Mr Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 175
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 176 IIF 177
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 178
    • icon of address 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 179
  • Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 180
  • Mr Baljinder Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kings Walk, Gloucester, Gloucestershire, GL1 1RY, United Kingdom

      IIF 181
  • Mr Baljinder Singh
    United Kingdom born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waterloo Road, Wolverhampton, WV1 4BS

      IIF 182 IIF 183
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 184
  • Mr Baljinder Singh
    Indian born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 185
    • icon of address 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 186
  • Mr Baljinder Singh
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 187
  • Mr Baljinder Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 188
  • Mr Baljinder Singh
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 189
    • icon of address Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 190
    • icon of address Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 191
    • icon of address 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 192
  • Mr Baljinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231 The Broadway, Southall, UB1 1ND, England

      IIF 193
    • icon of address 231, The Broadway, Southall, UB1 1ND, United Kingdom

      IIF 194 IIF 195
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address C/o 42 High Street, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,364 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 3
    PLUMB CENTRE LTD - 2020-04-27
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,209 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 65 - Director → ME
  • 4
    icon of address 11 Taylor Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,101 GBP2015-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,615 GBP2025-02-28
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 6
    ASIAN MEAT & POULTY CONVENIENCE STORE LIMITED - 2016-10-26
    icon of address 231 The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 193 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 214d Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,062 GBP2014-09-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 133 - Director → ME
  • 8
    icon of address 231 The Broadway, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Dibble Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address 25 Kings Walk, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 11
    icon of address 321 Dersingham Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 Statham Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,287 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,035 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 123 Marroway Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,089 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Dawson Street, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 98 - Director → ME
  • 16
    icon of address 14 Design Close, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 192 - Has significant influence or control as a member of a firmOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 17
    BLACK HORSE VENUE LIMITED - 2011-03-28
    icon of address 17d Meadowside Close, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,648 GBP2024-04-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address 59 Callaghan Drive, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    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
  • 19
    icon of address Flat 13, W Warehouse, 3 Western Gateway, Royal Victoria Docks, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office Above Q Performance Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 107 - Director → ME
  • 21
    icon of address 214d Hagley Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 139 - Director → ME
  • 22
    icon of address 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 137 - Director → ME
  • 23
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 123 Marroway Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,023 GBP2015-08-31
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Warwick Enterprise Park, Wellesbourne, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 173 - Director → ME
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 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
  • 27
    icon of address 343 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -806 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 343 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,074 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 343 Bath Road, Slough
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    399,069 GBP2024-05-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,614 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 343 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,969 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 343 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    29,342 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 343 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    355,092 GBP2024-05-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 343 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 37
    icon of address 1 Stratton Corner, Stratton Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 23 Furnival Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,917 GBP2023-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 17 Bell Close, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,719 GBP2017-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 40
    SLEEK CONSTRUCTIONS LIMITED - 2020-05-28
    SLEEK GWADAR LIMITED - 2020-02-13
    icon of address 462 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 14 Waterloo Road, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    144,513 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -290,146 GBP2018-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ELEU8 INTERIORS LTD - 2003-11-17
    CHURCHWOOD MANAGEMENT LIMITED - 2003-11-06
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -329,748 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 44
    FRONTLINE CRUISES LIMITED - 2020-08-13
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,222 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 114 - Has significant influence or controlOE
  • 45
    icon of address 21 Statham Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 214d Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 140 - Director → ME
  • 47
    icon of address 370 Cranford Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 48
    FIRM ACCOUNTANTS LTD - 2024-09-03
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 27 - Director → ME
  • 49
    icon of address 231 The Broadway, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,461 GBP2024-02-25
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Stratosphere Tower First Floor 49 Great East Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-06-28 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 54
    icon of address 60 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Stratosphere Tower 1st Floor, 49 Great East Road, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,557,138 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 187 - Has significant influence or controlOE
  • 57
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    HITECH SINKS LTD - 2024-04-12
