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 Varinder Singh

    Related profiles found in government register
  • Mr Varinder Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 1
    • 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 2
    • 26, Dane Road, Southall, UB1 2EA, England

      IIF 3
  • Mr Ravinder Singh
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lewis Road, Southall, UB1 1BT, England

      IIF 4
  • Mr Arvinder Singh
    Indian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wilkins Road, Bilston, WV14 6QP, England

      IIF 5
  • Mr Parvinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 6
  • Mr Ravinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 7
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 8
  • Mr Varinder Singh
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Grange, Myton Lane, Warwick, CV34 6QQ, England

      IIF 9
  • Mr Arvinder Singh
    Indian born in February 1980

    Resident in India

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

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Dr Arvinder Singh
    Indian born in July 1971

    Resident in India

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

      IIF 12 IIF 13
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 14
    • C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 15
  • Mr Ravinder Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 ONN

      IIF 16
    • 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 17
  • Singh, Varinder
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 18
    • 26, Dane Road, Southall, UB1 2EA, England

      IIF 19
  • Mr Varinder Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 20
  • Mr Arvinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 21
  • Mr Ravinder Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 22
  • Singh, Ravinder
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lewis Road, Southall, UB1 1BT, England

      IIF 23
  • Mr Parvinder Singh
    Indian born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 24
    • 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 25
  • Singh, Parvinder
    Indian director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 26
  • Singh, Ravinder
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 27
  • Singh, Ravinder
    Indian driver born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 28
  • Singh, Varinder
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 29
    • 2, The Grange, Myton Lane, Warwick, CV34 6QQ, England

      IIF 30
  • Singh, Varinder
    British software engineer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Grange, Off Myton Lane, Warwick, CV34 6QQ, England

      IIF 31
  • Singh, Arvinder
    Indian business born in February 1980

    Resident in India

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

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Singh, Arvinder, Dr
    Indian doctor born in July 1971

    Resident in India

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

      IIF 34 IIF 35
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 36
    • C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 37
  • Singh, Ravinder
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 38
    • 399, Lady Margaret Road, Southall, UB1 2QA, United Kingdom

      IIF 39
  • Singh, Ravinder
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 399, Lady Margaret Road, Southall, Middlesex, UB1 2QA, United Kingdom

      IIF 40
  • Singh, Varinder
    Indian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 41
  • Singh, Varinder
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 42
  • Singh, Varinder
    Indian business executive born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 43
  • Singh, Varinder
    Indian director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lansdowne Street, Leamington Spa, Warwickshire, CV32 4SP, United Kingdom

      IIF 44
  • Singh, Arvinder
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 45
  • Singh, Arvinder
    Indian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Dawley Road, Hayes, UB3 1LZ, England

      IIF 46
  • Singh, Ravinder
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 47
  • Mr Kulvinder Gohlar
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ash Grove, Southall, UB1 2UN, United Kingdom

      IIF 48
  • Singh, Parvinder
    Indian company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 49
  • Singh, Parvinder
    Indian director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 50
  • Gohlar, Kulvinder Singh
    British company director born in February 1980

    Resident in United Kingdom

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

      IIF 51
  • Gohlar, Kulvinder Singh
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Kulvinder Singh Gohlar
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Singh, Varinder

    Registered addresses and corresponding companies
    • 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 55
  • Singh, Varinder
    British software engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 56
  • Singh, Arvinder

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

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Singh, Arvinder, Dr

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

      IIF 59
  • Gohlar, Kulvinder
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ash Grove, Southall, UB1 2UN, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    22 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,753 GBP2023-01-31
    Officer
    2020-01-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    26 Dane Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    14 Wilkins Road, Bilston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,344 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 4
    64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    162 High Street, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,547 GBP2023-05-31
    Officer
    2022-05-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,904 GBP2020-10-06
    Officer
    2017-06-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,296 GBP2015-10-31
    Officer
    2013-10-08 ~ dissolved
    IIF 44 - Director → ME
  • 8
    399 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    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
  • 10
    Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,266 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 29 - Director → ME
  • 11
    14 Fremantle Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,001 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 34 - Director → ME
    2023-01-18 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,725 GBP2024-03-31
    Officer
    2006-03-27 ~ now
    IIF 56 - Director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    23,444 GBP2023-12-31
    Officer
    2010-06-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 33 - Director → ME
    2023-01-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    18 Lewis Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    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
  • 22
    17a Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 32 - Director → ME
    2023-09-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    137b Cranford Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 41 - Director → ME
    2012-11-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 26
    216 Cranford Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    1 The Grange, Myton Lane, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2014-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 28
    49a Gurney Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    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
  • 29
    2 The Grange, Myton Lane, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 3
  • 1
    14 Wilkins Road, Bilston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,344 GBP2023-09-30
    Officer
    2015-09-07 ~ 2020-06-17
    IIF 46 - Director → ME
  • 2
    Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,646 GBP2023-05-31
    Officer
    2017-05-09 ~ 2019-08-07
    IIF 39 - Director → ME
  • 3
    VJ SOFT LTD - 2018-07-16
    1 Hill Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2020-03-31
    Officer
    2013-06-01 ~ 2018-06-07
    IIF 18 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-06-07
    IIF 2 - Ownership of shares – 75% or more OE
© 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.