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 Baljinder Singh

    Related profiles found in government register
  • Mr Baljinder Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carnarvon Drive, Hayes, UB3 1PU, United Kingdom

      IIF 1
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 2
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 3
  • Mr Baljinder Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Garrick Close, Staines-upon-thames, Surrey, TW18 2PH, England

      IIF 4 IIF 5
  • Mr Baljinder Singh
    Indian born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 6
  • Mr Baljinder Singh
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Carnarvon Drive, Hayes, Middlesex, UB3 1PU, United Kingdom

      IIF 7
  • Singh, Baljinder
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 8
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 9
  • Singh, Baljinder
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carnarvon Drive, Hayes, Middlesex, UB3 1PU, United Kingdom

      IIF 10
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 11
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 12
  • Mr Baljinder Singh
    British born in March 1977

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Singh, Baljinder
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marshbrook Road, Birmingham, B24 0NJ, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Singh, Baljinder
    British van driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 21
  • Singh, Baljinder
    British operations manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 22
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 23
  • Mr Baljinder Singh
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Close, Romford, RM6 6XL, England

      IIF 24
  • Singh, Baljinder
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 84, Garrick Close, Staines-upon-thames, Surrey, TW18 2PH, England

      IIF 26 IIF 27
  • Mr Baljinder Singh
    Indian born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 29
  • Singh, Baljinder
    Indian roofer born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Beaconsfield Road, Southall, UB1 1DA, England

      IIF 30
  • Singh, Baljinder
    British businessman born in March 1977

    Resident in United Kingdom

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

      IIF 31
  • Singh, Baljinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Strangford Court, Bradford, BD10 9TJ, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Singh, Baljinder
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Baljinder
    Indian business born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Close, Romford, RM6 6XL, England

      IIF 38
  • Singh, Baljinder
    Indian company director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 40
  • Singh, Baljinder
    Indian director and company secretary born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Squirrel Trading Estate, Viveash Close, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SUPERLABS LIMITED - 2019-03-18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,510 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,729 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 The Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,601 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,071 GBP2024-04-23
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 185 Strone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-07-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-07-23
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2020-05-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-05-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-05-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    icon of calendar 2023-10-04 ~ 2025-03-20
    IIF 19 - Director → ME
  • 6
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-10
    IIF 20 - Director → ME
  • 7
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-12
    IIF 9 - Director → ME
    icon of calendar 2015-07-02 ~ 2020-02-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,071 GBP2024-04-23
    Officer
    icon of calendar 2023-04-06 ~ 2024-01-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.