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 Puneet Singh

    Related profiles found in government register
  • Mr Puneet Singh
    Indian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Heath Drive, Romford, RM2 5QH, England

      IIF 1 IIF 2
    • Flat 53 Brickdale House, Swingate, Stevenage, Hertfordshire, SG1 1AS, England

      IIF 3
    • Flat 53, Brickdale House, Swingate, Stevenage, SG1 1AS, England

      IIF 4
  • Singh, Puneet
    Indian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Heath Drive, Romford, Essex, RM2 5QH, England

      IIF 5 IIF 6
  • Singh, Puneet
    Indian doctor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53 Brickdale House, Swingate, Stevenage, Hertfordshire, SG1 1AS, England

      IIF 7
    • Flat 53, Brickdale House, Swingate, Stevenage, SG1 1AS, England

      IIF 8
  • Mr Puneet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • Flat 301, Rzp-127, Rajnagar-2, Palam Colony, New Delhi, 110077, India

      IIF 11
  • Puneet Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 Brickdale House, Swingate, Stevenage, SG1 1AS, England

      IIF 12
  • Singh, Puneet, Dr
    Indian hospital doctor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Holywell Hill, Suite 64, St. Albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 13
  • Singh, Puneet
    Indian business born in May 1986

    Resident in India

    Registered addresses and corresponding companies
    • Office No. 610 6th Floor, Devika Tower, Nehru Place, New Delhi, 110019, India

      IIF 14
  • Singh, Puneet
    Indian business born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17 IIF 18
  • Singh, Puneet
    Indian director born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Flat 301, Rzp-127, Rajnagar-2, Palam Colony, New Delhi, 110077, India

      IIF 19
  • Singh, Puneet
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 20
  • Singh, Puneet

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 21
    • Flat 301, Rzp-127, Rajnagar-2, Palam Colony, New Delhi, 110077, India

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (42 parents)
    Person with significant control
    2023-08-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -660 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-10-12 ~ 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
  • 3
    17 Holywell Hill, Suite 64, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 13 - director → ME
  • 4
    21 Heath Drive, Romford, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    21 Heath Drive, Romford, Essex, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Flat 53 Brickdale House, Swingate, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    47,191 GBP2017-03-31
    Officer
    2008-11-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    ASSURE APPLIANCE REPAIR LTD - 2023-08-25
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    4CUBE EUROPE VOYAGES LTD - 2019-07-24
    Flat 53 Brickdale House, Swingate, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 14 - director → ME
  • 10
    3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,113 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 20 - director → ME
  • 11
    4385, 11577467: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 19 - director → ME
    2018-09-19 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 17 - director → ME
    2013-03-21 ~ dissolved
    IIF 21 - secretary → ME
  • 13
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 18 - 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.