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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 1
  • Singh, Harjinder
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, West Knighton, Leicester, LE2 6HS

      IIF 2
  • Singh, Harminder
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Nestle Avenue, Hayes, Middlesex, UB3 4QF

      IIF 3
    • 158, Nestle Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 4
  • Singh, Harminder
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Nestle Avenue, Hayes, Middlesex, UB3 4QF, Uk

      IIF 5
  • Singh, Harminder
    British freight forward born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161 Brent Park Ind Est, Brent Road, Southall, Middlesex, UB2 5LJ

      IIF 6
  • Singh, Parwinder
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 7
    • 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 8 IIF 9 IIF 10
    • 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 19
    • C/o Gori Holdings Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 20
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 21
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 22
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 23 IIF 24
    • 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 25
  • Singh, Parwinder
    British accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Coldharbour Lane, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 26
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 27
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 28 IIF 29
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 30
  • Singh, Parwinder
    British certified accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 31
  • Singh, Dharwinder
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 32
  • Singh, Harjinder
    Indian director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 33
  • Singh, Palwinder
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Houston Drive, Hull, North Humberside, HU5 1NJ, United Kingdom

      IIF 34
  • Singh, Ravinder
    British builder born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brandon Road, Southall, London, Middlesex, UB2 5SL, England

      IIF 35
  • Singh, Harjinder
    Indian company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 36
  • Singh, Harjinder
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 37
  • Singh, Harjinder
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 38
  • Singh, Harjinder
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 39
  • Singh, Harjinder
    Indian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 40
  • Boyal, Harjinder Singh
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Shakerdale Road, Leicester, LE2 6HS, United Kingdom

      IIF 41
  • Singh, Harjinder
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rowlatts Hill Road, Leicester, LE5 4UF, England

      IIF 42
  • Singh, Harjinder
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 43
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 44
  • Singh, Harjinder
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 52
  • Singh, Harjinder
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD, England

      IIF 53
  • Singh, Harjinder
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 54
  • Mr Harminder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Nestles Avenue, Hayes, Middlesex, UB3 4QF

      IIF 55
  • Mr Parwinder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 56
    • 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 62
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 63 IIF 64
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 65
  • Mr Dharwinder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 66
  • Mr Palwinder Singh
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Houston Drive, Hull, HU5 1NJ, United Kingdom

      IIF 67
  • Singh, Harjinder
    Indian director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 68
    • 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 69
  • Singh, Harjinder
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 70
    • 32, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 71
  • Singh, Harwinder
    Pakistani accountancy born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 72
  • Singh, Parwinder
    Pakistani accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 73
  • Singh, Parwinder
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 74
  • Mr Harjinder Singh
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 75
  • Mr Harjinder Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 76
  • Singh, Harjinder
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackacre Road, Dudley, DY2 8NB, England

      IIF 77
    • 5, New Rowley Road, Dudley, DY2 8AB, England

      IIF 78
    • 11, Stanton Road, Wolverhampton, WV1 2RJ, England

      IIF 79 IIF 80
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stanton Road, Wolverhampton, WV1 2RJ, England

      IIF 81
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 82
    • 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 83
  • Singh, Harwinder
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 84
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 85
  • Singh, Harwinder
    Indian builder born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mead Avenue, Slough, SL3 8HT, United Kingdom

      IIF 86
  • Singh, Harwinder
    Indian business born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 87
  • Boyal, Harjinder Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 88
    • 5, Silverdale Drive, Thurmaston, Leicester, LE4 8NH, England

      IIF 89
  • Mr Harjinder Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 90 IIF 91
  • Singh, Harjinder, Mr.
    German born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 92
  • Singh, Harjinder, Mr.
    German restaurateur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 93
  • Mr Harjinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87, Long Street, Atherstone, CV9 1BB, England

      IIF 94
    • 87, Long Street, Atherstone, Warwickshire, CV9 1BB

      IIF 95
    • 87 Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 96
    • 16a, High Street, Bedworth, Warwickshire, CV12 8NF, England

      IIF 97
  • Mr Harjinder Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD

      IIF 98
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 99
  • Boyal, Harjinder Singh
    Italian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 100
  • Boyal, Harjinder Singh
    Italian company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 101
  • Boyal, Harjinder Singh
    Italian director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 102
  • Mr Parwinder Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 193 Coldharbour Lane, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 103
    • 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 104
    • 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 105 IIF 106 IIF 107
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 108
  • Mr Harjinder Singh Boyal
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 109
    • 5, Silverdale Drive, Thurmaston, Leicester, LE4 8NH, England

      IIF 110
  • Mr Harjinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 111
    • 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 112
  • Mr Harjinder Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Blackacre Road, Dudley, DY2 8NB, England

