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 Nirmal Singh

    Related profiles found in government register
  • Mr Nirmal Singh
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1
    • Brambletye Hotel & Restaurant, Lewes Road, Forest Row, East Sussex, RH18 5EZ, United Kingdom

      IIF 2
    • 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 3 IIF 4
    • 72, The Alders, Hounslow, TW5 0HP, England

      IIF 5 IIF 6
    • 72, The Alders, Hounslow, TW5 0HP, United Kingdom

      IIF 7 IIF 8
    • 72 The Alders, Norwood Green, Hounslow, TW5 0HP, England

      IIF 9
    • 259, Wimbledon Park Road, Southfield, London, SW19 6NW, England

      IIF 10
    • 390, London Road, Mitcham, CR4 4EA, England

      IIF 11
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 12
    • 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 13 IIF 14
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 15
  • Mr Nirmal Singh
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 16
  • Mr Nirmal Singh
    Spanish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Norbury Avenue, Matson, Gloucester, GL4 6AE, England

      IIF 17
  • Mr Nirmal Singh
    Indian born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21 Trentham Avenue, Willenhall, West Midlands, WV12 4NP, England

      IIF 18
  • Mr Nirmal Singh
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, The Alders, Hounslow, TW5 0HP, England

      IIF 19
    • 72, The Alders, Hounslow, TW5 0HP, United Kingdom

      IIF 20
    • 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 21
  • Singh, Nirmal
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 72, The Alders, Hounslow, TW5 0HP, England

      IIF 22
  • Singh, Nirmal
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 23
    • 259, Wimbledon Park Road, Southfield, London, SW19 6NW, England

      IIF 24
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 25
  • Singh, Nirmal
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 26
    • 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 27
    • 72, The Alders, Hounslow, TW5 0HP, England

      IIF 28
    • 390, London Road, Mitcham, CR4 4EA, England

      IIF 29
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 30 IIF 31 IIF 32
    • Justin Plaza 2 341, London Road, Mitcham, CR4 4BE, England

      IIF 33
    • 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 34
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 35
    • Suit H1b Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 36
  • Singh, Nirmal
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 72, The Alders, Hounslow, TW5 0HP, England

      IIF 37
  • Mr Nirmal Singh
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 38
  • Singh, Nirmal
    Indian director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21 Trentham Avenue, Willenhall, West Midlands, WV12 4NP, England

      IIF 39
  • Singh, Nirmal
    British business person born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, High Street, Wealdstone, Harrow, Middlesex, HA3 5DQ, United Kingdom

      IIF 40
  • Singh, Nirmal
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 41
  • Singh, Nirmal
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 42 IIF 43
    • 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 44
    • Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 45
  • Singh, Nirmal
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Glenny Road, Barking, Essex, IG11 8QG, United Kingdom

      IIF 46
  • Singh, Nirmal
    British employed born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    21 Trentham Avenue, Willenall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,487 GBP2024-03-31
    Officer
    2022-01-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-10 ~ 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
  • 2
    143 Fanshawe Avenue, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 46 - Director → ME
  • 3
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD - 2022-03-28
    902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,408 GBP2023-07-31
    Officer
    2023-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,184 GBP2023-12-30
    Officer
    2020-12-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    GOD IS ONE LTD - 2019-12-31
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,270 GBP2023-12-29
    Officer
    2019-12-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    259 Wimbledon Park Road, Southfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,806 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 24 - Director → ME
  • 9
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    167,940 GBP2024-02-27
    Officer
    2019-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,481 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,779 GBP2023-04-29
    Officer
    2017-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    2019-05-28 ~ 2021-03-15
    IIF 45 - Director → ME
    Person with significant control
    2019-07-16 ~ 2022-08-08
    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 directors OE
  • 2
    MR FONE LIMITED - 2011-11-21
    Unit K-1, Middlesex Business Park, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,843 GBP2024-02-29
    Officer
    2010-01-26 ~ 2013-08-24
    IIF 28 - Director → ME
  • 3
    Edgware Associates, Berkeley House, 18-24 High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ 2012-08-06
    IIF 40 - Director → ME
  • 4
    UN GROWTH FINACE LTD - 2023-07-28
    72 The Alders, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2021-09-23 ~ 2022-06-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ 2022-01-10
    IIF 23 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-01-10
    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
  • 6
    Bbk Partnership, 1 Beauchamp Court, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,643 GBP2021-08-31
    Officer
    2016-08-09 ~ 2020-01-26
    IIF 33 - Director → ME
    Person with significant control
    2016-08-09 ~ 2020-01-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    SOLICE INVESTMENTS LIMITED - 2014-10-06
    111 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,194 GBP2023-08-31
    Officer
    2012-08-24 ~ 2018-02-01
    IIF 34 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    43 Mornington Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-22 ~ 2024-05-01
    IIF 47 - Director → ME
    Person with significant control
    2022-03-22 ~ 2024-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    11 Rectory Way, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,277 GBP2023-06-30
    Officer
    2019-06-17 ~ 2021-02-11
    IIF 36 - Director → ME
  • 10
    31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,028 GBP2023-07-31
    Officer
    2019-07-17 ~ 2020-11-12
    IIF 35 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-11-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ 2022-01-10
    IIF 27 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-01-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,408 GBP2023-07-31
    Officer
    2023-04-20 ~ 2023-07-26
    IIF 22 - Director → ME
    2021-01-19 ~ 2021-02-08
    IIF 26 - Director → ME
  • 13
    6a Endeavour House, 2 Cambridge Road, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-06-30
    Officer
    2020-07-01 ~ 2022-08-01
    IIF 37 - Director → ME
  • 14
    259 Wimbledon Park Road, Southfield, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,806 GBP2024-06-30
    Person with significant control
    2021-06-01 ~ 2025-03-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SK BAILEYS SLOUGH LTD - 2022-12-16
    Brambletye Hotel & Restaurant, Lewes Road, Forest Row, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,134 GBP2023-11-30
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SK GEORGE HOTEL HEMFIELD LTD - 2022-07-20
    Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,244 GBP2023-08-31
    Person with significant control
    2023-06-01 ~ 2024-05-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,249 GBP2020-07-31
    Officer
    2019-10-04 ~ 2020-06-30
    IIF 44 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-06-30
    IIF 21 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.