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, Parminder

    Related profiles found in government register
  • Singh, Parminder
    Indian director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 1
  • Singh, Parminder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 2
  • Singh, Parminder
    Indian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 3
  • Singh, Parminder
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 4
  • Singh, Parminder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Beresford Road, Southall, Middlesex, UB1 1NL, United Kingdom

      IIF 5
  • Singh, Parminder
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., ., ., .

      IIF 6
    • 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 7
    • 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 8
    • Flat 306, New Providence Wharf, London, England, E14 9PA, United Kingdom

      IIF 9
  • Singh, Parminder
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Christy Court, Tadley, RG26 3XU, England

      IIF 10
  • Singh, Parminder
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 11
  • Singh, Parminder
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 12
    • 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 13
  • Singh, Parminder
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 14
  • Singh, Parminder
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 15
  • Singh, Parminder
    Indian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Silverdale Gardens, Hayes, UB3 3LN, England

      IIF 16
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 17
  • Singh, Parminder
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Empress Avenue, London, E12 5SA, England

      IIF 18
  • Singh, Parminder
    Indian managing director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 19
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 20
  • Mr Parminder Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 21
  • Singh, Parminder
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 22
  • Singh, Parminder
    Indian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 23
  • Singh, Parminder
    Indian hgv driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 24
  • Singh, Parminder
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 25
  • Singh, Parminder
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vaughan Road, Welling, DA16 3JW, England

      IIF 26
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 27
  • Singh, Parminder
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 28
  • Mr Parminder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 29
    • 13-14, Basinghall Street, London, EC2V 5BQ, United Kingdom

      IIF 30
    • 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 31
  • Singh, Daman
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, England

      IIF 32
  • Singh, Parminder
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 33
  • Mr Parminder Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 34
  • Mr Parminder Singh
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 35
    • 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 36
  • Mr Daman Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 37
  • Mr Parminder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 38
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Silverdale Gardens, Hayes, UB3 3LN, England

      IIF 39
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Empress Avenue, London, E12 5SA, England

      IIF 40
  • Mr Parminder Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 41
  • Singh, Daman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 42
  • Singh, Parminder

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 43
    • 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 44
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 45
    • 40, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 46
  • Mr Parminder Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 47
  • Mr Parminder Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 48
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 49
  • Mr Parminder Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vaughan Road, Welling, DA16 3JW, England

      IIF 50
  • Parminder Singh
    Indian born in January 1989

    Resident in Belgium

    Registered addresses and corresponding companies
    • Sint-denijslaan 3, Bus 3, Gent, 9000, Belgium

      IIF 51
  • Mr Daman Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    AKTUK LTD
    10303139
    6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    AVNER BROKERS LIMITED
    12844159 14981107
    246-250 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    AVNER BROKERS LIMITED
    14981107 12844159
    4385, 14981107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    BETNEXT LIMITED
    12448868
    Suite B2, City Cloisters, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CRETEWORK LIMITED
    16744136
    40 Broad Lane North, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    CUBE GLOBAL BROKERS LIMITED
    12098600
    Suite B2, City Cloisters, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    DAFFODILS TRADING LIMITED
    07869199
    3 Heath House, Heath End Road Baughurst, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 33 - Director → ME
    2011-12-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    FSPEED VENTURE LTD
    14121395
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GOODEL LTD
    16095377
    Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LONDON ELECTRIC & PLUMBING LTD
    13847445
    173a Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    METAVERSE REALTY LIMITED
    14376112
    52 Hampden House St Andrews Road, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    P & J GLASS LIMITED
    15829428
    309 Hoe Street, Walthamstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    P & J RENOVATIONS LTD
    12141130
    309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,427 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    PARMINDER CLEANING SERVICES LIMITED
    14544190
    103 Empress Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    65 Beresford Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 5 - Director → ME
  • 16
    101 Granville Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    72 Willow Tree Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    123 Waverley Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    12 Vaughan Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 21
    PIZZA BUDDY LTD
    15230819
    Flat 8 Gladstone Court, High Street, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    PUNJAB RECRUITMENT LTD
    15701147
    4 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    SHINDA BRICKWORK LTD
    16410041
    31 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    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
  • 24
    SOHALBOBBY LTD
    15631309
    68 Greenland Crescent, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    AKTUK LTD
    10303139
    6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ 2018-08-22
    IIF 10 - Director → ME
  • 2
    AUJLA CONSTRUCTION LIMITED
    09073896
    30 Millichip Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,368 GBP2022-06-28
    Officer
    2017-05-01 ~ 2021-09-30
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 45 - Has significant influence or control OE
  • 3
    GOODEL LTD
    16095377
    Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ 2024-12-31
    IIF 11 - Director → ME
    2024-11-22 ~ 2024-12-31
    IIF 43 - Secretary → ME
    Person with significant control
    2024-11-22 ~ 2024-12-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    P.GILL CONSTRUCTION LTD
    11735384
    11 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    536 GBP2019-12-31
    Officer
    2020-04-18 ~ 2020-08-01
    IIF 28 - Director → ME

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.