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 Prabhjot Singh Sagoo

    Related profiles found in government register
  • Mr Prabhjot Singh Sagoo
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chichele Road, Cricklewood, London, NW2 3DA, United Kingdom

      IIF 1 IIF 2
  • Mr Prabhjot Singh Sahoo
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver, SL0 0PH, United Kingdom

      IIF 3
  • Mr Prabhjot Singh Sagoo
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Walpole House, Denham Road, Iver, SL0 0PH, United Kingdom

      IIF 8
    • icon of address Walpole House, Denham Road, Iver Heath, Bucks, SL0 0PH, England

      IIF 9
    • icon of address 4, Chichele Road, Cricklewood, London, NW2 3DA, United Kingdom

      IIF 10
    • icon of address 4, Chichele Road, London, NW2 3DA, United Kingdom

      IIF 11
    • icon of address 17a, High Street, Ruislip, HA4 7AU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 15 IIF 16
  • Sagoo, Prabhjot Singh
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chichele Road, Cricklewood, London, NW2 3DA, United Kingdom

      IIF 17
  • Sagoo, Prabhjot Singh
    British diector property management born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, 87 Paines Lane, Pinner, Middx, HA5 3BY, United Kingdom

      IIF 18
  • Sagoo, Prabhjot Singh
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Sagoo, Prabhjot Singh
    British lettings negotiator born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH

      IIF 35
  • Sagoo, Prabhjot Singh
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SS, England

      IIF 36
  • Sagoo, Prabhjot Singh
    British property agent born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH

      IIF 37
  • Sagoo, Prabhjot Singh
    British property manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH, United Kingdom

      IIF 38
  • Sagoo, Prabhjot Singh
    British businessman

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH

      IIF 39
  • Sagoo, Prabhjot Singh
    British lettings negotiator

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH

      IIF 40
  • Sagoo, Prabhjot Singh
    British property agent

    Registered addresses and corresponding companies
    • icon of address Walpole House, Denham Road, Iver Heath, Buckinghamshire, SL0 0PH

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 17a High Street, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,197 GBP2024-01-31
    Officer
    icon of calendar 2021-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17a High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,796 GBP2024-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 4 Chichele Road, Cricklewood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,990 GBP2023-02-28
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 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
  • 4
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,134 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,785 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,824,205 GBP2024-02-27
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,698,748 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 65 Delamere Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,225,520 GBP2023-11-30
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 17a High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,676 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 4 Chichele Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,509 GBP2023-12-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2008-11-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17a High Street, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,579 GBP2024-12-31
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 35 - Director → ME
    icon of calendar 2008-01-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 17a High Street, Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,017 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -560 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 17a High Street, Ruislip, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -97,325 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 17a High Street, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,490 GBP2024-05-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    COLNBROOK DEVELOPMENT LTD - 2020-09-13
    icon of address 17a High Street, Ruislip, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,382 GBP2023-10-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 65 Delamere Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 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
Ceased 8
  • 1
    icon of address 17a High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,796 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-03-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2024-02-29
    Officer
    icon of calendar 2022-03-01 ~ 2022-11-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-11-16
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 17a High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,676 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-03 ~ 2021-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,511 GBP2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-28
    IIF 36 - Director → ME
  • 5
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2023-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-11-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-11-16
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Chichele Road, Cricklewood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,386 GBP2023-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2024-08-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-08-12
    IIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address 88a Old Oak Common Lane, Acton, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,443,683 GBP2023-11-30
    Officer
    icon of calendar 2017-10-01 ~ 2017-11-01
    IIF 29 - Director → ME
  • 8
    icon of address 2nd Floor 6 Greenwich Quay, Clarence Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    353,353 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2007-10-17
    IIF 39 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.