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 Harpreet Singh

    Related profiles found in government register
  • Mr Harpreet Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 1
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 2 IIF 3
    • 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 4
    • 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 5
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 6
    • Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 7
    • Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ

      IIF 8
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 9
  • Mr Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 10
  • Mr Harpeet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Thames Edge Court, Clarence Street, Staines, TW18 4BU, England

      IIF 11
  • Singh, Harpreet
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 First Floor, Ebury Business Centre, 161-163 Staines Road, Hounslow, TW3 3JZ, England

      IIF 12
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 13
    • 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 14
    • 300, Trelawney Avenue, Slough, Berkshire, SL3 7UB, United Kingdom

      IIF 15
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 16
    • Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 17
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 18
  • Singh, Harpreet
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 19
    • 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 20
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 21
  • Singh, Harpreet
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ, England

      IIF 22
  • Singh, Harpreet
    British courier born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ditton Road, Datchet, Slough, SL39LJ, United Kingdom

      IIF 23
  • Singh, Harpreet
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ditton Road, Datchet, SL3 9LJ, England

      IIF 24
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 25
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 26
  • Singh, Harpreet
    British practise manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Carlton Road, Slough, Berkshire, SL2 5PZ, United Kingdom

      IIF 27
  • Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Trelawney Avenue, Slough, SL3 7UB, United Kingdom

      IIF 28
    • 300, Trelawney Avenue, Slough, SL3 7UB, United Kingdom

      IIF 29
  • Singh, Harpreet
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Trelawney Avenue, Slough, Berkshire, SL3 7UB, United Kingdom

      IIF 30
  • Singh, Harpeet
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Thames Edge Court, Clarence Street, Staines, TW18 4BU, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,928 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    296 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,226 GBP2024-08-31
    Officer
    2019-08-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    Unit 1 Thames Edge Court, Clarence Street, Staines, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    HAMMPROP LIMITED - 2019-08-29
    Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    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
  • 6
    36 Carlton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 7
    HM RESTAURANTS LIMITED
    Other registered number: 14240544
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    2024-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 9
    Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    2024-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    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
  • 10
    300 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    300 Trelawney Avenue Coral, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    PRIME SOLUTIONS CONSULTANT LIMITED - 2024-02-22
    300 Trelawney Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 2 Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-02-14 ~ now
    IIF 17 - Director → ME
  • 14
    300 Trelawney Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    15 Ditton Road, Datchet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 23 - Director → ME
Ceased 4
  • 1
    The Old Forge High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    291,460 GBP2024-10-31
    Officer
    2014-11-02 ~ 2021-03-08
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    HM RESTAURANTS LIMITED
    Other registered number: 14240544
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    2019-01-24 ~ 2024-04-01
    IIF 19 - Director → ME
  • 3
    Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    2022-03-22 ~ 2024-12-03
    IIF 26 - Director → ME
  • 4
    Unit 2 Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-02-14 ~ 2025-10-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 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.