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

Panesar, Inderpal Singh

    Related profiles found in government register
  • Panesar, Inderpal Singh
    British clinical scientist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Panesar, Inderpal Singh
    British banker born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Station Road, London, E12 5BT, England

      IIF 3
  • Panesar, Inderpal Singh
    Indian none born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bellman Avenue, Gravesend, DA12 1RE, United Kingdom

      IIF 4
  • Panesar, Inderpal Singh
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abisko Media Ltd, 145-157 St. John Street, London, EC1V 4PW, United Kingdom

      IIF 5
  • Panesar, Inderpal Singh
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
  • Panesar, Inderpal Singh
    British businessman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Shelley Avenue, London, E12 6PU, England

      IIF 7
  • Panesar, Inderpal Singh
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wrotham Road, Gravesend, DA11 7LE, England

      IIF 8
    • icon of address 77, Whitehill Lane, Gravesend, DA12 5LU, England

      IIF 9
  • Panesar, Inderpal Singh
    British haulage born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wrotham Road, Gravesend, DA11 7LE, England

      IIF 10
  • Mr Inderpal Singh Panesar
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Inderpal Singh Panesar
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 504 Alpha Court, 20 Calvin Street, London, E1 6HF, England

      IIF 13
  • Mr Inderpal Panesar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abisko House, Unit 9, Garrison Lane, Birmingham, B9 4NZ, England

      IIF 14
  • Mr Inderpal Singh Panesar
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 25, Cheering Lane, London, E20 1BA, England

      IIF 16
  • Mr Inderpal Singh Panesar
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wrotham Road, Gravesend, DA11 7LE, England

      IIF 17 IIF 18
    • icon of address 77, Whitehill Lane, Gravesend, DA12 5LU, England

      IIF 19
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    ISP PROPERTY LTD - 2021-08-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,774 GBP2024-07-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 77 Whitehill Lane, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,270 GBP2019-10-31
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Garage, 4 Fairacres, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,443 GBP2024-06-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 136 Shelley Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 8-10 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,747 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Abisko Media Ltd Abisko House, Unit 9, Garrison Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2021-04-30
    Officer
    icon of calendar 2012-06-11 ~ 2018-12-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,459 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2023-05-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2023-05-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-01 ~ 2024-08-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,443 GBP2024-06-29
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-05-04
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-07 ~ 2022-03-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    PANESAR'S HAULAGE LTD - 2020-11-16
    EASTWICKI LTD - 2018-12-04
    icon of address Flat 1 Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2020-03-31
    Officer
    icon of calendar 2017-02-18 ~ 2019-01-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ 2019-01-09
    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

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.