logo
explain how to read the page

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

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

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

Singh, Jaspal

    Related profiles found in government register
  • Singh, Jaspal
    Indian business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 1
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 2
  • Singh, Jaspal
    Indian businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 3
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Knowsley Avenue, Southall, Middlesex, UB1 3AX, United Kingdom

      IIF 4
    • 226, Ealing Road, Wembley, HA0 4QL, England

      IIF 5
  • Singh, Jaspal
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16329278 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Singh, Amarjit
    Indian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stratford Road, Warwick, CV34 6AS, England

      IIF 7
  • Singh, Amarjit
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 8
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 9
  • Singh, Amarjit
    Indian director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 10
  • Singh, Amarjit
    Indian construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 11
  • Singh, Jaspal
    Indian director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 12
  • Singh, Amarjit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 13
  • Singh, Amarjit
    Afghan born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 14
    • 35 - 41, Thornhill Road, Brighouse, HD6 3AX, England

      IIF 15
  • Singh, Amarjit
    Afghan business person born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alderglen Road, Manchester, M8 0AL, England

      IIF 16
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Falcon Way, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 17
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 18
  • Singh, Jaspal
    Indian employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middx, TW5 9PW, United Kingdom

      IIF 19
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middlesex, TW5 9PW, United Kingdom

      IIF 20
    • 554-556, Market Way, Wembley, HA0 2BT, England

      IIF 21
  • Mr Jaspal Singh
    Indian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 148b, Melton Road, Leicester, LE4 5EE, England

      IIF 22
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 23
  • Singh, Amarjit
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 24
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 26
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27
    • 63, London Street, Reading, RG1 4PS, England

      IIF 28 IIF 29 IIF 30
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 31 IIF 32 IIF 33
  • Singh, Amarjit
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 34
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 35
  • Singh, Amarjit
    Indian supply chain manager born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, 412105, India

      IIF 36
  • Singh, Amarjit
    Afghan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 37
  • Singh, Amarjit
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 38
  • Singh, Amarjit
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 39
  • Singh, Amarjit
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 40
    • 18, Montpelier Gardens, East Ham, London, E6 3JD, United Kingdom

      IIF 41
  • Amarjit Singh
    Indian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stratford Road, Warwick, CV34 6AS, England

      IIF 42
  • Singh, Amarjit
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 43
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 44
  • Singh, Amarjit
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 45
  • Singh, Amarjit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 46
    • 29, Harley Street, London, W1G 9QR, England

      IIF 47
  • Singh, Amarjit
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Shonki Business Centre, St John Street, Leicester, LE1 3WL, Uk

      IIF 48
  • Singh, Amarjit
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 49
  • Singh, Amarjit
    British business born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 50
  • Singh, Jaspal

    Registered addresses and corresponding companies
    • 63, Coronation Road, Hayes, UB34JT, United Kingdom

      IIF 51
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 52
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 53
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 54
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 55
  • Singh, Jaspal
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, England

      IIF 56 IIF 57
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 58
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, England

      IIF 59
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 60
    • 25, The Drive, Isleworth, TW7 4AB, England

      IIF 61
    • 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, RM1 2NH, England

      IIF 62
  • Singh, Jaspal
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 63
  • Singh, Jaspal
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 64
    • 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 65
    • 226, Ealing Road, Wembley, HA0 4QL, United Kingdom

      IIF 66
  • Singh, Jaspal
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, Uk

      IIF 67
  • Singh, Jaspal
    British self born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 68
  • Singh, Jaspal
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 69
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 70
  • Mr Amarjit Singh
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 71
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 72
  • Mr Jaspal Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16329278 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Padda, Amarjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 74
  • Singh, Amarjit
    Indian construction born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18, Montpelier Gardens, East Ham, London, E63JD, England

      IIF 75
  • Singh, Amarjit
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, Leicestershire, LE3 2RE, United Kingdom

      IIF 76
  • Singh, Amarjit Singh

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 77
  • Amarjit Singh
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 78
  • Mr Amarjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 79
  • Mr Amarjit Singh
    Afghan born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 80
  • Mr Amarjit Singh Padda
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, England

      IIF 81
  • Singh, Amarjit

    Registered addresses and corresponding companies
    • Euro House, 1 St John Street, Leicester, Leicestershire, LE1 3WL, United Kingdom

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 84
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 85
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 86
  • Jaspal Singh
    Indian born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 87
  • Mr Amarjit Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 88
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 89
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 90
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 91 IIF 92
    • 63, London Street, Reading, RG1 4PS, England

      IIF 93 IIF 94 IIF 95
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 97
  • Mr Amarjit Singh
    Afghan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 98
  • Singh, Amarjit
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB56AS, England

