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 Paramjit Singh

    Related profiles found in government register
  • Mr Paramjit Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birling Road, Erith, DA8 3JQ, United Kingdom

      IIF 1
    • icon of address 24, Conway Road, London, SE18 1AH, England

      IIF 2
    • icon of address 38 Westgate Crescent, Slough, Slough, SL1 5BY, England

      IIF 3
  • Mr Paramjit Singh
    Indian born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Close, Farnham Royal, Slough, SL2 3DY, England

      IIF 4
  • Mr Paramjit Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westhouse Road, Bestwood Village, Nottingham, NG6 8ZQ, England

      IIF 5
    • icon of address 241, Wigman Road, Nottingham, NG8 4AG, United Kingdom

      IIF 6
  • Mr Paramjit Singh
    Belgian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Coombe Lodge, 6 Manorgate Road, Kingston Upon Thames, KT2 7AL, England

      IIF 7
  • Mr Paramjit Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Phelps Way, Hayes, UB3 4LH, United Kingdom

      IIF 8
    • icon of address 24, Conway Road, London, SE18 1AH, England

      IIF 9
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 10
    • icon of address 5, Endsleigh Road, Southall, UB2 5QL, United Kingdom

      IIF 11
  • Singh, Paramjit
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birling Road, Erith, DA8 3JQ, United Kingdom

      IIF 12
    • icon of address 24, Conway Road, London, SE18 1AH, England

      IIF 13
    • icon of address 38 Westgate Crescent, Slough, Slough, SL1 5BY, England

      IIF 14
  • Singh, Paramjit
    Indian director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Devonshire Close, Farnham Royal, Slough, SL2 3DY, England

      IIF 15
  • Singh, Paramjit
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westhouse Road, Bestwood Village, Nottingham, NG6 8ZQ, England

      IIF 16
  • Mr Paramjit Singh
    Afghan born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, England

      IIF 17
  • Singh, Paramjit
    Belgian retailer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Coombe Lodge, 6 Manorgate Road, Kingston Upon Thames, KT2 7AL, England

      IIF 18
  • Singh, Paramjit
    Indian director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Phelps Way, Hayes, UB3 4LH, United Kingdom

      IIF 19
    • icon of address 24, Conway Road, London, SE18 1AH, England

      IIF 20
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 21
    • icon of address 5, Endsleigh Road, Southall, UB2 5QL, United Kingdom

      IIF 22
  • Singh, Paramjit
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Somerby Road, Barking, Essex, IG11 9XH, United Kingdom

      IIF 23
  • Singh, Paramjit
    Afghan director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 14 Westhouse Road, Bestwood Village, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -940 GBP2025-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 9 Coombe Lodge, 6 Manorgate Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 8 4 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIRECT DIMOND LTD - 2020-06-11
    icon of address 51 Birling Road, Erith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,863 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Conway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 38 Westgate Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,758 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 8 Devonshire Close, Farnham Royal, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Somerby Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,067 GBP2015-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 5 Endsleigh Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Phelps Way, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Conway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2025-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2025-05-01
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address 14 Westhouse Road, Bestwood Village, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -940 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-07-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Endsleigh Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2019-10-22
    IIF 22 - Director → ME
  • 4
    icon of address 12 Phelps Way, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-04-26
    IIF 19 - 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.