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

Mr Charanjit Singh

    Related profiles found in government register
  • Mr Charanjit Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Somerset Avenue, Leicester, LE4 0JY, England

      IIF 1
  • Mr Charanjit Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Little Road, Hayes, UB3 3BT, England

      IIF 2
  • Mr Charanjit Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 3
    • icon of address 111, King's Cross Road, London, WC1X 9LR, England

      IIF 4
  • Mr Amarjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Dog Kennel Lane, Oldbury, B68 9NA, England

      IIF 5
  • Mr Kamaljit Singh
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downing Close, Bradford, BD3 9LG, England

      IIF 6
    • icon of address 40, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 7
    • icon of address 11 Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 8
  • Mr Harjit Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elm Farm Road, Wolverhampton, WV2 3DF, England

      IIF 9
  • Mr Amarjit Singh
    Afghan born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Northfield Road, Hounslow, TW5 9JF, England

      IIF 10
  • Mr Amarjit Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tollgate Drive, Hayes, UB4 0NP, England

      IIF 11
    • icon of address 14, Wootton Close, Luton, LU3 3XD, England

      IIF 12 IIF 13
    • icon of address 11, Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 14
  • Mr Amarjit Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 15
  • Mr Harjit Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Charanjit
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Somerset Avenue, Leicester, LE4 0JY, England

      IIF 19
  • Mr Charanjit Singh
    Indian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Avenue, Hayes, UB4 0DR, England

      IIF 20
  • Singh, Charanjit
    Indian director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charanjit Singh
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Donne Road, Dagenham, Essex, RM8 2JG, United Kingdom

      IIF 24
  • Singh, Charanjit
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 25
  • Charanjit Singh
    Indian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mitcham Road, London, E6 3LU, England

      IIF 26
  • Mr Harjit Singh
    Portuguese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Duckhouse Road, Wolverhampton, WV11 3AE, England

      IIF 27
  • Singh, Amarjit
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Dog Kennel Lane, Oldbury, B68 9NA, England

      IIF 28
  • Singh, Harjit
    Indian managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elm Farm Road, Wolverhampton, WV2 3DF, England

      IIF 29
  • Singh, Kamaljit
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 30
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 31
  • Singh, Kamaljit
    Indian construction born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downing Close, Bradford, BD3 9LG, England

      IIF 32
  • Singh, Kamiljit
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 33
  • Mr Kamal Jit Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 34
  • Mr Charanjit Singh
    Argentine born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper Town Road, Greenford, UB6 9JE, United Kingdom

      IIF 35
  • Singh, Amarjit
    Afghan born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Westborough Road, Maidenhead, SL6 4AS, England

      IIF 36
  • Mr Amarjit Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 37
  • Singh, Harjit
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tollgate Drive, Hayes, Middlesex, UB4 0NP

      IIF 40
  • Mr Amarjit Singh
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Dog Kennel Lane, Oldbury, B68 9NA, England

      IIF 41
  • Singh, Amarjit
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tollgate Drive, Hayes, UB4 0NP, England

      IIF 44
  • Singh, Amarjit
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 45
  • Singh, Amarjit
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 46
  • Singh, Amarjit
    British priest born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Tollgate Drive, Hayes, Middlesex, UB4 0NP, England

      IIF 47
  • Singh, Harjit
    Portuguese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Duckhouse Road, Wolverhampton, WV11 3AE, England

      IIF 48
  • Mr Kamal Jit Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Green, Merthyr Tydfil, CF48 2EU, Wales

      IIF 49
  • Singh, Charanjit
    Indian director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Avenue, Hayes, UB4 0DR, England

      IIF 50
  • Singh, Charanjit
    Indian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mitcham Road, London, E6 3LU, England

      IIF 51
  • Singh, Charanjit
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Donne Road, Dagenham, Essex, RM8 2JG, United Kingdom

      IIF 52
  • Singh, Charanjit
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, King's Cross Road, London, WC1X 9LR, England

      IIF 53
  • Singh, Charanjit
    German director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 New Enterprise House, 149-151 High Road, Chadwell Heath, Romford, RM6 6DL, England

      IIF 54
  • Singh, Charanjit
    Argentine director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper Town Road, Greenford, UB6 9JE, United Kingdom

      IIF 55
  • Singh, Kamaljit

    Registered addresses and corresponding companies
    • icon of address Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 56
  • Singh, Amarjit
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 57
  • Singh, Kamal Jit
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, The Green, Merthyr Tydfil, CF48 2EU, Wales

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 11 Chatsworth Road, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 32 New Enterprise House 149-151 High Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2022-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 90 Somerset Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Edderthorpe Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,053 GBP2024-01-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 113 Dog Kennel Lane, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,240 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19 Little Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 111 King's Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 47a Cranford Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Upper Town Road, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -337 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    GILL & SONS CONSTRUCTION LIMITED - 2017-10-31
    icon of address 3 Donne Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,176 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2024-08-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 45 Tollgate Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    LB REALTORS LIMITED - 2023-05-10
    icon of address 45 Tollgate Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address 45 Tollgate Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    icon of address 55 Duckhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Flat 1 The Green, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 49 - Has significant influence or controlOE
  • 18
    icon of address 14 Elm Farm Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    KAMAL CHEEMA LTD - 2020-08-03
    icon of address 11 Downing Close, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-10-30 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Wootton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Wootton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,365 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 Moray Way, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 116 Dog Kennel Lane, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 54 Westborough Road, Maidenhead, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,108 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 70 Lewsey Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    641,500 GBP2023-11-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 40 Edderthorpe Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,053 GBP2024-01-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-06-16
    IIF 32 - Director → ME
    icon of calendar 2023-06-13 ~ 2023-11-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-11-29
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-10 ~ 2023-06-16
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 Little Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-06-20
    IIF 23 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-08-10
    IIF 21 - Director → ME
  • 3
    icon of address Guru Nanak Sikh Academy, Springfield Road, Hayes, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2014-08-28
    IIF 47 - Director → ME
  • 4
    LB REALTORS LIMITED - 2023-05-10
    icon of address 45 Tollgate Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2023-05-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2023-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.