      IIF 99
  • Singh, Amarjit
    British business man born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 100
  • Singh, Amarjit
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 101
  • Singh, Amarjit
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 102
  • Amarjit Singh
    British born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 103
  • Mr Amarjit Singh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 104
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 105
    • 18, Montpelier Gardens, London, E6 3JD, England

      IIF 106
  • Singh, Amarjit
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 107
  • Singh, Amarjit
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 108 IIF 109
  • Singh, Amarjit
    British property developer born in April 1970

    Resident in United Kingdom

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

      IIF 110
  • Mr Amarjit Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 111
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 112
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 113
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 114
  • Mr Amarjit Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 115
  • Singh, Amajit
    British born in July 1970

    Resident in United Kingdom

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

      IIF 116
  • Singh, Amarjit
    Dutch director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, West Midlands, B67 6JB, United Kingdom

      IIF 117
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 118
  • Amarjit Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 119
  • Singh, Amarjit
    British manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 120
  • Singh, Amarjit
    British born in July 1980

    Resident in United Kingdom

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

      IIF 121
  • Dulkoan, Amarjit Singh
    British

    Registered addresses and corresponding companies
    • Ground Floor Unit 7 Shonki Business Centre, St John Street, Leicester, Leicestershire, LE1 3WL, Uk

      IIF 122
  • Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 123
  • Dulkoan, Amarjeet

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 124
  • Mr Jaspal Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amarjit Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 135
  • Mr Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 136
  • Mr Amajit Singh
    British born in July 1970

    Resident in United Kingdom

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

      IIF 137
  • Mr Amarjit Singh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 138
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 139
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 140 IIF 141
  • Jnagal, Amarjit Singh
    British developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 142
    • 17, Argyll Avenue, Southall, Middlesex, UB1 3AS, England

      IIF 143
  • Mr Amarjit Singh
    Dutch born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, B67 6JB, United Kingdom

