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

Singh, Balwinder

    Related profiles found in government register
  • Singh, Balwinder
    Indian none born in January 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 37/39, Hope Street, Glasgow, G2 6AE, Scotland

      IIF 1
  • Singh, Balwinder
    Indian director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 38a Kingston Street, Glasgow, Lanarkshire, G5 8BP

      IIF 2
  • Singh, Balwinder
    Indian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Lane, Chadwell Heath, Romford, RM6 4LA, England

      IIF 3
  • Singh, Balwinder
    Indian banker born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Balfour Road, Southall, UB2 5BS, England

      IIF 4
  • Singh, Balwinder
    Indian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Hillside Road, Hillside Road, Southall, UB1 2PD, England

      IIF 5
  • Singh, Balwinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 6
  • Singh, Balwinder
    Indian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 7
  • Singh, Balwinder
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 8
  • Singh, Balwinder
    Indian director born in December 1966

    Resident in England

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

      IIF 9
  • Singh, Balwinder
    Indian builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 10
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Oswald Road, Southall, UB1 1HJ, England

      IIF 11
  • Singh, Balwinder
    Indian businessman born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Villiers Road, Southall, Middlesex, UB1 3BS, United Kingdom

      IIF 12
  • Singh, Balwinder
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 13
    • icon of address 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 14 IIF 15
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Allenby Road, Southall, UB1 2HR, England

      IIF 16
  • Singh, Balwinder
    Indian artist born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Royal Lane, Yiewsley, West Drayton, Middlesex, UB7 8DN, United Kingdom

      IIF 17
  • Singh, Balwinder
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 18
  • Singh, Balwinder
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 19
  • Singh, Balwinder
    British carpenter born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 20
  • Singh, Balwinder
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 21
    • icon of address 46, Eleanor Road, London, N11 2QS, United Kingdom

      IIF 22
  • Singh, Balwinder
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 23
  • Singh, Balwinder
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 24
    • icon of address 8, Raphael Road, Gravesend, Kent, DA12 2PW, United Kingdom

      IIF 25
  • Singh, Balwinder
    British courier driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dads Lane, Moseley, Westmidlands, B138PG, United Kingdom

      IIF 26
  • Singh, Balwinder
    Portuguese shop keeper born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Go Loal, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 27
  • Singh, Balwinder
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balwinder
    British construction supervi born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 30 IIF 31
  • Singh, Balwinder
    British construction supervisor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 32 IIF 33
  • Singh, Balwinder
    British director born in June 1968

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 37
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 38
    • icon of address 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 39
    • icon of address 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 40
    • icon of address 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 41
    • icon of address 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 42
    • icon of address 371, Barton Road, Luton, LU3 3NS, England

      IIF 43
    • icon of address 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 44
  • Singh, Balwinder
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Barton Road, Luton, LU3 3NS, England

      IIF 45
  • Singh, Balwinder
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 46
  • Singh, Balwinder
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 47
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 48
  • Mr Balwinder Singh
    Indian born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Balfour Road, Southall, UB2 5BS, England

      IIF 49
  • Mr Balwinder Singh
    Indian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Hillside Road, Hillside Road, Southall, UB1 2PD, England

      IIF 50
  • Mr Balwinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 52
  • Mr Balwinder Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 53
  • Singh, Balwinder
    Portuguese builder born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 54
  • Singh, Balwinder
    Portuguese director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 55
  • Mr Balwinder Singh
    Indian born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 56
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 57
    • icon of address 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 58 IIF 59
  • Mr Balwinder Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Allenby Road, Southall, UB1 2HR, England

      IIF 60
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Abbotswood Way, Hayes, UB3 3PQ, United Kingdom

      IIF 61
  • Mr Balwinder Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 62
    • icon of address 11, Royal Lane, Yiewsley, West Drayton, UB7 8DN, United Kingdom

      IIF 63
  • Mr Balwinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 64
    • icon of address 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 65
    • icon of address 22, Millfield Road, Luton, LU3 1RT, England

      IIF 66
    • icon of address 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 67
    • icon of address 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 68
    • icon of address 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 69
    • icon of address 371, Barton Road, Luton, LU3 3NS, England

      IIF 70 IIF 71 IIF 72
    • icon of address 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 73
  • Mr Balwinder Singh
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 74
  • Mr Balwinder Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 75
  • Mr Balwinder Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 76
  • Mr Balwinder Singh
    Portuguese born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Go Local, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 77
  • Mr Balwinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 78
  • Mr Balwinder Singh
    Portuguese born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 33 Blundell Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 125 Westbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Balfour Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 137 Oswald Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Reddington Drive, Slough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Raphael Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 371 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 371 Barton Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 142-143 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    285,767 GBP2024-03-31
    Officer
    icon of calendar 2017-01-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 46 Eleanor Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 39 - Director → ME
  • 14
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    icon of address Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 22 Millfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 11 Royal Lane, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor Flat, 103a Bancroft, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address 93 Royal Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,436 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 31 Leighbrook Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Park Lane, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,938 GBP2024-07-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address 6a Hillside Road, Hillside Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 93 Royal Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,292 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    MR. B CONTRACTOR LTD - 2021-11-01
    B 4 BUILDING LTD - 2015-07-22
    icon of address 93 Royal Lane, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,053 GBP2020-01-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 100 Mauldeth Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,546 GBP2024-04-30
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address 371 Barton Road Barton Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 371 Barton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    19,123 GBP2018-03-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 45 Mount Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 39 Dads Lane, Moseley, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address 48 Elmbourne Drive, Belvedere, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    126,275 GBP2024-08-31
    Officer
    icon of calendar 1995-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 13 Tiling Bourne Green, Orpington, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 36
    icon of address 8 Raphael Road, Gravesend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,493 GBP2025-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 64 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,616 GBP2022-07-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 137 Oswald Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2021-01-01
    IIF 16 - Director → ME
  • 2
    icon of address 33 Reddington Drive, Slough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ 2020-06-17
    IIF 6 - Director → ME
  • 3
    icon of address 77 Ashton Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    425,310 GBP2022-03-31
    Officer
    icon of calendar 2010-09-27 ~ 2022-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-01-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2014-10-01
    IIF 31 - Director → ME
  • 5
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2015-10-26
    IIF 36 - Director → ME
  • 6
    icon of address 93 Royal Lane, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-08-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-08-17
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 371 Barton Road Barton Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2021-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-08-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-08-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-08-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,846,228 GBP2024-03-31
    Officer
    icon of calendar 1997-06-26 ~ 2002-11-01
    IIF 32 - Director → ME
  • 10
    icon of address C/o Macpherson Maguire & Cook, 19 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2006-11-01
    IIF 2 - Director → ME
  • 11
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    18,118 GBP2015-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2017-02-14
    IIF 10 - Director → ME
    icon of calendar 2012-03-21 ~ 2017-02-14
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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