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 Sukhvinder Singh Johal

    Related profiles found in government register
  • Mr Sukhvinder Singh Johal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Manor Park, London, E12 5BT, United Kingdom

      IIF 1
    • 113, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 2 IIF 3
    • Little Oaks, West End Lane, Stoke Poges, Slough, Berkshire, SL2 4ND

      IIF 4
    • Little Oaks, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 5 IIF 6 IIF 7
    • Unit 6 Slough Business Centre, Bristol Way, Slough, SL1 3TD, United Kingdom

      IIF 9
    • 84, Lodge Road, Southampton, SO14 6RG, England

      IIF 10
    • Little Oaks, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND, England

      IIF 11
  • Mr Sukhvinder Singh Johal
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63, Farm Road, Rowley Regis, B65 8ES, England

      IIF 12
  • Mr Sukhwinder Singh Johal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 334 - 336, Goswell Road, London, EC1V 7RP, England

      IIF 13
    • 334-336, Goswell Road, London, EC1V 7RP, England

      IIF 14
    • N.s. Amin & Co, 334 - 336 Goswell Road, London, EC1V 7RP, England

      IIF 15
    • 1, Little Oaks, West End Lane, Stoke Poges, Slough, SL2 4ND, United Kingdom

      IIF 16
  • Johal, Sukhvinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Manor Park, London, E12 5BT, United Kingdom

      IIF 17
    • 113, Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 18 IIF 19
    • 334 - 336, Goswell Road, London, EC1V 7RP, England

      IIF 20
    • Little Oaks, West End Lane, Stoke Poges, Slough, Berkshire, SL2 4ND

      IIF 21
    • Little Oaks, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 22 IIF 23 IIF 24
    • Little Oaks, West End Lane, Stoke Poges, Slough, SL2 4ND, United Kingdom

      IIF 26
    • Little Oaks, West End Lane, Stoke Poges, Buckinghamshire, SL2 4ND, England

      IIF 27
  • Johal, Sukhvinder Singh
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 28
    • Uv Prints, Unit 6, Bristo, Slough, Berkshire, SL1 3TD, United Kingdom

      IIF 29
    • 84, Lodge Road, Southampton, SO14 6RG, England

      IIF 30
  • Johal, Sukhvinder Singh
    British events manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Little Oaks, West End Lane, Stoke Poges, Slough, Berkshire, SL2 4ND, United Kingdom

      IIF 31
  • Mr Suki Johal
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Slough Business Centre, Bristol Way, Slough, Berkshire, SL1 3TD, United Kingdom

      IIF 32
  • Mr Sukvinder Singh Johal
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • L D P C Ltd, 16, Aspect House, Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 33
  • Johal, Sukhvinder Singh
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 63, Farm Road, Rowley Regis, B65 8ES, England

      IIF 34
  • Johal, Sukhwinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 334-336, Goswell Road, London, EC1V 7RP, England

      IIF 35
    • C/o N.s. Amin & Co, 334 - 336 Goswell Road, London, EC1V 7RP, England

      IIF 36
    • N.s. Amin & Co, 334 - 336 Goswell Road, London, EC1V 7RP, England

      IIF 37
    • 1 Little Oaks, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 38
  • Johal, Sukhwinder Singh
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Littleoaks, West End Lane, Stoke Poges, Slough, SL2 4NB, England

      IIF 39
  • Johal, Sukhwinder Singh
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Little Oaks, West End Lane, Stoke Poges, Slough, Berkshire, SL2 4ND, United Kingdom

      IIF 40
    • Little Oaks, Westend Lane, Slough, Berkshire, SL2 4ND, United Kingdom

      IIF 41
  • Johal, Sukhvinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, 16 Wilmer Place, Stoke Newington, London, N16 0LQ, United Kingdom

      IIF 42
  • Johal, Suki
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Slough Business Centre, Bristol Way, Slough, Berkshire, SL1 3TD, United Kingdom

      IIF 43
  • Johal, Sukvinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • L D P C Ltd, 16, Aspect House, Wilmer Place, London, N16 0LQ, United Kingdom

      IIF 44
  • Johal, Sukvinder Singh
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Leeland Mansions, Leeland Road, London, W13 9HE, England

