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

Mahal, Lakhvinder Singh

    Related profiles found in government register
  • Mahal, Lakhvinder Singh
    British business executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 1
  • Mahal, Lakhvinder Singh
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 2
  • Mahal, Lakhvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 3 IIF 4
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 5
  • Mahal, Lakvinder Singh
    British business man born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 6
  • Mahal, Lakvinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Friar Street, Reading, RG1 1DB, United Kingdom

      IIF 7
    • icon of address 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 8
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 9
  • Mahal, Lakvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 10
  • Mahal, Lakvinder Singh
    British marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 11
  • Mahal, Kulvinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 12
  • Mahal, Kulvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 13
  • Mahal, Kulvinder Singh
    British marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Avenue, Southall, Middx, UB1 1LF

      IIF 14
  • Mahal, Lakhvinder
    British business executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 15
  • Mahal, Lakhvinder
    British business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 16
  • Mr Lakhvinder Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 17
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 18
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Lordswood Road, Harbourne, Birmingham, B17 9BP

      IIF 19
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 20
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mahal, Kulvinder
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mahal, Kulvinder
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lakvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 42
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF

      IIF 43
    • icon of address 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 44
  • Mahal, Lakvinder Singh
    British managing director

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 45 IIF 46
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 47
  • Mahal, Kulvinder Singh
    British

    Registered addresses and corresponding companies
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 64
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 65
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 66 IIF 67
  • Mahal, Kulvinder

    Registered addresses and corresponding companies
    • icon of address 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 68
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 117a Market Street, Chorley, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -47,857 GBP2022-02-28
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 154 Leicester Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bm House, Silverdale Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,572 GBP2024-05-29
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    PLYMOUTH APPLIANCE TESTING LTD - 2020-05-14
    icon of address 154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Catherine Drive, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    JAYMOSS LIMITED - 2023-07-13
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,400 GBP2021-02-28
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 154 Leicester Road Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 241 Glebe Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Orchard Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 179 Lordswood Road, Harbourne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,386 GBP2024-01-31
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-01-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    FOCUS INTERNET SERVICES LIMITED - 2023-03-21
    icon of address 154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2021-10-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Orchard Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Orchard Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16-18 Friar Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 68 - Secretary → ME
  • 2
    icon of address 77 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KOK DEVELOPMENTS LIMITED - 2019-03-08
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -215,246 GBP2023-09-30
    Officer
    icon of calendar 2018-10-12 ~ 2020-03-17
    IIF 36 - Director → ME
  • 4
    icon of address 179 Lordswood Road, Harbourne, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2009-01-26
    IIF 14 - Director → ME
    icon of calendar 2008-01-28 ~ 2013-03-05
    IIF 10 - Director → ME
    icon of calendar 2009-01-26 ~ 2013-03-05
    IIF 46 - Secretary → ME
    icon of calendar 2008-01-28 ~ 2009-01-26
    IIF 49 - Secretary → ME
  • 5
    icon of address 179 Lordswood Road, Harbourne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,386 GBP2024-01-31
    Officer
    icon of calendar 2008-01-10 ~ 2009-03-09
    IIF 48 - Secretary → ME
  • 6
    icon of address 3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-07-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-07-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-07-05 ~ 2020-07-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-07-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-07-07 ~ 2020-07-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-07-22
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    icon of address 80 Havergate Way, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,005 GBP2023-10-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 13 - Director → ME
    icon of calendar 2019-10-03 ~ 2023-01-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2023-01-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 49 Chatsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-22
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    LAKVIN GROCERIES LIMITED - 2013-02-04
    icon of address 20 Catherine Drive, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    679,653 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2017-11-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2017-11-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2014-01-06
    IIF 9 - Director → ME
  • 13
    icon of address 80 Havergate Way, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,482 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-05-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-05-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address 227 Preston Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2020-01-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-13
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.