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

Binning, Manjinder Singh

    Related profiles found in government register
  • Binning, Manjinder Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Betoyne Avenue, London, Greater London, E4 9SG, United Kingdom

      IIF 1
  • Binning, Manjinder Singh
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Road, South Woodford, London, E18 2QL, England

      IIF 2
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mordon Road, Ilford, Essex, IG3 8QR, United Kingdom

      IIF 3
    • icon of address 1, Betoyne Avenue, Chingford, London, Greater London, E4 9SG, United Kingdom

      IIF 4
    • icon of address 1, Betoyne Avenue, London, E4 9SG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Betoyne Avenue, London, E4 9SG, United Kingdom

      IIF 8
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 9 IIF 10 IIF 11
    • icon of address 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 13 IIF 14
    • icon of address Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 15
    • icon of address 448, Stroude Road, Virginia Water, Surrey, GU25 4BU

      IIF 16
  • Manjinder Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 17
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, 472 Larkshall Road, London, E4 9HH, England

      IIF 18
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 19 IIF 20
  • Binning, Manjinder Singh
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 21
  • Binning, Manjinder Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472 Larkshall Road, Olive Tree Centre, London, E4 9HH, United Kingdom

      IIF 22
    • icon of address 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 23 IIF 24
  • Mr Manjinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 25
  • Singh, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, E4 9HH, England

      IIF 26
  • Singh, Manjinder
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 500 Pleck Road, Walsall, WS2 9HE, England

      IIF 27
  • Singh, Manjinder
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 28
  • Singh Binning, Manjinder
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 29
  • Singh, Manjinder
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 30
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 23 Hollycroft Road, Birmingham, West Midlands, B21 8PP, England

      IIF 31
  • Mr Manjinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 32
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 33
  • Mr Manjinder Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 34
    • icon of address 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 35
  • Mr Manjinder Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 36 IIF 37
  • Mr Manjinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 38
    • icon of address 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 39
    • icon of address 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 40
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 41
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Betoyne Avenue, London, E4 9SG, England

      IIF 42 IIF 43
    • icon of address 38, High Road, South Woodford, London, E18 2QL

      IIF 44
    • icon of address 38, High Road, South Woodford, London, E18 2QL, England

      IIF 45
    • icon of address 472a Larkshall Road, Larkshall Road, London, E4 9HH, England

      IIF 46
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 47
    • icon of address 472a Larkshall Road, London, E4 9HH, United Kingdom

      IIF 48
    • icon of address 472a, Larkshall Road, Olive Tree Centre, London, Essex, E4 9HH, United Kingdom

      IIF 49
    • icon of address Firm Decisions International Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 50
    • icon of address Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH, England

      IIF 51
  • Manjinder Singh Binning
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Road, South Woodford, London, E18 2QL

      IIF 52 IIF 53
    • icon of address 472a, Larkshall Road, London, E4 9HH, England

      IIF 54
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 55
    • icon of address 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, Great Britain

      IIF 56
    • icon of address 15, Station Road, 2nd Floor, West Drayton, Middlesex, UB7 7BT

      IIF 57
  • Mr Manjinder Singh
    Indian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brent Road, Southall, UB2 5JY, England

      IIF 58
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quince Close, Stratford-upon-avon, CV37 9GB, England

      IIF 59
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ventnor Street, Leicester, LE5 5EZ, England

      IIF 60
  • Singh, Manjinder
    British chef born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Tams Brig, Ayr, KA8 8JH, Scotland

      IIF 61
    • icon of address 13, Tams Brig, Ayr, Scotland, KA8 8JH, United Kingdom

      IIF 62
  • Singh, Manjinder
    Indian construction born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Avenue, Reading, RG2 8JL, England

      IIF 63
  • Singh, Manjinder
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 64
  • Singh, Manjinder
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bache Street, West Bromwich, B70 7EW, England

      IIF 65
  • Singh, Manjinder
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, St. Pauls Road, Smethwick, B66 1HA, England

      IIF 66
    • icon of address 56, Westbourne Road, West Bromwich, B70 8LD, England

      IIF 67
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 68
  • Singh, Manjinder
    Indian builder born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 69
  • Singh, Manjinder
    Indian builder contractor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 70
  • Singh, Manjinder
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, Middlesex, HA2 0RG, England

      IIF 71
  • Singh, Manjinder
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 72
    • icon of address 22, Weald Road, Uxbridge, UB10 0HG, England

      IIF 73
  • Singh, Manjinder
    Indian driver born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brent Road, Southall, UB2 5JY, England

      IIF 74
  • Mr Manjinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manjinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 95
    • icon of address 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 96
    • icon of address 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 97
  • Singh, Manjinder
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 98
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 99
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Singh, Manjinder
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 120
  • Singh, Manjinder
    British operations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 121
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in United Kingdom

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

      IIF 122
  • Mr Manjinder Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Yew Close, Coventry, CV3 1FG, United Kingdom

      IIF 123
  • Mr Manjinder Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, College Lane, Redruth Highway, Redruth, TR15 1RL, England

      IIF 124
    • icon of address 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 125
  • Singh, Manjinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Raja Tandoori, Old Sneddon Street, Paisley, PA3 2AN, United Kingdom

      IIF 126
    • icon of address 88a, Seedhill Road, Paisley, PA1 1QT, United Kingdom

