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

Dr Daljit Singh

    Related profiles found in government register
  • Dr Daljit Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Lansdowne Road, Bayston Hill, Shrewsbury, SY3 0HT, United Kingdom

      IIF 1
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 2
    • 22, Westfield Road, Edgbaston, Birmingham, B15 3QG, England

      IIF 3
    • 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 4 IIF 5
    • 3 Drawell House, Noble Street, Wem, Shropshire, SY4 5DZ, United Kingdom

      IIF 6
    • 33 Thingwall Road, Irby, Wirral, United Kingdom, CH61 3UE, United Kingdom

      IIF 7
  • Mr Daljit Singh
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nimlet Gate, Nimlet, Cold Ashton, Chippenham, Wiltshire, SN14 8JX, United Kingdom

      IIF 8
  • Dr Daljit Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thingwall Road, Wirral, CH61 3UE, England

      IIF 9
  • Singh, Daljit, Dr
    British dentist born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Lansdowne Road, Bayston Hill, Shrewsbury, SY3 0HT, United Kingdom

      IIF 10
    • 33 Thingwall Road, Irby, Wirral, CH61 3UE, United Kingdom

      IIF 11 IIF 12
    • 16 Ball Haye Road, Leek, Staffordshire, ST13 6AF, United Kingdom

      IIF 13
    • 12 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EL, United Kingdom

      IIF 14
    • 3 Drawell House, Noble Street, Wem, Shropshire, SY4 5DZ, United Kingdom

      IIF 15
    • 33 Thingwall Road, Irby, Wirral, United Kingdom, CH61 3UE, United Kingdom

      IIF 16
  • Mr Daljit Singh
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Junction 11 Motors Ltd, Cannock Road, Shareshill, Wolverhampton, WV10 7LZ, England

      IIF 17
  • Singh, Daljit, Dr
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 760, Coventry Road, Small Heath, Birmingham, B10 0TX, England

      IIF 18
  • Singh, Daljit
    British business manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Nimlet Gate, Nimlet, Cold Ashton, Wiltshire, SN14 8JX

      IIF 19
  • Singh, Daljit
    British project manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ralph Allen School, Claverton Down Road, Combe Down, Bath, BA2 7AD, United Kingdom

      IIF 20
  • Singh, Daljit
    British snr busines change manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Hall, Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, England

      IIF 21
  • Singh, Daljit
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ridge Lane, Wolverhampton, WV11 3TU, England

      IIF 22
    • Junction 11 Motors, Cannock Road, Shareshill, Wolverhampton, WV10 7LZ, United Kingdom

      IIF 23
  • Singh, Daljit
    British director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwrt Y Gorffwys, Golden Grove, Carmarthen, SA32 8NN, Wales

      IIF 24
  • Singh, Daljit
    British project manager born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwrt Y Gorffwys, Golden Grove, Carmarthen, SA32 8NN, Wales

      IIF 25
    • Cwrt-y-gorffwys, Golden Grove, Carmarthen, Carmarthenshire, SA32 8NN

      IIF 26
  • Singh, Daljit
    British management consultant born in August 1956

    Registered addresses and corresponding companies
    • Garden Flat 13 Osborne Road, Clifton, Bristol, Avon, BS8 2HB

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    140,888 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BAYSTON IT LTD - 2020-02-12
    BAYSTON HD PRACTICE LTD - 2020-02-11
    3a Lansdowne Road, Bayston Hill, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    88,448 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cwrt-y-gorffwys, Golden Grove, Carmarthen, Carmarthenshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,561,705 GBP2024-02-28
    Officer
    2023-08-02 ~ now
    IIF 25 - director → ME
  • 4
    Cwrt-y-gorffwys, Golden Grove, Carmarthen, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    -33,053 GBP2023-06-30
    Officer
    2023-10-02 ~ now
    IIF 26 - director → ME
  • 5
    Junction 11 Motors Ltd Cannock Road, Shareshill, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -3,095 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Lennox House, 3 Pierrepont Street, Bath
    Dissolved corporate (3 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 19 - director → ME
  • 7
    33 Thingwall Road, Irby, Wirral, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,656 GBP2023-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    33 Thingwall Road Irby, Wirral, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,851 GBP2022-10-31
    Officer
    2019-10-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Cwrt-y-gorffwys, Golden Grove, Carmarthen, Wales
    Corporate (1 parent)
    Equity (Company account)
    11,300 GBP2023-06-30
    Officer
    2011-06-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    13 Osborne Road, Clifton, Bristol
    Corporate (5 parents)
    Equity (Company account)
    1,055 GBP2023-12-31
    Officer
    ~ 1996-08-08
    IIF 27 - director → ME
  • 2
    3 Drawell House, Noble Street, Wem, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,367 GBP2024-01-31
    Officer
    2020-01-17 ~ 2023-07-28
    IIF 15 - director → ME
    Person with significant control
    2020-01-17 ~ 2023-07-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    132,645 GBP2023-02-01 ~ 2024-01-31
    Officer
    2020-01-17 ~ 2023-10-02
    IIF 14 - director → ME
    Person with significant control
    2020-01-17 ~ 2023-10-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit D2 Southgate, Commerce Park, Frome, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,798 GBP2015-12-31
    Officer
    2013-08-14 ~ 2016-11-02
    IIF 21 - director → ME
  • 5
    RALPH ALLEN SCHOOL - 2016-03-11
    RALPH ALLEN SCHOOL LTD - 2012-08-03
    The Bridge, 150 Frome Road, Bath, England
    Corporate (14 parents)
    Officer
    2012-08-01 ~ 2017-12-22
    IIF 20 - director → ME
  • 6
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    103,985 GBP2023-02-01 ~ 2024-01-31
    Officer
    2020-01-17 ~ 2023-10-03
    IIF 13 - director → ME
    Person with significant control
    2020-01-17 ~ 2023-10-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    85 Ford Green Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842 GBP2024-01-31
    Officer
    2019-04-12 ~ 2024-02-01
    IIF 18 - director → ME
    Person with significant control
    2019-05-01 ~ 2024-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    65 Ridge Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2023-08-02 ~ 2023-08-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.