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

Singh, Harvinder

    Related profiles found in government register
  • Singh, Harvinder
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, London Road, Isleworth, TW7 4BX, United Kingdom

      IIF 1
  • Singh, Harvinder
    Afghan businessman born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dagmar Road, Southall, Middlesex, UB2 5NX, England

      IIF 2
  • Singh, Harvinder
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 3
  • Singh, Harvinder
    Indian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 4
  • Singh, Harvinder
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 5
  • Singh, Harvinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, B43 7LZ, United Kingdom

      IIF 6
    • icon of address 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 7
    • icon of address 30, Lower High Street, Wednesbury, Walsall, West Midlands, WS10 7AQ, United Kingdom

      IIF 8
  • Singh, Harvinder
    British gas engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, B43 7LZ, England

      IIF 9
  • Singh, Harvinder
    British builder born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dagmar Road, Southall, Middlesex, UB2 5NX, United Kingdom

      IIF 10
  • Singh, Harvinder
    Afghan director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Green, Southall, UB2 4AN, England

      IIF 11
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Best One, 475/477, Isleworth, TW7 4BX, United Kingdom

      IIF 12
  • Singh, Harvinder
    Portuguese born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, United Kingdom

      IIF 13
  • Singh, Harvinder
    Indian film producer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 14
    • icon of address 203, St. Pauls Place, 40 St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 15
    • icon of address 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 16 IIF 17 IIF 18
  • Singh, Harvinder
    Indian film producer & entrepreneur born in March 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Singh, Harvinder
    Indian forex trader born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71, Model Town, Ferozepur City, 152002, India

      IIF 20
  • Singh, Harvinder
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 21
  • Singh, Harvinder
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 22
  • Mr Harvinder Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crystal Way, Dagenham, RM8 1UE, England

      IIF 23
  • Mr Harvinder Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Park Gardens, Romford, RM6 4DS, United Kingdom

      IIF 24
  • Singh, Harvinder
    Indian director born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 25
  • Singh, Harvinder
    Indian farmer born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Harvinder Singh S/o Inderjit Singh, Vpo - Dandrala Dhindsa, Nabha, Patiala, 147201, India

      IIF 26
  • Harvinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 27
  • Harvinder Singh
    Indian born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvinder Singh, Unit 100323, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 28
  • Singh, Harvinder
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, Middlesex, UB3 1RB, England

      IIF 29
  • Mr Harvinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Princep Close, Birmingham, West Midlands, B43 7LZ, United Kingdom

      IIF 30
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 31
  • Mr Harvinder Singh
    Afghan born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Green, Southall, UB2 4AN, England

      IIF 32
  • Mr Harvinder Singh
    Portuguese born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 33
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Harvinder Singh
    Indian born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A, Addoct, 82 James Carter Road, Mildenhall Industrial Estate Suffolk, IP287DE, United Kingdom

      IIF 36
  • Mr Harvinder Singh
    Indian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, Ivy House, 1 Wellington Road, Bilston, WV14 6AA, England

      IIF 37
    • icon of address 59, Parkes Street, Willenhall, WV13 2LR, England

      IIF 38 IIF 39 IIF 40
  • Mr Harvinder Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 41
  • Mr Harvinder Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Berwick Avenue, Hayes, UB4 0NG, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 Princep Close, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Absolute Recovery Limited, Unit 2 Railway Court Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,795 GBP2017-06-30
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6945, Addoct, Office 100323, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 Dagmar Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 3 Burnham Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat2 Ivy House, 1 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    FOLK STUDIO LIMITED - 2019-12-19
    icon of address 36 Woodford Green Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-09-07 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    JINDI MUSIC LIMITED - 2021-03-15
    icon of address 50 Ward Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 3 Burnham Gardens, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 141 Greenland Crescent, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,903 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 54 Berwick Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 365 C Flat 1 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Cedar Park Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 Heather Close, Isleworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 59 Parkes Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88 Scotts Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,189 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 21 The Green, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 6945, Addoct, Office 100323, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 25 - Director → ME
    icon of calendar 2022-03-30 ~ 2022-04-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-03-29
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2019-01-13
    IIF 20 - Director → ME
  • 3
    A D ENTERPRISE (WM) LIMITED - 2019-09-16
    icon of address Unit 1 Deykin Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2020-08-04
    IIF 8 - Director → ME
  • 4
    A D ENTERPRISE (BIRMINGHAM1) LIMITED - 2019-09-12
    icon of address 12 St. Elizabeths Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,532 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2020-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2020-08-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.