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

Attlas, Pushwinder Singh

    Related profiles found in government register
  • Attlas, Pushwinder Singh
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, Unit 8, Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 1
  • Attlas, Pushwinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 2
    • icon of address Aaron House, Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 3
  • Attlas, Pushwinder Singh
    Indian director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House ,unit 8, Hainault Business Park, Forest Road,hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 4
  • Attlas, Pushwinder Singh
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 5
  • Attlas, Pushwinder Singh
    English director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex, IG6 3JP, England

      IIF 6
    • icon of address 39 Carlton Court, Craven Gardens, Ilford, IG6 1LT, England

      IIF 7
  • Attlas, Pushwinder Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 8 IIF 9
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 10 IIF 11
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 12
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 13
    • icon of address Aaron House ,unit 8, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 14 IIF 15
    • icon of address Aaron House ,unit 8, Hainault Business Park, Forest Road,hainault, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 16
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 17
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Attlas, Pushwinder Singh
    Indian businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, Forest Road, Hainault Business Park, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 26
  • Attlas, Pushwinder Singh
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 27 IIF 28 IIF 29
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 30 IIF 31
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 32
    • icon of address Aaron House, Unit 8, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 33
    • icon of address Unit 8, Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 34
    • icon of address Unit 8, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 35
    • icon of address 9-11 Chase Cross Road, Collier Row, Romford, Essex, RM5 3PJ, England

      IIF 36
  • Mr Pushwinder Singh Attlas
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 37 IIF 38 IIF 39
    • icon of address Aaron House, Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 43 IIF 44
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 45
    • icon of address Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

      IIF 46
    • icon of address Aaron House, Unit 8, Forest Road, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 47
    • icon of address Unit 8, Aaron House, Hainault Business Park, Forest Road, Ilford, IG6 3JP, United Kingdom

      IIF 48
    • icon of address Unit 8, Hainault Business Park, Ilford, IG6 3JP, England

      IIF 49
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 50
  • Mr Pushwinder Singh Attlas
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Forest Road, Hainault, Essex, IG6 3JP, England

      IIF 51
  • Singh Attlas, Pushwinder
    Indian businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Craven Gardens, Barkingside, Ilford, Essex, IG6 1LT, England

      IIF 52
  • Singh Attlas, Pushwinder
    Indian managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron House 8, Hainault Business Park, Forest Road, Ilford, IG6 3JP, England

      IIF 53
  • Mr Pushwinder Singh Attlas
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Aaron House, Hainault Business Park, Forest Road, Hainault, IG6 3JP

      IIF 54
    • icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, IG6 3JP, United Kingdom

      IIF 55 IIF 56
    • icon of address Aaron House ,unit 8, Hainault Business Park, Forest Road, Ilford, Essex, IG6 3JP, United Kingdom