      IIF 45
  • Singh Johal, Sukhvinder
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-115 Whitechapel Road, London, E1 1DT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 28
  • 1
    AURA PRODUCTIONS LIMITED
    09967612
    Unit 6 Slough Business Centre, Bristol Way, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 2
    BLUE ROCK CAPITAL A1 LTD
    15881407 16033837
    113 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BLUE ROCK CAPITAL A2 LTD
    16033837 15881407
    113 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALIBAR EVENTS LIMITED
    - now 06882035
    ELEGANCE ROADSHOW LIMITED
    - 2009-06-18 06882035
    Little Oaks West End Lane, Stoke Poges, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    82,667 GBP2024-04-30
    Officer
    2009-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CARE SERVE HOLDINGS LIMITED
    11781467
    2 The Links, Herne Bay, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    334,487 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 11 - Right to appoint or remove directors OE
    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
  • 6
    COUNTRY INVESTMENTS GROUP LTD
    12469861
    N.s. Amin & Co, 334 - 336 Goswell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COUNTRY INVESTMENTS LIMITED
    08520701
    334 - 336 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,989,613 GBP2024-05-31
    Officer
    2013-05-08 ~ now
    IIF 26 - Director → ME
  • 8
    COUNTRY NEW HOMES LIMITED
    09423396
    Little Oaks West End Lane, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 9
    COUNTRY PROPCO LTD
    12470067
    C/o N.s. Amin & Co, 334 - 336 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -291 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 36 - Director → ME
  • 10
    COUNTRY PROPERTIES LONDON LIMITED
    08605422
    334 - 336 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -154,647 GBP2024-07-31
    Officer
    2013-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    D & S HOLDINGS LONDON LIMITED
    16313251
    1a Woodland Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    D & S PROPERTY LONDON LIMITED
    16313187
    1a Woodland Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    FOOTBALL KRAZY LTD
    15925176
    63 Farm Road, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    FRAME AND FABRIC LTD
    13870667
    Unit 5 Slough Business Centre, Bristol Way, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -529 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HDG ENTERPRISES LIMITED
    09042541
    Suite 47, The Wenta Business Centre 1 Electric Avenue, Innova Park, Enfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,036 GBP2016-05-31
    Officer
    2015-03-16 ~ 2017-08-31
    IIF 39 - Director → ME
  • 16
    HURLINGHAM HEIGHTS 2 LTD
    16749271 16749246
    L D P C Ltd, 16, Aspect House, Wilmer Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-01-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JBG CONSTRUCTION LTD
    15351775
    334-336 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 18
    JBG INVESTMENTS LONDON LTD
    - now 15218244
    JBG LONDON INVESTMENTS LTD
    - 2023-10-25 15218244
    334 - 336 Goswell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-18 ~ 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
  • 19
    LOFT APARTMENTS LTD
    09492828
    Aspect House 16 Wilmer Place, Stoke Newington, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -607,623 GBP2024-03-31
    Officer
    2019-06-14 ~ now
    IIF 42 - Director → ME
  • 20
    MEDICO BEAUTY LOUNGE LIMITED
    08899784
    2 Club Buildings Slough Road, Datchet, Slough, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,646 GBP2024-03-31
    Officer
    2014-02-18 ~ 2014-12-19
    IIF 45 - Director → ME
  • 21
    NAILCO LIMITED
    16965993
    10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NEW CENTURY CARE (ASH) LIMITED
    - now 03544185
    EGGSHELL (381) LIMITED - 1998-06-08
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (16 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    SKYWAYS PROPERTY LIMITED
    16830752
    Little Oaks West End Lane, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TRIANGLE INVESTMENTS LIMITED
    08099402
    107-115 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,703 GBP2024-06-30
    Officer
    2012-06-11 ~ now
    IIF 46 - Director → ME
  • 25
    UV PRINTS LTD
    11296041
    Uv Prints Unit 6, Bristo, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,361 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 29 - Director → ME
  • 26
    VALESTAR PROPERTIES LIMITED
    03448450
    Unit 1, Barking Industrial Park, Alfreds Way, Barking, England
    Active Corporate (10 parents)
    Equity (Company account)
    642,265 GBP2024-10-31
    Officer
    2011-09-01 ~ 2016-03-30
    IIF 41 - Director → ME
  • 27
    VIVA PRINTING LIMITED
    16830824
    Little Oaks West End Lane, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WIMPY SOUTHAMPTON LTD
    - now 12691469
    AMORE BURGERS SOUTHAMPTON LTD
    - 2020-08-18 12691469
    84 Lodge Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.