      IIF 144
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 145
  • Dulkoan, Amarjeet Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 146
child relation
Offspring entities and appointments 76
  • 1
    4S CARPENTRY LTD
    12937035
    C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    A4 HOMES LTD
    16069717
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ACCOR HOMES LTD
    16069796
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 4
    ACPMA GLOBAL LTD.
    12005028 14119544
    18 Beehive Lane, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 5
    AI SOLUTIONS TECHNOLOGY LTD
    16804212
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 6
    AIM PARTNERS LEICESTER LTD
    11977902
    First Floor Euro House, 1 St. John Street, Leicester
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 7
    AJ DEVELOPERS LTD
    12924358
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 8
    AJ HOTELS LTD
    15287062
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 9
    ALFA SECURITY LIMITED
    09258046
    22 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-05-07 ~ 2015-08-26
    IIF 63 - Director → ME
  • 10
    AMACO HOLDINGS LIMITED
    15113507
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Right to appoint or remove directors OE
  • 11
    AMACO PROPERTY INVESTMENTS LTD
    14115389
    Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 27 - Director → ME
    2022-05-18 ~ 2025-05-15
    IIF 34 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-05-18 ~ 2025-06-04
    IIF 92 - Has significant influence or control OE
  • 12
    AMLA TRADING LIMITED
    16329278
    4385, 16329278 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    AQUA INVEST LIMITED
    07868789
    63 London Street, Reading, England
    Active Corporate (5 parents)
    Officer
    2018-09-20 ~ now
    IIF 31 - Director → ME
  • 14
    ARRYJON BUILDING SERVICES LTD
    10069589
    312 Stradbroke Grove, Ilford, England
    Active Corporate (4 parents)
    Officer
    2016-03-17 ~ 2017-11-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 79 - Ownership of shares – 75% or more OE
  • 15
    AS REAL ESTATE MANAGEMENT LIMITED
    16998327
    37 Stratford Road, Warwick, England
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ATALLIA BROKERS LIMITED
    12603841
    10 Orchard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 17
    ATALLIA FX LIMITED
    12588197
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 100 - Director → ME
    2020-05-06 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 18
    BINNING CONCRETE LIMITED
    12985800
    C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 19
    BNB CAPITALS LTD
    13818441
    Tower 42 Level 37 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 20
    BOSS FABRICS LTD
    - now 07801878
    SCK VENTURES LIMITED
    - 2016-05-01 07801878
    Euro House, 1 St John Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 46 - Director → ME
    2016-04-08 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 21
    BROWN BOYS CONSTRUCTION LIMITED
    14922343
    47 Cleveleys Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 22
    BYANTARO LIMITED
    13891734
    248 Plumstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    CARING 4 U GROUP LIMITED
    14836051
    Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CARMEN FABRICS MANUFACTURERS LTD
    08737501
    Arrans Rm 209 Pacific House, Relay Point, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 47 - Director → ME
    2013-10-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 25
    COBRA GLOBAL LIMITED
    11423785
    98 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-10-14 ~ 2023-07-01
    IIF 16 - Director → ME
  • 26
    D & G CONSTRUCTION LTD
    07299261
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 142 - Director → ME
  • 27
    D & G DEVELOPERS LTD
    07289483
    17 Argyll Avenue, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 143 - Director → ME
  • 28
    DIVINE HELPING HANDS LIMITED
    11823598
    Imperial Offices Heron House, Heigham Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-13 ~ 2020-04-30
    IIF 60 - Director → ME
    2019-02-13 ~ 2020-04-29
    IIF 53 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-04-30
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 29
    EASY TRAVEL LIMITED
    09497764
    226 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-19 ~ 2015-12-01
    IIF 18 - Director → ME
  • 30
    ELITE EMPLOYMENT GROUP LTD
    - now 13561867
    ELITE INTERIORS LONDON LTD
    - 2023-02-22 13561867
    2 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ 2023-05-01
    IIF 68 - Director → ME
    2021-08-12 ~ 2023-05-01
    IIF 52 - Secretary → ME
    Person with significant control
    2021-08-12 ~ 2023-05-01
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 31
    ELITE TRADERS LONDON LTD
    - now 13270918
    UK LOCAL SUPERSTORE LIMITED
    - 2024-08-09 13270918 10102607
    J & J ELECTRONICS LIMITED
    - 2021-09-06 13270918 13611010
    Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-16 ~ 2025-12-01
    IIF 61 - Director → ME
    Person with significant control
    2021-03-16 ~ 2025-12-01
    IIF 130 - Has significant influence or control OE
  • 32
    EWEB STORE LTD
    10469400
    226 Ealing Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 66 - Director → ME
  • 33
    EXPRESS UK SOLUTIONS LIMITED
    10096642
    37 Park Lane, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2017-04-19
    IIF 3 - Director → ME
    2016-04-01 ~ 2017-04-19
    IIF 55 - Secretary → ME
  • 34
    FTM GLOBAL LIMITED
    14009008
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 50 - Director → ME
    2022-03-29 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 35
    GARRY A CONCRETE LTD
    08141542
    18 18, Montpelier Gardens, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 75 - Director → ME
  • 36
    GARRY CONCRETE LTD
    09060852
    C/o 18 (s), Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 37
    GEMINI MARKETING SERVICES LTD
    17068786
    83 York Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 38
    GILL RENOVATIONS LTD
    15203340
    177 Ansty Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2024-12-23
    IIF 12 - Director → ME
    Person with significant control
    2023-11-22 ~ 2024-12-23
    IIF 87 - Has significant influence or control OE
  • 39
    GLOBAL CONNECTIONS WORLDWIDE LTD
    08142419
    337 Ruislip Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 102 - Director → ME
  • 40
    GROUND ZERO INVESTMENT LTD
    13878913
    Jsp Accountants Limited 1st Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GURDEV DEVELOPERS LTD
    15284556
    11 Bedford Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 42