      IIF 57
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Aaron House Unit 8, Hainault Business Park, Forest Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 53 - Director → ME
  • 2
    CWC ESSEX LTD - 2017-02-25
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    icon of address Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,814 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    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
  • 4
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    icon of address Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 16 - Director → ME
  • 5
    CHIGWELL ROOFS LTD - 2015-11-09
    icon of address Arron House, 8 Hainault Business Park, Forest Road, Hainault Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 13 - Director → ME
  • 7
    CHIGWELL GROUP LTD - 2024-07-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    855,590 GBP2023-11-15 ~ 2025-01-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Director → ME
  • 8
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    SIMPLY SAX LTD - 2014-01-16
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 3 - Director → ME
  • 9
    BARDOX ELSENHAM LTD - 2025-07-14
    WFH (CHIGWELL) LTD - 2022-08-30
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    D.F. ENTERPRISES LTD - 2010-12-30
    A.D.S.ENTERPRISES(LONDON) LTD - 2012-02-24
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156,887 GBP2024-07-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    6 DAY DOORS LTD - 2021-06-28
    SMART FOLDING DOORS LTD - 2023-05-03
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 32 - Director → ME
  • 14
    FALMOUTH GARDENS LIMITED - 2017-04-27
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,275,916 GBP2024-02-29
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 11 - Director → ME
  • 15
    LITTLE HALLINGBURY DEVELOPMENTS LTD - 2024-09-02
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2025-06-09
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 21 - Director → ME
  • 16
    HARLEIGH MANCHESTER LTD - 2021-04-07
    PRIORY ROAD NOAK HILL LTD - 2021-11-26
    CHIGWELL (GREAT THURLOW) LTD - 2022-02-08
    icon of address Unit 8 Forest Road, Aaron House Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,287 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    WFH (WYEVALE) LTD - 2022-05-20
    COXTIE GREEN ROAD LTD - 2021-09-22
    CHIGWELL HAYNES (HALSTEAD) LTD - 2022-02-14
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,856 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ROOKERY ROAD DEVELOPMENTS LTD - 2020-05-21
    icon of address Aaron House Unit 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2023-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,737 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    REGAL RECORDS LIMITED - 2024-07-16
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    COXTIE GREEN ROAD LTD - 2024-02-16
    SUDBURY HAYNES LIMITED - 2021-09-27
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 9 - Director → ME
  • 23
    WFH (ABRIDGE) LIMITED - 2023-06-20
    REESA LONDON LTD - 2025-04-23
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,936 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ROYLIN LODGE LTD - 2025-10-27
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 24 - Director → ME
  • 25
    LITTLE HALLINGBURY DEVELOPMENT LTD - 2024-08-16
    SIX DAY DOORS (LONDON) LTD - 2024-07-11
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,460 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    CWC ESSEX LTD - 2017-02-25
    CHIGWELL GROUP HOLDINGS LTD - 2019-05-10
    AARON PLACE MANAGEMENT LTD - 2017-02-03
    icon of address Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault
    Active Corporate (3 parents)
    Equity (Company account)
    4,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-04-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SUDBURY HAYNES LIMITED - 2020-11-18
    ADS PROPERTY MANAGEMENT (LONDON) LTD - 2025-07-22
    CHIGWELL GROUP LIMITED - 2022-02-24
    icon of address Unit 8, Aaron House Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2025-01-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2024-05-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Aaron House, 8 Hainault Business Park Forest Road, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    863,421 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-03
    IIF 1 - Director → ME
    icon of calendar 2021-06-03 ~ 2023-04-24
    IIF 26 - Director → ME
  • 4
    CHASE CROSS ROAD LTD - 2020-01-14
    CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LIMITED - 2019-08-28
    CHIGWELL CONSERVATORIES LTD - 2025-04-17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2023-06-30
    Officer
    icon of calendar 2022-12-10 ~ 2024-08-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-08-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TANNERS LANE DEVELOPMENTS LTD - 2020-01-28
    CHIGWELL (LONDON) LIMITED - 2024-07-08
    icon of address Aaron House ,unit 8 Hainault Business Park, Forest Road,hainault, Ilford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,635,254 GBP2025-01-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-03-31
    IIF 7 - Director → ME
    icon of calendar 2022-08-18 ~ 2022-08-18
    IIF 4 - Director → ME
  • 6
    CHIGWELL WINDOW CENTRE LTD - 2024-07-08
    CHIGWELL WINDOWS AND BI-FOLD DOORS LTD - 2014-03-04
    CHIGWELL BIFOLD DOORS AND WINDOWS LTD - 2014-08-18
    SIMPLY SAX LTD - 2014-01-16
    icon of address Aaron House Forest Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,190,763 GBP2025-01-31
    Officer
    icon of calendar 2013-10-03 ~ 2017-03-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2016-12-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BARDOX ELSENHAM LTD - 2025-07-14
    WFH (CHIGWELL) LTD - 2022-08-30
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,627 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-08-30
    IIF 29 - Director → ME
  • 8
    6 DAY DOORS LTD - 2021-06-28
    SMART FOLDING DOORS LTD - 2023-05-03
    icon of address Unit 8, Aaron House Hainault Business Park, Forest Road, Hainault, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-05-02
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MONU (LBR) LTD - 2023-04-10
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,526 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2022-08-15
    IIF 28 - Director → ME
    icon of calendar 2023-03-27 ~ 2023-03-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-12
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-26 ~ 2022-08-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    HARLEIGH MANCHESTER LTD - 2021-04-07
    PRIORY ROAD NOAK HILL LTD - 2021-11-26
    CHIGWELL (GREAT THURLOW) LTD - 2022-02-08
    icon of address Unit 8 Forest Road, Aaron House Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,287 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2024-03-12
    IIF 35 - Director → ME
  • 11
    ADS SINGH PROPERTY LTD - 2019-06-19
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,285 GBP2024-11-30
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 34 - Director → ME
  • 12
    icon of address Lakeview House, 4 ,woodbrook Crescent, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-07-27
    IIF 31 - Director → ME
  • 13
    COXTIE GREEN ROAD LTD - 2024-02-16
    SUDBURY HAYNES LIMITED - 2021-09-27
    icon of address Aaron House 8 Hainault Business Park, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,734 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-02-08
    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
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    WFH (EPPING) LIMITED - 2023-06-28
    34 MARKET PLACE LTD - 2024-02-16
    icon of address Aaron House, Unit 8 Forest Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -951 GBP2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ 2024-02-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2024-02-08
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.