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, Santosh

    Related profiles found in government register
  • Singh, Santosh
    Indian businessman born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1
  • Singh, Santosh
    Indian director born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 2
  • Santosh Singh
    Indian born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 3
  • Mr Santosh Singh
    Indian born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 4
  • Singh, Santosh Deobansh
    Indian

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berkshire, SL6 4AT, United Kingdom

      IIF 5
  • Singh, Santosh
    Indian general manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alexandra Road, Borehamwood, WD6 5PB, England

      IIF 6
  • Singh, Santosh
    Indian manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alexandra Road, Borehamwood, WD6 5PB, England

      IIF 7
  • Mr Santosh Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Alexandra Road, Borehamwood, WD6 5PB, England

      IIF 8
  • Singh, Santosh Deobansh
    Indian businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, 07980493084, SL6 4AT, England

      IIF 9
  • Singh, Santosh Deobansh
    Indian company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TT

      IIF 10
  • Singh, Santosh Deobansh
    Indian consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berkshire, SL6 4AT, United Kingdom

      IIF 11
  • Singh, Santosh Deobansh
    Indian director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berkshire, SL6 4AT, United Kingdom

      IIF 12
  • Singh, Santosh Deobansh
    Indian it consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berks, SL6 4AT, England

      IIF 13
    • icon of address Rawlings Suite, Gunwharf Quays, Portsmouth, PO1 3TT, England

      IIF 14
  • Mr Santosh Singh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, SL6 4AT, England

      IIF 15
  • Mr Santosh Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berks, SL6 4AT, England

      IIF 16
  • Mr Santosh Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alexandra Road, Borehamwood, WD6 5PB, England

      IIF 17
  • Mr Santosh Deobansh Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Westborough Road, Maidenhead, Berks, SL6 4AT, England

      IIF 18
    • icon of address 110, Westborough Road, Maidenhead, Berkshire, SL6 4AT, England

      IIF 19
    • icon of address 110, Westborough Road, Maidenhead, SL6 4AT, United Kingdom

      IIF 20
    • icon of address 22a, Watford Road, Wembley, HA0 3EP, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Lanercost Crescent, Monkston, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    578,288 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Ground Floor, 21 York Road, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,211 GBP2021-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 45-55 International House, Commercial Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,519 GBP2025-06-30
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Lanercost Crescent, Monkston, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 21 York Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, 21 York Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,304 GBP2018-12-31
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address 22a Watford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Building 3000 Lakeside North Harbour, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,315 GBP2018-09-30
    Officer
    icon of calendar 2018-01-22 ~ 2018-06-30
    IIF 10 - Director → ME
  • 2
    icon of address 1 Riversdale Gardens, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,129 GBP2024-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2018-07-31
    IIF 14 - Director → ME
    icon of calendar 2009-03-20 ~ 2018-02-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 18 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.