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 Kamaljit Singh

    Related profiles found in government register
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

      IIF 1
    • Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 2
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 3
    • Orchard Rising, Orchard Rising, Watling Street, Rochester, ME2 3UQ, England

      IIF 4
    • Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 5
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 6
    • C/o Kreston Reeves Innovation House, Ramsgate Road, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 8
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 13 IIF 14
    • Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 15
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Kam Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 26
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, England

      IIF 27
    • Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 28
  • Singh, Kamaljit
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym, Pier 5, Chatham Dockside, ME19 5GR, United Kingdom

      IIF 29
    • Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, England

      IIF 30
    • Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, United Kingdom

      IIF 31
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 32
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 37
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 43
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Singh, Kamaljit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 47
    • Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 48
    • Orchard Rising, Watling St, Ramsgate Road, Rochester, Kent, ME2 3UQ, England

      IIF 49
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 50
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 51
  • Singh, Kamaljit
    British none supplied born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 52 IIF 53
  • Singh, Kam
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 54
    • C/o Kreston Reeves Llp, Innovation House, Ramsgate Rd, Sandwich, Optional, CT13 9FF, United Kingdom

      IIF 55
  • Singh, Kamaljit
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Edith Road, Smethwick, West Midlands, B66 4QY, United Kingdom

      IIF 58
  • Singh, Kamaljit
    British optician born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TG FRANCHISE LTD - 2018-11-05
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    TG FRANCHISE LTD - 2015-10-21
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2025-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-27 ~ 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
  • 4
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 55 - Director → ME
  • 6
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    304,577 GBP2024-12-31
    Officer
    2016-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    C/o Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    54 High Street, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    54 High Street, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    2008-07-17 ~ now
    IIF 57 - Director → ME
  • 11
    C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Person with significant control
    2022-06-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Officer
    2021-03-19 ~ now
    IIF 33 - Director → ME
  • 16
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,089 GBP2024-11-30
    Officer
    2025-11-04 ~ now
    IIF 40 - Director → ME
  • 17
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-12-15 ~ 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
  • 18
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,110 GBP2024-05-31
    Officer
    2022-02-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Person with significant control
    2021-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Person with significant control
    2021-04-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 24
    68 Edith Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-11-30
    Officer
    2019-12-06 ~ now
    IIF 29 - Director → ME
  • 27
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2025-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2024-05-31
    Officer
    2021-11-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    PARKAM LTD - 2015-06-22
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 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
  • 31
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,885 GBP2024-05-31
    Officer
    2021-03-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    2010-01-18 ~ 2012-03-30
    IIF 30 - Director → ME
  • 2
    C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ 2024-05-01
    IIF 32 - Director → ME
  • 3
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    2003-10-27 ~ 2008-08-26
    IIF 59 - Director → ME
  • 5
    7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-04-18
    IIF 54 - Director → ME
  • 6
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Person with significant control
    2021-03-19 ~ 2021-03-19
    IIF 10 - Has significant influence or control OE
  • 7
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    2021-03-19 ~ 2025-02-20
    IIF 50 - Director → ME
  • 8
    MARINA CHATHAM LTD - 2025-05-07
    Trugym Pier 5, Dock Head Rd, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-04-17 ~ 2025-07-01
    IIF 48 - Director → ME
    Person with significant control
    2025-04-17 ~ 2025-09-12
    IIF 2 - Right to appoint or remove directors OE
  • 9
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Officer
    2021-04-09 ~ 2024-12-06
    IIF 51 - Director → ME
  • 10
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    2021-05-13 ~ 2025-02-10
    IIF 44 - Director → ME
  • 11
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    2010-12-23 ~ 2012-03-26
    IIF 31 - Director → ME
  • 12
    PARKAM LTD - 2015-06-22
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    2020-07-07 ~ 2025-02-12
    IIF 49 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.