    icon of address 23 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 343 Bath Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,241 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 141 - Director → ME
  • 61
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 7 Ruby Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 343 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 122 Brookfields Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Suite 1, First Floor, 663 Chigwell Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 66
    icon of address 26a The Circle, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,130 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 112 - Director → ME
  • 67
    icon of address 44 Witton Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,162 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 13 Western Gateway Suite 13, 3 Western Gateway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 343 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address C E M E Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 253 Alcester Road South, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 91 - Director → ME
  • 72
    icon of address 253 Alcester Road South, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 92 - Director → ME
  • 73
    icon of address 14 Waterloo Road, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    69,991 GBP2024-02-29
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 138 - Director → ME
    icon of calendar 2007-02-21 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,429 GBP2021-04-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 147 Merridale Street West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,792 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 56 Beresford Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 301 Oldbury Road, Rowelys Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 49 Great Eastern Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 79
    icon of address 49 Great Eastern Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Robin Hill Farm Rowney Green Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Robin Hill Farm Rowney Green Lane, Rowney Green, Alvechurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 84
    icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 85
    icon of address 214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 142 - Director → ME
  • 86
    icon of address Unit 1a Castle Bridge Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 87
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 33 - Director → ME
Ceased 26
  • 1
    icon of address 524 Welford Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 2
    ANTHONY PAULO LTD - 2022-11-21
    icon of address 7 Baywillow Avenue, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,864 GBP2023-06-30
    Officer
    icon of calendar 2023-04-13 ~ 2025-01-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2025-01-31
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Liberatas, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,303 GBP2019-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2013-07-31
    IIF 147 - Director → ME
  • 4
    icon of address 233-235 Cricklewood Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,378 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2017-08-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-08-31
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat 13 Warehouse W, 3 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-24
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 6
    icon of address 49 Newcombe Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-08-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2024-08-23
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 7
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,822 GBP2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2018-07-31
    IIF 136 - Director → ME
  • 8
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    icon of address C/o Maple House, 382 Kenton Road Kenton, Harrow, Middlesex
    Liquidation Corporate
    Profit/Loss (Company account)
    409,613 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2024-06-19
    IIF 24 - Director → ME
  • 9
    icon of address First Floor, 5 Garland Road, Stanmore, England
    Dissolved Corporate
    Profit/Loss (Company account)
    -1,219 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-01-10
    IIF 25 - Director → ME
  • 10
    icon of address 382 Kenton Road, Harrow, Middlesex
    Liquidation Corporate
    Officer
    icon of calendar 2018-05-31 ~ 2020-01-10
    IIF 22 - Director → ME
    icon of calendar 2020-04-06 ~ 2024-06-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2020-01-10
    IIF 115 - Right to appoint or remove directors OE
  • 11
    icon of address 59 Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-07-05
    IIF 174 - Director → ME
  • 12
    VENT VISION HOLDINGS LIMITED - 2019-10-22
    YOJO'S LIMITED - 2009-02-25
    icon of address Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,082 GBP2024-10-31
    Officer
    icon of calendar 2008-10-14 ~ 2009-01-31
    IIF 172 - Director → ME
  • 13
    HITECH SINKS LTD - 2024-04-12
    icon of address 23 Furnival Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2025-02-10
    IIF 74 - Director → ME
  • 14
    icon of address 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-15 ~ 2017-02-01
    IIF 55 - Director → ME
  • 15
    icon of address 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-15 ~ 2017-02-01
    IIF 56 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2018-06-26
    IIF 88 - Director → ME
  • 17
    icon of address 159 Ashford Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,913 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-10-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-10-07
    IIF 102 - Ownership of shares – 75% or more OE
  • 18
    icon of address First Floor 5, Garland Road, Stanmore, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -15,229 GBP2023-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-02-16
    IIF 21 - Director → ME
    icon of calendar 2023-04-13 ~ 2024-06-13
    IIF 111 - Director → ME
  • 19
    MUSCLE MANIA FITNESS (LONDON) LTD - 2017-12-04
    SPECIALIST PROPERTY SERVICES LTD - 2017-02-06
    MUSCLE MANIA FITNESS (LONDON) LTD - 2016-10-07
    icon of address 4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    41,373 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 38 - Director → ME
  • 20
    icon of address 49 Great Eastern Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ 2021-05-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-05-21
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 21
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 18 - LLP Designated Member → ME
  • 22
    icon of address Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-23
    IIF 52 - Director → ME
  • 23
    icon of address Building 28, Buckingham Trade Park, Buckingham Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2011-12-23
    IIF 148 - Director → ME
  • 24
    icon of address Eagle Way, Stonebridge Road, Northfleet, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2000-05-20
    IIF 87 - Director → ME
  • 25
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-04-22
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 2 Wheeleys Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,437 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-06-18
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE

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.