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

Bassi, Daljit Singh

    Related profiles found in government register
  • Bassi, Daljit Singh
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Cowbridge Road East, Cardiff, CF5 1BJ

      IIF 1
  • Bassi, Daljit Singh
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 2
  • Bassi, Daljit Singh
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 14, Thornbury Avenue, Isleworth, TW7 4NQ, United Kingdom

      IIF 6 IIF 7
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 8 IIF 9
    • icon of address Suit 150, 1st Floor, Stockley Park, 4 Longwalk, Uxbridge, UB11 1FE, England

      IIF 10
  • Bassi, Daljit Singh
    British director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 11
  • Bassi, Daljit Singh
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474 Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 12
    • icon of address 14 Thornbury Avenue, Northfields, Isleworth, TW7 4NQ, United Kingdom

      IIF 13
    • icon of address 15, Northfields Prospect, Northfields, London, SW18 1PE

      IIF 14
  • Bassi, Daljit Singh
    British manufacture, distribution, sales & logistics born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, England

      IIF 15
  • Bassi, Daljit Singh
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, The Mall, Ealing, London, W5 2PJ, United Kingdom

      IIF 16
  • Bassi, Daljit Singh
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Isleworth, TW7 4NQ, England

      IIF 17
  • Bassi, Daljit Singh, Mr.
    British commodity trader born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner House, Manchester Square, Milner House 12-14, London, W1U 3PP, England

      IIF 18
  • Bassi, Daljit Singh
    British commodity trader born in May 1970

    Registered addresses and corresponding companies
    • icon of address 7 Bathurst Walk, Richings Park, Iver, Buckinghamshire, SL0 9AS

      IIF 19
  • Bassi, Daljit
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daljit Singh Bassi
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 474 Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 23 IIF 24
    • icon of address 14, Thornbury Avenue, Isleworth, TW7 4NQ, United Kingdom

      IIF 25 IIF 26
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suit 150, 1st Floor, Stockley Park, 4 Longwalk, Uxbridge, UB11 1FE, England

      IIF 30
  • Mr Daljit Singh Bassi
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thornbury Avenue, Isleworth, TW7 4NQ, England

      IIF 31
  • Mr Daljit Bassi
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Bassi, Daljit Singh

    Registered addresses and corresponding companies
    • icon of address 474 Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 35
    • icon of address Suit 150, 1st Floor, Stockley Park, 4 Longwalk, Uxbridge, UB11 1FE, England

      IIF 36
  • Mr Daljit Singh Bassi
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornbury Avenue, Isleworth, TW7 4NQ, United Kingdom

      IIF 37
  • Bassi, Daljit

    Registered addresses and corresponding companies
    • icon of address 14, Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, United Kingdom

      IIF 38 IIF 39
    • icon of address 14 Thornbury Avenue, Isleworth, Middlesex, TW7 4NQ, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    3D KASI VENTURES LIMITED - 2024-07-26
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    WINEATALY LTD - 2020-06-22
    SENEC HOLDING LTD - 2016-09-21
    icon of address 14 Thornbury Avenue Northfields, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,005 GBP2020-11-30
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 474 Cowbridge Road East, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    128,301 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-06-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    INTEL INFRASTRUCTURE LIMITED - 2021-08-05
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -612,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    AURO GLOBAL LIMITED - 2025-02-20
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Newcrest Close, Littleover, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 7 - Director → ME
  • 14
    STORMLINE LIMITED - 2019-11-01
    STANZE ITALIANE LTD - 2015-01-08
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 16
    PRP CAPITAL LIMITED - 2025-03-17
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Newcrest Close, Littleover, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,780 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-06-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -119,405 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 3
  • 1
    3D KASI VENTURES LIMITED - 2024-07-26
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-03-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-03-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    TRADE RELEASE LTD - 2013-02-19
    icon of address 67a Waterside Trading Centre, Trumpers Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,277 GBP2016-04-30
    Officer
    icon of calendar 2011-01-27 ~ 2012-07-02
    IIF 16 - Director → ME
  • 3
    L.KAHN MANUFACTURING COMPANY LIMITED - 2024-01-25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,472,694 GBP2021-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2021-12-23
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.