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

Singh, Aman

    Related profiles found in government register
  • Singh, Aman
    British co director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 1
  • Singh, Aman
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hainault Hall, Lambourne Road, Chigwell, Essex, IG7 6JU, England

      IIF 2
    • icon of address Hainault Hall, Lambourne Road, Chigwell, Essex, IG7 6JU, United Kingdom

      IIF 3
    • icon of address Hainualt Hall, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 4 IIF 5
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Singh, Aman
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 9 IIF 10
    • icon of address 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 11
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 431, High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 18
    • icon of address Major Housing Association, 213 Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 19
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 20
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 21 IIF 22
  • Singh, Aman
    British estate agent born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 23
  • Singh, Aman
    British property manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 24
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 25
  • Singh, Aman
    British co director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 26
    • icon of address 431, A High Street North, London, E12 6TJ

      IIF 27
  • Singh, Aman
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431 A, High Street North, London, E12 6TJ, United Kingdom

      IIF 28
    • icon of address 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 29
  • Mr Aman Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 30
    • icon of address 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 31
    • icon of address 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 32
    • icon of address Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 33 IIF 34
    • icon of address 213, Barking Road, London, E16 4HH, England

      IIF 35
    • icon of address 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 36 IIF 37
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 41
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 42 IIF 43
    • icon of address 111, Upham Road, Swindon, SN3 1DP, England

      IIF 44
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 45
  • Sandhu, Harnak Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 46 IIF 47
  • Sandhu, Harnak Singh
    British none born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, The Broadway, Loughton, Essex, IG10 2FA, England

      IIF 48
  • Singh, Aman
    British

    Registered addresses and corresponding companies
    • icon of address 431a High Street North, Manor Park, London, E12 6TJ

      IIF 49
  • Mr Harnak Singh Sandhu
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 50 IIF 51
  • Mr Aman Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 52
    • icon of address 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 53
  • Sandhu, Harnak Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Key West Court, High Road, Chigwell, Essex, IG7 5AR, England

      IIF 54
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 55
  • Sandhu, Harnak Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Key West Court, 120 High Road, Chigwell, IG7 5AR, England

      IIF 56
    • icon of address 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 57
  • Mr Harnak Singh Sandhu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Key West Court, 120 High Road, Chigwell, Essex, IG7 5AR, England

      IIF 58
    • icon of address 3 Key West Court, 120 High Road, Chigwell, IG7 5AR, England

      IIF 59
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 213 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 8 - Director → ME
  • 3
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 431 High Street North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 3 Key West Court, 120 High Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,651 GBP2024-10-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Charter House 8-10 Station Road, Manor Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address Charter House, 8/10 Station Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    552,681 GBP2024-04-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Hainualt Hall, Lambourne Road, Chigwell, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 213 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,961 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 213 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 213 - 217 Barking Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,700 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    MAJOR HA LIMITED - 2011-02-11
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,913 GBP2020-05-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 18 - Director → ME
  • 17
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 17 - Director → ME
  • 20
    MHA CHURCH ELM LANE LTD - 2023-12-14
    icon of address Hambridge House, 173 Lambourne Road, Chigwell, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,392 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 57 - Director → ME
  • 25
    MAJOR POWER LTD - 2014-11-27
    icon of address Hanbridge House, 173 Lambourne Road, Chigwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,326,607 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 431 High Street North, London
    Active Corporate (4 parents)
    Equity (Company account)
    200,163 GBP2024-05-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 7 - Director → ME
  • 27
    Company number 06657219
    Non-active corporate
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 23 - Director → ME
Ceased 16
  • 1
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-01-11
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2012-10-01
    IIF 1 - Director → ME
    icon of calendar 2004-02-01 ~ 2004-09-01
    IIF 49 - Secretary → ME
  • 5
    icon of address 111 Upham Road, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,914 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-06-30 ~ 2024-10-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ 2021-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-08-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    MAJOR HA LIMITED - 2011-02-11
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,913 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-11-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2024-08-14
    IIF 14 - Director → ME
  • 13
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-11-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-11-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAJOR LIVING LIMITED - 2023-09-25
    icon of address 111 Upham Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,839 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2024-01-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 431 High Street North, London
    Active Corporate (4 parents)
    Equity (Company account)
    200,163 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2006-09-01
    IIF 27 - Director → ME
  • 16
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-30
    IIF 48 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.