    HOTELS AND MORE LIMITED
    13545494 03167548
    C/o Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 43
    HOUGHTON CAR SALES LTD
    12321613 15450566... (more)
    4385, 12321613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 44
    HOUGHTON SALES LTD
    - now 15450566 12321613
    HOUGHTON CAR SALES LTD
    - 2026-01-23 15450566 12321613
    Unit 2 Bowbridge Works, 3 Chartwell Drive, Wigston, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 121 - Director → ME
    2024-01-29 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 45
    IFIX MULTI TRADING LTD
    15589976
    83 York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
  • 46
    INTERCO SERVICES LTD - now
    INTERCO RECRUITMENT LTD - 2022-09-20
    INDERCO RECRUITMENT LTD - 2022-04-27
    QUICKJUUL LIMITED - 2022-03-28
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED
    - 2018-11-12 11595623
    Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Liquidation Corporate (11 parents)
    Officer
    2018-09-29 ~ 2018-11-01
    IIF 36 - Director → ME
  • 47
    J & J ELECTRONICS LTD
    13611010 13270918
    25 The Drive, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 48
    J J ASSOCIATES LIMITED
    08045311
    199 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ 2015-08-01
    IIF 17 - Director → ME
  • 49
    JAIGUR LIMITED
    07870488
    554-556 Market Way, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ 2017-05-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 50
    LANGUAGE OF LUXURY LIMITED
    - now 07854211
    SIMPLE TRADERS LIMITED
    - 2013-07-10 07854211
    PHONES R US LIMITED
    - 2013-01-02 07854211
    226 Ealing Road, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-06 ~ 2017-04-06
    IIF 67 - Director → ME
    2011-11-21 ~ 2015-08-01
    IIF 69 - Director → ME
    2011-11-21 ~ 2013-07-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-04-18
    IIF 23 - Has significant influence or control OE
  • 51
    MERCOMIND UK LIMITED
    09287782
    10 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 52
    NEXTSAVE LIMITED
    04270043
    First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2001-08-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 78 - Has significant influence or control OE
  • 53
    NINI CONVENIENCE STORE LTD
    14343544
    35 - 41 Thornhill Road, Brighouse, England
    Liquidation Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 15 - Director → ME
  • 54
    OM GLOBAL LTD
    08913913
    226 Ealing Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ 2016-11-16
    IIF 5 - Director → ME
    2016-04-18 ~ 2016-06-01
    IIF 4 - Director → ME
    2014-02-26 ~ 2016-04-24
    IIF 1 - Director → ME
  • 55
    ONE STOP HOMES LTD
    12139668
    10 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 56
    ONE STOP MARKETING HUB LIMITED
    - now 14219819
    ELITE CHAUFFERS LTD
    - 2025-05-08 14219819
    83 York Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 57
    PADDA CONSTRUCTIONS LIMITED
    14953890
    14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 58
    PENNYWISE NEWSAGENTS LTD
    11050796
    35 - 41 Thornhill Road, Brighouse, England
    Active Corporate (2 parents)
    Officer
    2017-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-07 ~ 2021-07-13
    IIF 80 - Has significant influence or control OE
  • 59
    POUNDPLUS WM LTD
    14552971
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 60
    REACTIVE MARKETING SERVICES LTD
    - now 14567390
    NEXSUS MARKETING SERVICES LTD
    - 2025-02-25 14567390
    CHEAP TICKETS WORLDWIDE LIMITED
    - 2024-11-15 14567390
    ELITE INTERIORS (ENGLAND) LTD
    - 2023-08-01 14567390
    19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2025-07-22
    IIF 62 - Director → ME
    Person with significant control
    2023-01-03 ~ 2025-07-22
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 61
    RENOWNED MARKETING LTD
    14384416
    83 York Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 62
    SANGHAUK LTD
    07714068
    27 Nottingham Drive, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 63
    STYLETALK LIMITED
    - now 02298215
    EXTONSTAR LIMITED
    - 1989-04-21 02298215
    Arrans Rm 209 Pacific House, Relay Point, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    (before 1992-07-31) ~ dissolved
    IIF 120 - Director → ME
    (before 1992-07-31) ~ dissolved
    IIF 86 - Secretary → ME
  • 64
    SYNERGY PRESTIGE CARS LIMITED
    07466283
    Euro House, St. John Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ 2011-01-13
    IIF 146 - Director → ME
    2010-12-10 ~ 2011-01-13
    IIF 124 - Secretary → ME
  • 65
    SYNERGY TEXTILES LIMITED
    07826665
    Arrans Rm209 Pacific House Relay Point, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 48 - Director → ME
    2012-02-29 ~ dissolved
    IIF 122 - Secretary → ME
  • 66
    TERRASTEAD LTD
    16732077
    63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    UK COLLEGE ADMISSION LTD
    08879232
    337 Ruislip Road, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 99 - Director → ME
  • 68
    UK LOCAL SUPERSTORE LIMITED
    10102607 13270918
    7 Wellington Street, The Woodyard, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ 2016-06-14
    IIF 2 - Director → ME
    2016-04-05 ~ 2016-06-14
    IIF 54 - Secretary → ME
  • 69
    UK MARKET COMMUNICATIONS LTD. - now
    UK MARKET COMMUNICATIONS LTD LTD. - 2021-04-29
    UK HH ELECTRONICS LTD
    - 2021-04-08 12462604
    UK HELPING HANDS LTD
    - 2021-01-21 12462604
    2 Heigham Road, Heigham Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ 2021-03-10
    IIF 59 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-03-01
    IIF 133 - Has significant influence or control OE
  • 70
    VAPE SOURCE UK LIMITED
    16062813
    141 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 71
    VRINSOFT UK LIMITED
    14519180
    63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 72
    WESTAR DEVELOPMENTS LTD
    12941143
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 73
    WORLD COURIER LINK LIMITED
    07628351
    Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ 2012-04-24
    IIF 20 - Director → ME
  • 74
    WORLD TOUR & TRAVEL LIMITED
    07663914
    51a Swinderby Road Swinderby Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ 2014-06-01
    IIF 19 - Director → ME
    2014-10-21 ~ 2015-04-01
    IIF 70 - Director → ME
  • 75
    YES PLEASE LONDON LTD
    13680805
    Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    YOUR DREAM CONSTRUCTIONS LIMITED
    07528401
    373 Narborough Road, Leicester
    Active Corporate (2 parents)
    Officer
    2011-02-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

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