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, Sunil

    Related profiles found in government register
  • Singh, Sunil

    Registered addresses and corresponding companies
    • 12961305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1, Boston Road, Hanwell, W7 3SJ, United Kingdom

      IIF 2
    • 57 Freemans Lane, Hayes, UB3 2NJ, England

      IIF 3
    • 1a, Boston Road, London, London, W7 3SJ, United Kingdom

      IIF 4
    • Colonel North Memorial Hall, Church Street, Maesteg, CF34 9BL, Wales

      IIF 5
    • 103a, Hillingdon Hill, Uxbridge, Middlesex, UB10 0JQ, United Kingdom

      IIF 6
  • Singh, Sunil
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 7
  • Mr Sunil Singh
    English born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Freemans Lane, Hayes, UB3 2NJ, England

      IIF 8
  • Singh, Sunil
    British broker born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Freemans Lane, Hayes, UB3 2NJ, England

      IIF 9
  • Singh, Sunil
    British businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 10
  • Singh, Sunil
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Uxbridge Road, Ealing, W7 3SU, England

      IIF 11
  • Singh, Sunil
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Commercial Street, Aberpennar, CF45 3PW, United Kingdom

      IIF 12
    • 120, Uxbridge Rd, Ealing, W73SU, United Kingdom

      IIF 13
    • 81, Freemans Lane, Hayes, UB3 2NJ, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Colonel North Memorial Hall, Talbot Street, Maesteg, CF34 9BL, Wales

      IIF 16
  • Singh, Sunil
    British engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Uxbridge Road, London, Ealing, W7 3SU, United Kingdom

      IIF 17
  • Singh, Sunil
    British it manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Uxbridge Rd, Hanwell, London, W73SU, United Kingdom

      IIF 18
  • Singh, Sunil
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colonel North Memorial Hall, Church Street, Maesteg, CF34 9BL, Wales

      IIF 19
  • Singh, Sunil
    British self employed born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Boston, Hanwell, Ealing, W7 2DG, United Kingdom

      IIF 20
    • 1, Boston Road, Hanwell, W7 3SJ, United Kingdom

      IIF 21
    • 120, Uxbridge Road, London, W7 3SU, United Kingdom

      IIF 22
    • 1a, Boston Road, London, London, W7 3SJ, United Kingdom

      IIF 23
  • Mr Sunil Singh
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 57 Freemans Lane, Hayes, UB3 2NJ, England

      IIF 24
  • Sunil Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Commercial Street, Aberpennar, CF45 3PW, United Kingdom

      IIF 25
    • 103a, Hillingdon Hill, Uxbridge, UB10 0JQ, United Kingdom

      IIF 26
  • Mr Sunil Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12961305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 1, Boston Road, Hanwell, W7 3SJ, United Kingdom

      IIF 28
    • 34, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 29
    • 120, Uxbridge Road, London, Ealing, W7 3SU, United Kingdom

      IIF 30
    • 1a, Boston Road, London, W7 3SJ, United Kingdom

      IIF 31
    • Colonel North Memorial Hall, Church Street, Maesteg, CF34 9BL, Wales

      IIF 32
    • Colonel North Memorial Hall, Talbot Street, Maesteg, CF34 9BL, Wales

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    APPLE MAC SERVICE LIMITED
    08348713
    120 Uxbridge Rd, Hanwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AVENUE 8 LIMITED
    05156813 08805452... (more)
    19 The Avenue, London, West Ealing
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    DOCTRONA LIMITED
    15031370
    Colonel North Memorial Hall, Talbot Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    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
  • 4
    FLUSHY LIMITED
    14596901
    57 Freemans Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 5
    HUSTLE HARD GROUP LTD
    12961305
    4385, 12961305 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 15 - Director → ME
    2020-10-19 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    IMA BOSS LIMITED
    12006298
    34 Cromwell Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JERK WORLD LTD
    12547228
    1 Boston Road, Hanwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 21 - Director → ME
    2020-04-06 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    LASTBETT LOGISTIC LTD
    14817168
    103a Hillingdon Hill, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    LEISURE LAND ARCADE LIMITED
    14840647
    Colonel North Memorial Hall, Church Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 19 - Director → ME
    2023-05-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    LOVE CARE INVESTMENTS LTD
    13492104
    81 Freemans Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-04 ~ 2021-09-24
    IIF 14 - Director → ME
  • 11
    MEDIA KINGS LTD
    11848404
    120 Uxbridge Road, London, Ealing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NAIL SALON SERVICES LIMITED
    11986000
    9 Boston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    WEBMAC WORLD LIMITED
    08831294
    120 Uxbridge Road, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-03 ~ dissolved
    IIF 11 - Director → ME
  • 14
    WEBMAX WORLDWIDE LIMITED
    07751996
    120 Uxbridge Rd, Hanwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 15
    WEKEEPITMOVING LIMITED
    12169589
    1a Boston Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 23 - Director → ME
    2019-08-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    WOODS ESTATES CARDIFF LIMITED
    16108602
    48 Commercial Street, Aberpennar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    WOODS ESTATES LIMITED
    14567488
    168 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 7 - Director → ME
    2023-01-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more 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.