      IIF 115
    • 5, New Rowley Road, Dudley, DY2 8AB, England

      IIF 116
    • 11, Stanton Road, Wolverhampton, WV1 2RJ, England

      IIF 117 IIF 118 IIF 119
  • Mr Harwinder Singh
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 120
    • 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 121
  • Mr. Harjinder Singh
    German born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 122
    • 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 123
  • Mr Harjinder Singh Boyal
    Italian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 124 IIF 125 IIF 126
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 127
child relation
Offspring entities and appointments 71
  • 1
    BILGA ESTATE LTD
    16474701
    16a High Street, Bedworth, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BLOOM HOUSE 8A LTD
    - now 16108206
    BLOON HOUSE 8A LTD - 2025-02-28
    SVJ (SUBSIDIARY) LTD
    - 2025-02-28 16108206
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 14 - Director → ME
  • 3
    BRITLINES LIMITED
    08248448
    158 Nestle Avenue, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    BRITLINX FREIGHT FORWARDING LIMITED
    08871598 10421910
    158 Nestle Avenue, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    BSR READING LTD
    13797308
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    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
  • 6
    BUILDING WONDERS LTD
    15141852
    2 Hillrise Avenue, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ 2023-10-05
    IIF 102 - Director → ME
    Person with significant control
    2023-09-15 ~ 2023-10-05
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRESTWISH LIMITED
    07808967
    Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 43 - Director → ME
    2011-12-06 ~ 2012-12-10
    IIF 1 - Director → ME
  • 8
    DRINKS BANK LTD
    06750876
    68 Rowlatts Hill Road, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ 2013-06-10
    IIF 42 - Director → ME
    2009-11-17 ~ 2012-01-15
    IIF 2 - Director → ME
  • 9
    DS CONSTRUCTION BUILDING LIMITED
    13622755
    Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 10
    DYMOND HOMES DEVELOPMENT LTD
    14348391
    20 Swanage Waye, Hayes, England
    Active Corporate (3 parents)
    Officer
    2022-09-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FELTHAM PROJECT LTD
    13781417
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FLOWERS HOUSE 8B LTD
    16280818
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 11 - Director → ME
  • 13
    G S HEATING & PLUMBING LTD
    10893128
    34 Mead Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ 2018-08-28
    IIF 86 - Director → ME
  • 14
    GC VALLEY PROPERTIES LTD
    13673440
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-07-05 ~ now
    IIF 8 - Director → ME
  • 15
    GCP INVESTMENT LTD
    14611062
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-23 ~ 2023-04-20
    IIF 30 - Director → ME
    Person with significant control
    2023-01-23 ~ 2024-06-01
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    GEN TRADING LTD
    16367896
    11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 17
    GH PUNJAB HOLDING LTD
    16589020
    22 Coombe Rise, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 18
    GILL COURIER SERVICE U.K. LTD
    16832210
    40 Blackacre Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 19
    GORI FINANCIAL LIMITED
    09390269
    193 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    GORI HOLDINGS LIMITED
    12580160
    193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2020-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HANDSINGH INVESTMENTS LIMITED
    12943046
    87 Long Street, Atherstone, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    120 Clarence Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 33 - Director → ME
  • 23
    95 Grosvenor Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Has significant influence or control over the trustees of a trust OE
  • 24
    Flat5, 106 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    21 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 26
    HARMAN SINGH CONSTRUCTION LTD
    12035400
    95 Grosvenor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 27
    HDM PROPERTY LTD
    15207299
    16a High Street, Bedworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2023-10-12 ~ now
    IIF 50 - Director → ME
  • 28
    HIGH END HOMES LTD
    09818659
    11 Brandon Road, Southall, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 29
    HPH (SUB) LTD
    14783146
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 59 - Has significant influence or control OE
  • 30
    HPH CLIFTON LTD
    - now 13792146
    HPH READING LTD
    - 2025-03-06 13792146
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-01-06 ~ now
    IIF 24 - Director → ME
  • 31
    HR BLUE LIMITED
    16806641
    5 New Rowley Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 32
    HRS FOOD SERVICES LIMITED
    15712837
    11 Stanton Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 33
    HSK TRADER LTD
    15480285
    11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 34
    JAGDEEP CONSTRUCTION LTD
    11539734
    207 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 35
    JSKK SUPPLY LTD
    09004166
    207 Coldharbour Lane, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 87 - Director → ME
  • 36
    K.P.S.G LTD
    - now 07090142
    GROVER TURBAN & POUND STORE LTD
    - 2023-03-06 07090142
    K.P.S.G LTD
    - 2023-03-02 07090142
    WINDER FINANCIAL SERVICES LTD
    - 2012-03-12 07090142
    193 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-11-28 ~ 2010-12-31
