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, Kulwinder

    Related profiles found in government register
  • Singh, Kulwinder
    Indian director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 1 IIF 2
  • Singh, Kulwinder
    Indian pipe fitter born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 909, Dunstable Road, Luton, LU4 0HR, England

      IIF 3
  • Singh, Kulwinder
    Indian company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 4
  • Singh, Kulwinder
    Indian business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65, Oxford Street, Ripley, DE5 3AH, England

      IIF 5
  • Singh, Kulwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Seaton Road, Hayes, UB3 1NS, England

      IIF 6
  • Singh, Kulwinder
    British employed born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hanover Close, Barton Seagrave, Kettering, NN15 6GH, England

      IIF 7
  • Singh, Kulwinder
    Indian director born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Almond Street, Derby, DE23 6LW, England

      IIF 8
  • Singh, Kulwinder
    Indian director born in May 1975

    Registered addresses and corresponding companies
    • 20 Greasham Road, Oldbury, West Midlands

      IIF 9
  • Mr Kulwinder Singh
    Indian born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 10
  • Singh, Kulwinder
    Indian construction born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Dominion Drive, Romford, RM5 2QP, England

      IIF 11
  • Singh, Kulwinder
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 12
  • Singh, Kulwinder
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365 C Flat 2, Green Lane, Ilford, IG3 9TQ, England

      IIF 13
  • Singh, Kulwinder
    Indian company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Dudley Road, Southall, UB2 5AS, United Kingdom

      IIF 14
  • Singh, Kulwinder
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Dane Road, Southall, UB1 2EA, United Kingdom

      IIF 15
  • Singh, Kulwinder
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Princes Park Avenue, Hayes, Middlesex, UB3 1LD, England

      IIF 16
  • Singh, Kulwinder
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chaul End Lane, Luton, LU4 8EZ, United Kingdom

      IIF 17
  • Singh, Kulwinder
    Indian director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Dane Road, Luton, LU3 1JP, United Kingdom

      IIF 18
  • Mr Kulwinder Singh
    Indian born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Dominion Drive, Romford, RM5 2QP, England

      IIF 19
  • Mr Kulwinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 909, Dunstable Road, Luton, LU4 0HR, England

      IIF 20
  • Singh, Kulwinder
    Indian director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hockley Avenue, London, E6 3AN, United Kingdom

      IIF 21
  • Singh, Kulwinder
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Pepper Mill, Telford, TF4 2FB, England

      IIF 22
  • Singh, Kulwinder
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 23
  • Singh, Kulwinder
    Indian director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Central Avenue, Hayes, Middlesex, UB3 2BY, United Kingdom

      IIF 24
  • Kulwinder Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 25
  • Mr Kulwinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Seaton Road, Hayes, UB3 1NS, England

      IIF 26
    • 65, Oxford Street, Ripley, DE5 3AH, England

      IIF 27
  • Mr Kulwinder Singh
    Indian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 28
  • Mr Kulwinder Singh
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365 C Flat 2, Green Lane, Ilford, IG3 9TQ, England

      IIF 29
  • Mr Kulwinder Singh
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Dudley Road, Southall, UB2 5AS, United Kingdom

      IIF 30
    • 3, Dane Road, Southall, UB1 2EA, United Kingdom

      IIF 31
  • Mr Kulwinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chaul End Lane, Luton, LU4 8EZ, United Kingdom

      IIF 32
  • Mr Kulwinder Singh
    Indian born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Dane Road, Luton, LU3 1JP, United Kingdom

      IIF 33
  • Mr Kulwinder Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Pepper Mill, Telford, TF4 2FB, England

      IIF 34
  • Mr Kulwinder Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, United Kingdom

      IIF 35
  • Mr Kulwinder Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Central Avenue, Hayes, Middlesex, UB3 2BY, United Kingdom

      IIF 36
  • Mr Kulwinder Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Silver Street, Silver Street, Kettering, NN16 0BN, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Hanover Close, Barton Seagrave, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,518 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    66 Dominion Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    27 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    84 Bushgrove Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2020-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    62 Pepper Mill, Lawley Village, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    40 Hockley Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    36 Central Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    7 Princes Park Avenue, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 10
    26b Felbrigge Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,887 GBP2023-08-31
    Person with significant control
    2018-08-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    70 Dane Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,459 GBP2023-07-31
    Person with significant control
    2020-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    207 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    10 Leven Way, Hayes
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    372 GBP2024-02-29
    Person with significant control
    2022-02-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    18 Seaton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    23 Dudley Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    65 Oxford Street, Ripley, England
    Active Corporate (1 parent)
    Officer
    2023-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-29 ~ 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
  • 17
    Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    KULWINDER SINGH GROUNDWORK LIMITED - 2019-05-07
    22 Chaul End Lane, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,536 GBP2018-02-28
    Officer
    2017-02-10 ~ 2018-08-29
    IIF 17 - Director → ME
    Person with significant control
    2017-02-10 ~ 2018-08-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 2
    909 Dunstable Road, Luton, England
    Dissolved Corporate
    Equity (Company account)
    -1,400 GBP2023-05-31
    Officer
    2021-05-20 ~ 2024-03-06
    IIF 3 - Director → ME
    Person with significant control
    2021-05-20 ~ 2024-03-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Officer
    2020-11-14 ~ 2021-07-03
    IIF 2 - Director → ME
    2019-04-10 ~ 2020-04-19
    IIF 1 - Director → ME
  • 4
    36 Central Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-30 ~ 2023-05-29
    IIF 24 - Director → ME
  • 5
    26b Felbrigge Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,887 GBP2023-08-31
    Officer
    2018-08-06 ~ 2020-04-10
    IIF 13 - Director → ME
  • 6
    70 Dane Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,459 GBP2023-07-31
    Officer
    2020-07-31 ~ 2021-04-26
    IIF 18 - Director → ME
  • 7
    10 Leven Way, Hayes
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    372 GBP2024-02-29
    Officer
    2022-02-28 ~ 2024-01-16
    IIF 15 - Director → ME
  • 8
    209 Portland Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,760 GBP2023-12-31
    Officer
    2022-12-03 ~ 2022-12-15
    IIF 8 - Director → ME
© 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.