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 Sandeep Singh

    Related profiles found in government register
  • Mr Sandeep Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 1
  • Mr Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 2
  • Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Edgware, HA8 7AU, United Kingdom

      IIF 3
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 4
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 5
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 6
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 7
  • Mr Sandeep Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wentworth Road, Southall, UB2 5TU, United Kingdom

      IIF 8
  • Sandeep Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 9
  • Mr Sandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Hayes, UB3 2FF, United Kingdom

      IIF 21
  • Singh, Sandeep
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, England

      IIF 22
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 23
  • Mr Sandeep Singh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 24
  • Dr Sandeep Singh
    Indian born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE

      IIF 25
  • Mr Sandeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 26
  • Mr Sandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 27
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 28
  • Mr. Sandeep Singh Jhand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 32
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 33
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 34
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 35
  • Singh, Sandeep
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 36
  • Singh, Sandeep
    Indian building work born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thorncliffe Road, Southall, UB2 5RG

      IIF 37
  • Singh, Sandeep
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Coldharbour Lane, Hayes, UB3 3HQ, England

      IIF 38
  • Jhand, Sandeep Singh, Mr.
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 39 IIF 40
  • Jhand, Sandeep Singh, Mr.
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 41
  • Singh, Sandeep
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 42
    • icon of address 211 Station Road, Harrow, London, HA1 2TP, England

      IIF 43
  • Singh, Sandeep
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 44
  • Singh, Sandeep
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep, Dr
    Indian doctor born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 56
  • Singh, Sandeep
    Indian building works (residential / industrial) born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolmer Drive, Hemel Hempstead, HP2 4UX, England

      IIF 57
  • Singh, Sandeep
    Indian hgv driver born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 58
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 59
  • Singh, Sandeep
    Indian plumber born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2025-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Greenwood Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    LION CAPITAL INVESTMENTS LTD - 2024-09-23
    icon of address 211 Station Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 69 Morris Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    IVER BUILD LTD - 2025-09-09
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 St. Margarets Close, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,166 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Janice Drive, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,679 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 1/2 15 Granville Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,627 GBP2017-01-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    R S HOMES SOUTHALL LTD - 2022-08-17
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    icon of address 1 Hercies Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,208 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 20 - Has significant influence or controlOE
  • 16
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 50 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,085 GBP2024-07-31
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address 13 Bycroft Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 224 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address 20 Thorncliffe Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 108 Dock Road, Grays
    Dissolved Corporate (1 parent)
    Equity (Company account)
    668 GBP2022-11-30
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 22
    5911 INVESTMENTS LIMITED - 2023-03-14
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address 108 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 39 Woolmer Drive, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 57 - Director → ME
  • 25
    icon of address 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,472 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address 211 Station Road Harrow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address 211 Station Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    icon of address 69 Morris Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    icon of address 60 Wood Hill, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    748 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    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
Ceased 3
  • 1
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    BUILDING MASTERS LTD - 2025-09-01
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,164 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2025-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2025-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 236 Station Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,330 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2022-05-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-04-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.