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 Mukhtiar Brad Singh

    Related profiles found in government register
  • Mr Mukhtiar Brad Singh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 1
    • icon of address 25, St. Nicholas Place, C/o Campian Business Services, Leicester, LE1 4LD, England

      IIF 2
    • icon of address 52, Oakland Avenue, Leicester, LE4 7SF, United Kingdom

      IIF 3
    • icon of address Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, CM4 0EL, England

      IIF 4
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 5
    • icon of address 101, Alfreton Road, Nottingham, NG7 3JL, United Kingdom

      IIF 6
  • Mr Mukhtiar Singh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 7
  • Mr Mukhtiar Brad Singh
    British born in July 1962

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 101, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 8
  • Mr Mukhtiar Brad Singh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 9
  • Singh, Mukhtiar Brad
    British auctioneer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 10
  • Singh, Mukhtiar Brad
    British contructions & renovations born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sykefield Avenue, Leicester, LE3 0LD, United Kingdom

      IIF 11
  • Singh, Mukhtiar Brad
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oakland Avenue, Leicester, LE4 7SF, United Kingdom

      IIF 12
    • icon of address 101, Alfreton Road, Nottingham, NG7 3JL, United Kingdom

      IIF 13
    • icon of address Century House, Daleside Road, Nottingham, NG2 4DH, England

      IIF 14
  • Singh, Mukhtiar Brad
    British property auctioneer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, CM4 0EL, England

      IIF 15
  • Singh, Mukhtiar Brad
    British property manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. Nicholas Place, C/o Campian Business Services, Leicester, LE1 4LD, England

      IIF 16
  • Muktiar Brad Singh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Daleside Road, Nottingham, NG2 4DH, England

      IIF 17
  • Mukhitar Brad Singh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Axholme Avenue, Edgware, HA8 5BD, England

      IIF 18
    • icon of address Century House, Daleside Road, Nottingham, NG2 4DH, England

      IIF 19
  • Singh, Mukhtiar
    British auctioneer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 20
  • Mr Mukhtiar Singh
    Indian born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 21
  • Singh, Mukhtiar Brad
    British builder born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 22
  • Singh, Mukhitar Brad
    British builder born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Axholme Avenue, Edgware, HA8 5BD, England

      IIF 23
  • Singh, Mukhitar Brad
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Axholme Avenue, Axholme Avenue, Edgware, Middlesex, HA8 5BD, United Kingdom

      IIF 24
  • Singh, Muktiar
    British general trading born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oakland Avenue, Leicester, LE4 7SF, England

      IIF 25
  • Brad Singh, Mukhtiar
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 26
  • Singh, Mukhtiar
    Indian company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 27
  • Singh, Mukhtiar Brad

    Registered addresses and corresponding companies
    • icon of address The Croft, Melton Road, Hickling Pastures, Melton Mowbray, LE14 3QG, England

      IIF 28
  • Singh, Mukhtiar

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 8, St. Matthews Business Centre, Gower Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    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
  • 2
    TOWN AND COUNTRY PROPERTY AUCTIONS UK LTD - 2020-04-17
    BRAD PROPERTY (UK) LIMITED - 2020-03-31
    icon of address Century House, Daleside Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mit Barn Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    391,911 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Oakland Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Century House, Daleside Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,406 GBP2020-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 52 Oakland Avenue, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Croft Melton Road, Hickling Pastures, Melton Mowbray, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    UK PROPERTY AUCTIONS LTD - 2022-04-22
    icon of address Mit Barn Coptfold Hall Farm, Writtle Rd, Margaretting, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,002 GBP2022-03-31
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Croft Melton Road, Hickling Pastures, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TOWN AND COUNTRY PROPERTY AUCTIONS UK LTD - 2020-04-17
    BRAD PROPERTY (UK) LIMITED - 2020-03-31
    icon of address Century House, Daleside Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ 2020-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-06-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    RETRO BASE LTD - 2025-04-11
    UK INSOLVENCY AND RECOVERY LTD - 2023-09-30
    icon of address 61 Axholme Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2022-01-01
    IIF 10 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-10-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-10-01
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Fisher Man 61, Axholme Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ 2022-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    HARMONY SOUNDS LTD - 2025-03-31
    BRAD INVESTMENTS U K LIMITED - 2023-12-22
    icon of address 61 Axholme Avenue, Axholme Avenue, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-01-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    UK ASSET AUCTION LTD - 2023-09-06
    icon of address 26 Mays Hill Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-10-01
    IIF 20 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-01-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.