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 Satnam Singh

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

    Resident in England

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

      IIF 1
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 2 IIF 3 IIF 4
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 5
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 6
    • Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 7
    • Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 8
    • The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 9
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

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

      IIF 10
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

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

      IIF 11
  • Khela, Satnam Singh
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 12
  • Khela, Satnam Singh
    British business adviser born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Norwood Park Birkby Road, Birkby, Huddersfield, West Yorkshire, HD2 2DU

      IIF 13
  • Khela, Satnam Singh
    British businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Norwood Park Birkby Road, Birkby, Huddersfield, West Yorkshire, HD2 2DU

      IIF 14
  • Mr Satnam Singh Khela
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 15
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

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

      IIF 16
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

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

      IIF 17
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 18
  • Dhaliwal, Satnam Singh
    British born in November 1951

    Resident in England

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

      IIF 19
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 20 IIF 21
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 22
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

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

      IIF 23
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

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

      IIF 24
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

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

      IIF 25
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

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

      IIF 26
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

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

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

    Resident in England

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

      IIF 28
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 29
    • 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 30
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 31
  • Singh, Satnam
    British born in April 1971

    Resident in England

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

      IIF 32 IIF 33
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 34
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 35
    • 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 36
    • Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 37 IIF 38
    • 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 39
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 40
  • Singh, Satnam
    British director born in April 1971

    Resident in England

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

      IIF 41
    • The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 42
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

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

      IIF 43
  • Singh, Satnam
    British none born in April 1971

    Resident in England

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

      IIF 44
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

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

      IIF 45
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

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

      IIF 46
  • Singh Khela, Satnam
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 47
  • Singh Khela, Satnam
    British business man born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU, United Kingdom

      IIF 48
  • Singh, Satnam
    Indian born in April 1971

    Resident in England

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

      IIF 49
  • Dhaliwal, Satnam Singh
    British director

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

      IIF 50
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 51
  • Dhaliwal, Satnam
    British born in November 1951

    Resident in United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments 28
  • 1
    2 MOVE PROPERTY SERVICES (STROOD) LIMITED
    07716897
    4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-25 ~ 2011-07-26
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    64 PLUMSTEAD HIGH STREET LTD
    07490453
    Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    ALBION SPORTS (BRADFORD) CIC
    10623983
    25 Turnpike Close, Birkenshaw, Bradford, England
    Active Corporate (13 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    2017-02-16 ~ 2018-02-01
    IIF 46 - Director → ME
  • 4
    AMBER CARS LIMITED - now
    AMBER CAR SERVICES LIMITED
    - 2023-06-02 03874359
    SOLARPOINT LIMITED
    - 1999-11-30 03874359 05009951
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (9 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    1999-11-22 ~ 2023-05-31
    IIF 24 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-05-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASTRA PROPERTY INVESTMENTS LTD
    05454760
    30 High Street, Purley, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    2005-05-17 ~ 2015-07-17
    IIF 20 - Director → ME
  • 6
    ATLANTIS ASSETS LIMITED
    08143865
    5 London Road, Rainham, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    2012-07-16 ~ 2016-07-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-31
    IIF 5 - Has significant influence or control OE
  • 7
    C & D PROPERTIES LIMITED
    05402205
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    2005-03-23 ~ now
    IIF 21 - Director → ME
    2005-03-23 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-23 ~ 2023-05-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CITY VIEW DEVELOPMENTS LIMITED
    12012646
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    ENGLAND KABADDI FEDERATION (UK)
    05332026
    5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    2018-07-20 ~ 2019-12-11
    IIF 37 - Director → ME
    2012-01-31 ~ 2014-10-02
    IIF 38 - Director → ME
    2025-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 6 - Has significant influence or control OE
  • 10
    GS CONSTRUCTIONS LEICESTER LTD
    14667041
    54 Barbara Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    GURU NANAK GURDWARA KABADDI CLUB GRAVESEND LTD
    - now 08571010
    GURU NANAK KABADDI CLUB GRAVESEND LTD
    - 2018-11-29 08571010
    5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2024-06-30
    Officer
    2013-06-17 ~ now
    IIF 34 - Director → ME
  • 12
    HUDDERSFIELD FM LIMITED
    - now 03260736
    FLORALEE ENTERPRISES LIMITED - 1997-03-18
    The Old Stable Block Lockwood Park, Lockwood, Huddersfield, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    1998-02-26 ~ 1999-05-14
    IIF 14 - Director → ME
  • 13
    IKON (BASTABLE AV) LTD
    11074268
    3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    2021-10-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    KIRKLEES ACTIVE LEISURE
    04331165 04132866
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2020-11-04
    IIF 13 - Director → ME
    2023-09-20 ~ now
    IIF 12 - Director → ME
  • 15
    KIRKLEES ACTIVE LEISURE TRADING LIMITED
    - now 04132866 04331165
    IMCO (102001) LIMITED - 2002-02-27
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (15 parents)
    Officer
    2008-08-06 ~ 2018-09-12
    IIF 48 - Director → ME
    2023-09-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PCS (KENT) LIMITED
    05840056
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    2009-07-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PETER CONCRETE SERVICES LTD
    08918389 04102997
    3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 18
    RTB FLEET LIMITED
    06305518
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-11-25
    IIF 25 - Director → ME
  • 19
    SATNAM PROPERTY DEVELOPMENTS LTD
    06515194
    361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Officer
    2008-02-27 ~ 2021-08-06
    IIF 42 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    SATNAM PROPERTY LTD
    - now 04102997
    PETER CONCRETE SERVICES LIMITED
    - 2013-12-10 04102997 08918389
    3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Officer
    2004-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-07 ~ 2020-12-01
    IIF 2 - Ownership of shares – 75% or more OE
    2022-05-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 21
    SATNAM SERVICES LIMITED
    10715424
    8 8 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,741 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 8 - Has significant influence or control OE
  • 22
    SD & JD PROPERTY LTD
    11034753
    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
    2017-10-27 ~ now
    IIF 19 - Director → ME
  • 23
    SPL INVESTMENTS (LONDON) LTD
    14793405
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    2023-04-11 ~ 2023-04-11
    IIF 51 - Director → ME
    Person with significant control
    2023-04-11 ~ 2023-04-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    SWANSEA PALACE THEATRE COMPANY LTD
    07750629
    76 Plumstead High Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    2014-04-01 ~ 2015-08-31
    IIF 26 - Director → ME
  • 25
    TRS LIMITED
    04931728
    Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,979 GBP2024-12-31
    Officer
    2003-10-14 ~ 2013-10-14
    IIF 27 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    TRS PROPERTY LTD
    06822323
    First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    2009-02-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 27
    TSB CAPITAL LTD
    14441325
    Highgrove, New Barn Road, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 39 - Director → ME
  • 28
    WHITE HART DEPOT LTD
    14612417
    142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.