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 Amrinder Singh

    Related profiles found in government register
  • Mr Amrinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 1
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 2 IIF 3
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 4
    • icon of address Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, Middlesex, EN1 1SP, England

      IIF 5 IIF 6
    • icon of address 45, Granville Road, Hayes, UB3 4PL, England

      IIF 7
    • icon of address 45, Granville Road, Hayes, UB3 4PL, United Kingdom

      IIF 8
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 9
    • icon of address 49, Beresford Road, Southall, UB1 1NL, England

      IIF 10
  • Mr Amrinder Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Birkbeck Road, Romford, RM7 0QP, England

      IIF 11
  • Singh, Amrinder
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Maesbury, Hanham, Bristol, BS15 9SY, England

      IIF 12
    • icon of address Unit 5 Martinbridge Industrial Estate 240-242, Lincoln Road, Enfield, EN1 1SP, England

      IIF 13
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 14
  • Singh, Amrinder
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 15
    • icon of address 45, Granville Road, Hayes, UB3 4PL, United Kingdom

      IIF 16
  • Singh, Amrinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 17
  • Singh, Amrinder
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 18
  • Singh, Amrinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, Middlesex, EN1 1SP, England

      IIF 19
  • Singh, Amrinder
    British management consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 20
  • Singh, Amrinder
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 21
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 22
    • icon of address 49, Beresford Road, Southall, UB1 1NL, England

      IIF 23
  • Mr Amrinder Singh
    Indian born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Road, Southall, UB1 1NJ, United Kingdom

      IIF 24
  • Singh, Amrinder
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Birkbeck Road, Romford, RM7 0QP, England

      IIF 25
  • Singh, Amrinder
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Road, Southall, UB1 1NJ, United Kingdom

      IIF 26
  • Singh, Amrinder

    Registered addresses and corresponding companies
    • icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 27 IIF 28
    • icon of address Unit5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 29
    • icon of address Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5 Stanley Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 22 Birkbeck Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road, Enfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 49 Beresford Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,419 GBP2024-02-28
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 29 - Secretary → ME
Ceased 10
  • 1
    icon of address 80 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-01-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-01-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 22 Cambridge Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-03-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2021-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    NINE INTERNATIONAL LIMITED - 2021-08-17
    icon of address Sir Robert Peel House Suite 111, High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,041 GBP2024-01-31
    Officer
    icon of calendar 2019-12-21 ~ 2021-07-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ 2020-01-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 49 Stamford Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,258 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-11-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,088 GBP2022-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2016-11-30
    IIF 14 - Director → ME
    icon of calendar 2017-01-02 ~ 2019-03-31
    IIF 12 - Director → ME
    icon of calendar 2020-04-25 ~ 2022-01-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,235 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-30
    IIF 16 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-30
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-06-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    UNITEC CONSULTING LTD - 2023-08-11
    icon of address Office 3 Brook House, 209 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,742 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2019-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-06-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England
    Active Corporate
    Equity (Company account)
    40,758 GBP2020-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-07-31
    IIF 18 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-11-20
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-11-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 320 Alma Road, Enfield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-12-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 49 Beresford Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,419 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2023-06-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-04-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.