      IIF 127
    • icon of address 88a, Seedhill Road, Paisley, Renfrewshire, PA1 1QT, Scotland

      IIF 128
  • Singh, Manjinder
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Old Sneddon Street, Paisley, PA3 2AN

      IIF 129
  • Mr Manjinder Singh Binning
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentoyne Avenue, Chingford, London, E4 9SG, England

      IIF 130
  • Singh, Manjinder
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Valley Road, Lillington, Leamington Spa, Warwickshire, CV32 7SZ, United Kingdom

      IIF 131
  • Singh, Manjinder
    Indian company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Yew Close, Coventry, West Midlands, CV3 1FG, United Kingdom

      IIF 132
  • Singh, Manjinder
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 College Lane, Redruth Highway, Redruth, TR15 1RL, United Kingdom

      IIF 133
  • Singh, Manjinder
    Indian director born in April 1991

    Resident in United Kingdom

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

      IIF 134
  • Singh, Manjinder
    Indian business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    Indian business person born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brent Road, Southall, UB2 5LA, England

      IIF 138
  • Singh, Manjinder
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Heathway, The Common, Southall, UB2 5JF, England

      IIF 139
    • icon of address 67, Brent Road, Southall, UB2 5LA, United Kingdom

      IIF 140
  • Singh, Manjinder
    Indian driver born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Brent Road, Southall, Middlesex, UB2 5LA, England

      IIF 141
    • icon of address 67, Brent Road, Southall, UB2 5LA, England

      IIF 142
  • Mr Manjinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Welbeck Road, Harrow, HA2 0RG, England

      IIF 143
  • Mr Manjinder Singh
    Indian born in April 1991

    Resident in United Kingdom

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

      IIF 144
  • Mr Manjinder Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manjinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 152
  • Mr Majinder Singh
    Portuguese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 153
  • Singh, Manjinder
    Portuguese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grafton Road, Dagenham, RM8 3EP, United Kingdom

      IIF 154
    • icon of address 8, Haydon Road, Dagenham, Essex, RM8 2PA, England

      IIF 155
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    BALI ESTATES LTD - 2019-02-05
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Ivy Tax Consultants Ltd, 15 Station Road, 2nd Floor, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    BALI HOMES BBS LTD - 2018-04-19
    icon of address 4 Welbeck Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 38 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 43 Bache Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 16
    icon of address 472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 67 Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88a Seedhill Road, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 Tams Brig, Ayr, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    icon of address 57 Raja Tandoori Old Sneddon Street, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    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
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address 96 Wentworth Avenue, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Quince Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 88a Seedhill Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address 16 Grafton Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22 Yew Close, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 8 College Lane, Redruth Highway, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,475 GBP2024-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 67 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 34
    icon of address 96 Wentworth Avenue, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 54 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 36
    MRN TRANSPORT LTD - 2024-11-04
    icon of address 56 Westbourne Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 135 St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2022-02-28
    Officer
    icon of calendar 2023-10-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 43
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 46
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 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
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Technology House, 94 Marshbrook Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 109 - Director → ME
  • 50
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 51
    icon of address Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 38 High Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 55
    icon of address 472a Larkshall Road, Olive Tree Centre, London, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 13 - Director → ME
  • 56
    icon of address 57 Old Sneddon Street, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 129 - Director → ME
  • 57
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Director → ME
  • 58
    icon of address 38 High Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 60
    icon of address Theori Housing Management Services Ltd Olive Tree Centre, 472 Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 472a Larkshall Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 38 High Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 13 Tams Brig, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 67 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 472 Larkshall Road Olive Tree Centre, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 66
    icon of address 472a Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 122 - Director → ME
  • 68
    icon of address 472a Larkshall Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 12 - Director → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 472a Larkshall Road Larkshall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 2nd Floor 10-12, Bourlet Close, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-12
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 Weald Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-02-01
    IIF 73 - Director → ME
  • 3
    icon of address Theori Housing Management Services Ltd, Olive Tree Centre, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-23 ~ 2020-10-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 67 Brent Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-20
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-22
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19 Fieldway, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2022-03-30
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-03-30
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ 2019-02-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 College Lane, Redruth Highway, Redruth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,475 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-09-28
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2022-11-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-11-21
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2023-10-04
    IIF 115 - Director → ME
  • 10
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2023-10-04
    IIF 102 - Director → ME
  • 11
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2023-10-04
    IIF 110 - Director → ME
  • 12
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-04
    IIF 119 - Director → ME
  • 13
    icon of address 472a Larkshall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ 2019-10-07
    IIF 24 - Director → ME
  • 14
    icon of address Flat 5 Crispin Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ 2021-03-12
    IIF 139 - Director → ME
  • 15
    icon of address 67 Brent Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-08-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2025-08-01
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    SEVEN HILL RECYCLING LTD - 2012-06-18
    icon of address 448 Stroude Road, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2016-10-24
    IIF 16 - Director → ME
  • 17
    icon of address 67 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-01
    IIF 137 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-06-26
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-28 ~ 2023-06-26
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Valley Road, Lillington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2019-03-25
    IIF 131 - Director → ME
  • 19
    icon of address Firm Decisions International Ltd, 86-90 Paul Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-04-01
    IIF 50 - Has significant influence or control OE
  • 20
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-15
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.