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, Shalinder

    Related profiles found in government register
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 1
  • Singh, Shalinder
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 2
    • icon of address 6 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 3
  • Singh, Shalinder
    Indian investments born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Hounslow High Street, Hounslow, United Kingdom

      IIF 4
  • Singh, Shalinder
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 5
  • Singh, Shalinder
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 6
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 7
  • Mr Shalinder Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 8
  • Singh, Harvinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 9
  • Singh, Harvinder
    Indian director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 10
    • icon of address 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 11
  • Singh, Shalinder
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 12
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 13
  • Singh, Shalinder
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 641, River Gardens, Feltham, TW14 0SN, England

      IIF 14
    • icon of address Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Shalinder Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 18
    • icon of address 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 19
  • Bakshi, Baljinder Singh
    British investments born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 20
  • Bakshi, Baljinder Singh
    British property born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Uxbridge Road, London, W12 8NR, England

      IIF 21
    • icon of address 95, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 22 IIF 23
    • icon of address 95, Uxbridge Road, Shepherds Bush, W12 8NR, England

      IIF 24
  • Singh, Harvinder

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

      IIF 25
    • icon of address 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 26
  • Singh, Harvinder
    Australian retailer born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 27
  • Bakshi, Baljinder Singh

    Registered addresses and corresponding companies
    • icon of address 117 Paxford Road, London, HA0 3RJ, England

      IIF 28
  • Mr Harvinder Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 29
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 30
    • icon of address 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 31
  • Mr Shalinder Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 641, River Gardens, Feltham, TW14 0SN, England

      IIF 32
    • icon of address Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 33
    • icon of address Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 34
    • icon of address Flat 164, Trinity Square, 23-59 Staines Road, Hounslow, TW3 3GF, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Uxbridge Road, London, W12 8NR, England

      IIF 38
    • icon of address Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 39
    • icon of address 117, Paxford Road, North Wembley, Middlesex, HA03RJ, England

      IIF 40
    • icon of address 117, Paxford Road, Wembley, Middlesex, HA03RJ, England

      IIF 41
  • Bakshi, Baljinder Singh
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Paxford Road, London, HA0 3RJ, England

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 44
  • Bakshi, Baljinder Singh
    British property investment born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 45
  • Bakshi, Baljinder Singh
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lucas Avenue, Harrow, Middlesex, HA2 9UJ, England

      IIF 46
    • icon of address 117, Paxford Road, Wembley, HA0 3RJ, United Kingdom

      IIF 47 IIF 48
  • Bakshi, Baljinder Singh
    British self employed born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Paxford Road, London, HA0 3RJ, England

      IIF 49
  • Mr Harvinder Singh
    Australian born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 50
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Paxford Road, London, HA0 3RJ, England

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 53
    • icon of address 117, Paxford Road, Wembley, HA03RJ, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address 77 Breamore Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Breamore Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13b Balmoral Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-09-05 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 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
    icon of address 117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 10
    icon of address 117 Paxford Road, North Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Londomus, 95 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 218 Hounslow High Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 27 Katherine Court Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    MY EXCHANGE TRADE LTD - 2020-01-16
    icon of address Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    SAP INTERNATIONAL GROUP LTD - 2018-05-09
    SAP TRADING LIMITED - 2018-05-04
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,416 GBP2018-03-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address 6 Angelfield, St Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466 GBP2016-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 Angelfield St. Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 3 - Director → ME
  • 22
    WORLDWIDE COMPLETE SOLUTION LTD - 2022-01-17
    icon of address 641 River Gardens, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,321 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    YOUZEN LIMITED - 2023-11-16
    icon of address 27 Katherine Court 22-24 Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SS INTERNATIONAL GROUP LIMITED - 2020-01-14
    icon of address Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,569 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-12-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-12-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,867 GBP2024-09-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-10-03
    IIF 45 - Director → ME
  • 3
    icon of address 117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2020-06-29
    IIF 49 - Director → ME
  • 4
    icon of address 177 Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    icon of calendar 2016-02-07 ~ 2016-08-01
    IIF 7 - Director → ME
  • 5
    MY EXCHANGE TRADE LTD - 2020-01-16
    icon of address Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    icon of calendar 2019-05-16 ~ 2019-11-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-11-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,349 GBP2025-01-31
    Officer
    icon of calendar 2015-11-17 ~ 2016-10-03
    IIF 46 - Director → ME
  • 7
    TTRIIPS LTD - 2020-12-24
    SANERS U.K. LTD - 2022-01-04
    SS SECURITY SOLUTIONS LTD - 2019-12-03
    icon of address Suite419 Legacy Centre,hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-23 ~ 2021-12-20
    IIF 13 - Director → ME
    icon of calendar 2019-07-02 ~ 2019-11-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-12-20
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    icon of calendar 2019-07-02 ~ 2019-11-18
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.