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, Satnam

    Related profiles found in government register
  • Singh, Satnam
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 1 IIF 2
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 3
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 4
    • icon of address 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 5
    • icon of address Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 6 IIF 7
    • icon of address 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 8
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 9
  • Singh, Satnam
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 10
    • icon of address The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 11
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 12
  • Singh, Satnam
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT, United Kingdom

      IIF 13
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT

      IIF 14
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sticker Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8DL, England

      IIF 15
  • Singh, Satnam
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 16
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 17
  • Mr Satnam Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 18
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 22
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 23
    • icon of address Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 24
    • icon of address Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 25
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 26
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Glade, New Barn Road, New Barn, Longfield, Kent, DA3 7LT, England

      IIF 27
  • Dhaliwal, Satnam Singh
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED, United Kingdom

      IIF 28
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 29 IIF 30
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 31
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 32
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 33
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 34
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 35
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 36
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED, England

      IIF 37
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 38
  • Dhaliwal, Satnam Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 39
  • Dhaliwal, Satnam
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 40
  • Mr Satnam Singh Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED

      IIF 41
    • icon of address Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 42
    • icon of address 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 43
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 44
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 45
    • icon of address 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-03-23 ~ now
    IIF 39 - Secretary → ME
  • 4
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address 54 Barbara Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    GURU NANAK KABADDI CLUB GRAVESEND LTD - 2018-11-29
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 13
    icon of address 8 8 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,741 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,003 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Highgrove, New Barn Road, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-07-26
    IIF 13 - Director → ME
  • 2
    icon of address 25 Turnpike Close, Birkenshaw, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-02-01
    IIF 15 - Director → ME
  • 3
    AMBER CAR SERVICES LIMITED - 2023-06-02
    SOLARPOINT LIMITED - 1999-11-30
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2023-05-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-05-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 High Street, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2015-07-17
    IIF 29 - Director → ME
  • 5
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ 2016-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 22 - Has significant influence or control OE
  • 6
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2023-05-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    icon of calendar 2012-01-31 ~ 2014-10-02
    IIF 7 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-12-11
    IIF 6 - Director → ME
  • 8
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-11-25
    IIF 34 - Director → ME
  • 9
    icon of address 361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2021-08-06
    IIF 11 - Director → ME
  • 10
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 76 Plumstead High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-08-31
    IIF 35 - Director → ME
  • 13
    icon of address Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,979 GBP2024-12-31
    Officer
    icon of calendar 2003-10-14 ~ 2013-10-14
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.