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

Mr Lakhwinder Singh

    Related profiles found in government register
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 1
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 2
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 3
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 7 IIF 8
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 28 Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 14
    • icon of address 8, Quarles Park Road, Romford, RM6 4DE, England

      IIF 15 IIF 16
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 17
  • Singh, Lakhwinder
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 18
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 19 IIF 20 IIF 21
  • Singh, Lakhwinder
    Indian company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 22
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 23
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 24
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 25 IIF 26
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 27
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 28
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 29
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 30 IIF 31
    • icon of address 69, High Street, London, N14 6LD, England

      IIF 32 IIF 33 IIF 34
    • icon of address 8, Quarles Park Road, Romford, RM6 4DE, England

      IIF 35 IIF 36 IIF 37
  • Singh, Lakhwinder
    Indian shareholder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 38
  • Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 39
  • Singh, Lakhwinder
    Indian contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Uplands Road, Handsworth, Birmingham, West Midlands, B21 8BU, England

      IIF 40
  • Mr Rajwinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 41
  • Mr Lakhwinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-19, Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 42
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 43
    • icon of address 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 44
  • Singh, Lakhwinder
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-19, Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 45
  • Singh, Lakhwinder
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Peters Street, Hill Top, West Bromwich, West Midlands, B70 0HT, United Kingdom

      IIF 46
  • Singh, Lakhwinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 47
  • Singh, Rajwinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    LUCKY CONSTRUCTIONS LIMITED - 2011-07-25
    icon of address Desai House 9-13, Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Quarles Park Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 5
    BLS PROPERTY LIMITED - 2021-04-03
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -109,652 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    14,550 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    JADDI SARDAR RECORDS LTD - 2020-10-26
    MUSTACHER BEATS LTD - 2020-08-21
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,681 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 8 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address 432 Alexandra Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,952 GBP2021-07-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,824 GBP2022-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address 23 Uplands Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 8 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-07-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-07-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-10-21
    IIF 34 - Director → ME
  • 3
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-07-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-07-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-05-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-05-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit N2 Trident Retail Park, Halton Lea Placefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2023-10-30
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1b Summer House, Delamare Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,934 GBP2023-10-29
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,976 GBP2022-03-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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.