    IIF 73 - Director → ME
    2020-03-01 ~ now
    IIF 7 - Director → ME
    2012-06-09 ~ 2019-10-05
    IIF 74 - Director → ME
    2011-01-01 ~ 2012-06-09
    IIF 72 - Director → ME
    2012-01-01 ~ 2013-06-30
    IIF 99 - Secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 37
    MASTER FREIGHT SERVICE LIMITED
    07026320
    Unit 2 Boeing Way, International Trading Estate, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 6 - Director → ME
    2009-09-22 ~ 2009-11-05
    IIF 5 - Director → ME
  • 38
    MGP PARTNERSHIP LTD
    12581030
    193 Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Officer
    2020-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-04-30
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MIGLANI BUILDERS LIMITED
    09895409
    30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    2015-11-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
  • 40
    MIGLANI INVESTMENTS LTD
    15475098
    30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MODERN STRUCTURE DEVELOPMENT LTD
    15848892
    3 Houston Drive, Hull, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-07-19 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 42
    NAAM INVESTMENTS LTD
    12100651
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2019-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    NAT PROPERTIES LTD
    10669735
    22 Coombe Rise, Oadby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2017-03-14 ~ 2019-07-24
    IIF 44 - Director → ME
    Person with significant control
    2017-03-14 ~ 2019-07-24
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    NO. 8 PHARMACY LIMITED
    06350463
    87 Long Street, Atherstone, Warwickshire
    Active Corporate (4 parents)
    Officer
    2009-01-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-07-31 ~ 2023-03-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    NO.8 GROUP (MIDLANDS) LIMITED
    07674891
    87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Officer
    2011-06-20 ~ now
    IIF 49 - Director → ME
  • 46
    PARADIGM CREATIVE CONCEPTS LIMITED
    07777614
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-17 ~ 2013-04-07
    IIF 54 - Director → ME
  • 47
    PHC (STAFFORD) LIMITED
    08990767
    C/o Brindleys, 2 Wheeleys Road, Birmingham
    Active Corporate (1 parent)
    Officer
    2014-04-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 48
    PS ARORA LTD
    13784657
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    PUNJAB SWEETS AND PURE VEGI INDIAN RESTAURANT TAKEAWAY LTD
    16678925
    5 Silverdale Drive, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PWS SUPPLIES LTD
    12765797
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 51
    R&B BUILDYARD LTD
    13273348
    Unit 1 Heddon House, 17 Claymill Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 52
    R&B DRINKS LTD
    07954297
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2012-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
  • 53
    RANDBTRANSPORTUK LTD
    13779097
    66 Shackerdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    READING SUPERMARKET LTD
    15545928
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-20 ~ now
    IIF 10 - Director → ME
  • 55
    RPS HAYES LTD
    16003986
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 56
    S&S UK HOLDINGS LIMITED
    16280598
    87 Long Street, Atherstone, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 46 - Director → ME
  • 57
    SAHIB DEVELOPMENTS LTD
    12878180
    193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-14 ~ 2024-08-29
    IIF 106 - Has significant influence or control OE
  • 58
    SELLY OAK GARAGE TRADING LTD
    12687706
    17 Crompton Road, Tipton, England
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 59
    SIKH WELFARE LTD
    13235784
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
  • 60
    SIKHI SOCH LONDON LTD
    08844238
    Kpsg Accountants, 193 Coldharbour Lane Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 61
    SINGH PARTNERS LTD
    16219644
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 16 - Director → ME
  • 62
    SINGH SIDHU CONSTRUCTION LIMITED
    13768100
    120 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 63
    SINGHS PROPERTIES LIMITED
    10665616
    C/o Kpsg, 193 Coldharbour Lane, Hayes, England
    Active Corporate (5 parents)
    Officer
    2019-10-10 ~ 2022-03-01
    IIF 31 - Director → ME
  • 64
    SONI & SINGH HOLDINGS LIMITED
    - now 10043136
    DFAE LTD - 2017-12-01
    87 Long Street, Atherstone, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SVJ INVESTMENT LTD
    14798472
    193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-13 ~ now
    IIF 20 - Director → ME
  • 66
    SVJ REAL ESTATE LTD
    14814822
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 67
    THE MAHARAJA OF LONDON LTD
    10863985
    66 North Road, Southall, Southall, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2017-07-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    UNITED NEW HOME LTD - now
    UNITED HOME DECOR LTD - 2026-03-11
    CONSTRUCTION 5 MIDLANDS LTD
    - 2026-01-26 15561416
    7 Cowley Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ 2026-01-26
    IIF 100 - Director → ME
    Person with significant control
    2024-03-14 ~ 2026-01-26
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    V A KNITWEAR LIMITED
    10831596
    88 Cannock Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    VIRDI & CO PROPERTIES LTD
    14980765
    137 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    WHITLEY WOOD PROPERTIES LTD
    13423495
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.