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 Savinder Singh Khurana

    Related profiles found in government register
  • Mr Savinder Singh Khurana
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 1
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, United Kingdom

      IIF 2
  • Mr Savinder Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 3
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 4
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 5 IIF 6 IIF 7
  • Mr Sevindr Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 8
  • Khurana, Savinder Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 9
    • 66, Camplin Crescent, Handsworth, Birmingham, B20 1LT, United Kingdom

      IIF 10
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, England

      IIF 11
  • Mr Savinder Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, BN1 3TE, United Kingdom

      IIF 12
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 16
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 17
    • 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 18
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

      IIF 19
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 20 IIF 21
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 22 IIF 23 IIF 24
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 25
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 26 IIF 27
  • Singh, Savinder
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 28
  • Singh, Savinder
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 29
  • Singh, Savinder
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 30
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 31 IIF 32
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 33 IIF 34 IIF 35
  • Singh, Savinder
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 36 IIF 37
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU, United Kingdom

      IIF 38
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 39 IIF 40
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 41
  • Singh, Savinder
    British importer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 42
  • Singh, Savinder
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 43
  • Singh, Sevindr
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 44
  • Sarvinder Pal Singh
    Indian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Franks Avenue, New Malden, Surrey, KT3 5DD, United Kingdom

      IIF 45
  • Mr Savinder Singh
    Indian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 46
  • Singh, Sarvinder Pal
    Indian importer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Franks Avenue, New Malden, Surrey, KT3 5DD

      IIF 47
  • Singh, Savinder
    Indian business born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 48 IIF 49
  • Singh, Savinder
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Singh, Savinder
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, England

      IIF 53
  • Singh, Savinder
    British co director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Great West Industrial Estate, Armstrong Way, Southall, Middlesex, UB2 4SD, England

      IIF 54
  • Singh, Savinder
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b, Draycott Avenue, Harrow, HA3 0BU, England

      IIF 55
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 56
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 57
  • Singh, Savinder
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 58
    • 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 59
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 60
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 61
    • 9 Cranborne Avenue, Southall, UB2 4HY, England

      IIF 62
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 63
  • Singh, Savinder
    Indian business born in January 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 64
  • Singh, Savinder
    Indian director born in January 1968

    Registered addresses and corresponding companies
    • 623 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit 5a Silverdale Road, Hayes, England
    Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    4,539,766 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -415,325 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,608 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 64 - director → ME
  • 6
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 51 - director → ME
  • 7
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 49 - director → ME
  • 8
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    2010-03-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    84 Gleneldon Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-05-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,823 GBP2017-11-30
    Officer
    2005-04-27 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SARAS FOODS LIMITED - 2020-07-29
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 30 - director → ME
  • 13
    72 Windmill Lane, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 43 - director → ME
  • 14
    C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    41,418 GBP2023-06-30
    Officer
    2025-02-21 ~ now
    IIF 39 - director → ME
  • 15
    KRASCEVA LIMITED - 2020-07-24
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    2010-02-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 10 - director → ME
  • 17
    9 Cranborne Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    79,674 GBP2023-06-30
    Officer
    2017-06-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    7 Shaftesbury Avenue, Southall, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Person with significant control
    2025-03-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    SARAS FOOD UK LTD - 2018-08-30
    5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    391,273 GBP2023-09-30
    Person with significant control
    2018-08-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Corporate (5 parents)
    Officer
    2023-05-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit 5a Silverdale Road, Hayes, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,813 GBP2023-08-31
    Officer
    2020-07-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Laxmi House 2-b, Draycott Avenue, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,491 GBP2017-08-31
    Officer
    2018-08-24 ~ dissolved
    IIF 55 - director → ME
  • 24
    Unit 5a Silverdale Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    118,794 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 25
    1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    539,285 GBP2023-07-31
    Officer
    2017-02-28 ~ now
    IIF 59 - director → ME
  • 26
    9 Cranborne Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,596 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 38 - director → ME
  • 28
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    2022-05-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-25 ~ now
    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
  • 30
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    2014-10-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    2011-09-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    468 Church Lane, Kingsbury, London, England
    Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    2011-03-03 ~ 2012-08-20
    IIF 48 - director → ME
  • 2
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,977 GBP2021-04-30
    Officer
    2015-04-16 ~ 2020-09-01
    IIF 11 - director → ME
    Person with significant control
    2017-04-16 ~ 2020-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    2007-06-18 ~ 2010-04-27
    IIF 61 - director → ME
    2003-11-25 ~ 2004-04-30
    IIF 66 - director → ME
  • 4
    CASANDRA (UK) LIMITED - 2004-05-25
    Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,812 GBP2017-08-31
    Officer
    2004-05-11 ~ 2007-01-05
    IIF 65 - director → ME
  • 5
    KSI REAL ESTATE LTD - 2018-06-12
    9 Cranborne Avenue, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-02-13 ~ 2018-06-11
    IIF 63 - director → ME
  • 6
    C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    41,418 GBP2023-06-30
    Officer
    2022-12-21 ~ 2023-07-12
    IIF 40 - director → ME
  • 7
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-10 ~ 2021-06-01
    IIF 41 - director → ME
    Person with significant control
    2019-05-10 ~ 2021-06-01
    IIF 27 - Right to appoint or remove directors OE
  • 8
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,078,908 GBP2023-12-31
    Officer
    2011-10-18 ~ 2016-06-11
    IIF 53 - director → ME
  • 9
    1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    539,285 GBP2023-07-31
    Person with significant control
    2017-02-28 ~ 2017-08-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    2021-08-12 ~ 2021-08-12
    IIF 37 - director → ME
    Person with significant control
    2021-08-12 ~ 2021-08-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    Unit 5a, Tungsten Park Colletts Way, Downs Road, Witney, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    257,127 GBP2023-12-31
    Officer
    2013-06-17 ~ 2013-10-28
    IIF 54 - director → ME
  • 12
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    341,605 GBP2023-12-31
    Officer
    2016-03-08 ~ 2019-04-18
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 17 - 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.