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

Purewal, Satnam Singh

    Related profiles found in government register
  • Purewal, Satnam Singh
    British business development manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lomond Road, Nearsden, Glasgow, G61 1BB, Scotland

      IIF 1
  • Purewal, Satnam Singh
    British manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, United Kingdom

      IIF 2
  • Banga, Satnam Singh
    Indian director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 3
  • Mr Satnam Singh Purewal
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, United Kingdom

      IIF 4
  • Mr Satnam Singh Banga
    Indian born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 5
  • Mr Satnam Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Victoria Crescent, Iver, SL0 9JT, England

      IIF 6
  • Mr Satnam Singh
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Westwood Sqaure, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 7
    • icon of address Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 8
  • Mr. Satnam Singh
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 9
  • Mr Satnam Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Brading Road, Leicester, LE3 9BG, England

      IIF 10
  • Mr Satnam Singh
    Indian born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 295, Mortlake Road, Ilford, IG1 2TF, England

      IIF 11
  • Mr Satnam Singh
    Indian born in February 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Satnam Singh
    Indian born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 13
    • icon of address 109, Broomfield Crescent, Glasgow, G21 3HB, Scotland

      IIF 14
    • icon of address 162, Woodhill Road, Bishopbriggs, Glasgow, G64 1DH, Scotland

      IIF 15
    • icon of address 588, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 16
    • icon of address 45a, Main Street, Glenboig, ML5 2QT, Scotland

      IIF 17
  • Satnam Singh
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kasuri Gate, Near Shimla Talkies, Punjab, 152002, India

      IIF 18
  • Singh, Satnam
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Victoria Crescent, Iver, SL0 9JT, England

      IIF 19
  • Singh, Satnam
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 20
  • Singh, Satnam
    Indian company director born in February 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 21
  • Singh, Satnam, Mr.
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 22
  • Singh, Satnam
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Brading Road, Leicester, LE3 9BG, England

      IIF 23
  • Singh, Satnam
    Indian born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 295, Mortlake Road, Ilford, IG1 2TF, England

      IIF 24
  • Singh, Satnam
    Indian born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Allison Street, Glasgow, G42 8NN, Scotland

      IIF 25
    • icon of address 109, Broomfield Crescent, Glasgow, G21 3HB, Scotland

      IIF 26
    • icon of address 162, Woodhill Road, Bishopbriggs, Glasgow, G64 1DH, Scotland

      IIF 27
    • icon of address 588, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 28
  • Singh, Satnam
    Indian director born in February 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Singh, Satnam
    Indian director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45a, Main Street, Glenboig, ML5 2QT, Scotland

      IIF 30
  • Singh, Satnam

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 187 Botwell Lane, Hayes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 295 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 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
  • 3
    KHALSA SCOTLANT LTD - 2023-07-10
    icon of address 109 Broomfield Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,755 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 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
  • 4
    SATNAM SINGH LOGISTICS LTD - 2020-11-23
    icon of address 66 Brading Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,285 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Lomond Road, Bearsden, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 32 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,036 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 40 Henley Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,657 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 162 Woodhill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 588 Broomfield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 130 Westwood Sqaure, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,965 GBP2024-08-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 Westwood Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 45a Main Street, Glenboig, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2025-03-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-03-28
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -744,709 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-07-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-21 ~ 2018-07-01
    IIF 8 - Has significant influence or control OE
  • 3
    TRADEBELL LTD - 2023-05-15
    icon of address 4385, 13848712 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-14 ~ 2023-02-01
    IIF 29 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-02-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-02-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 40 Henley Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,657 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-06-21
    IIF 3 - Director → ME
  • 5
    icon of address 11 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ 2023-08-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-06-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 588 Broomfield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.