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, Satnam

    Related profiles found in government register
  • Singh, Satnam
    Indian administrator born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Albans Road, Watford, WD24 5BH

      IIF 1
  • Singh, Satnam
    Indian advisor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Albans Road, Watford, WD24 5BH, England

      IIF 2
  • Singh, Satnam
    Indian analyst born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Albans Road, Watford, WD24 5BH, England

      IIF 3
  • Singh, Satnam
    Indian company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Felicia Way, Grays, RM16 4JE, England

      IIF 4
    • icon of address 128, Wentworth Road, Southall, Middlesex, UB2 5TU, England

      IIF 5
  • Singh, Satnam
    Indian consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Albans Road, Watford, WD24 5BH, England

      IIF 6
  • Singh, Satnam
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Wentworth Road, Southall, Middlesex, UB2 5TU, England

      IIF 7
  • Singh, Satnam
    Indian builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dalcross Road, Hounslow, TW4 7RA, England

      IIF 8
    • icon of address 5, Cambria Gardens, Staines-upon-thames, TW19 7ET, England

      IIF 9
  • Singh, Satnam
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 361, Edgefauld Road, Glasgow, G21 4JY, Scotland

      IIF 10 IIF 11
  • Singh, Satnam
    Indian manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Craggan Drive, Glasgow, G14 0EW, Scotland

      IIF 12
  • Singh, Satnam
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadow Road, Harborne, Birmingham, B17 8BU, England

      IIF 13
    • icon of address 10, Sutherland Avenue, Bristol, BS16 6QJ, England

      IIF 14 IIF 15
  • Singh, Satnam
    British property born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Elmbourne Drive, Belvedere, Kent, DA17 6JF, England

      IIF 16
  • Singh, Satnam
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Burnett Avenue, Bradford, West Yorkshire, BD5 9LU

      IIF 17
    • icon of address Felling Post Office, 2 Coldwell Street, Gateshead, NE10 9HH, United Kingdom

      IIF 18
  • Singh, Satnam
    British graphic designer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN

      IIF 19
  • Singh, Satnam
    British retailer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warkworth Drive, Chester Le Street, County Durham, DH2 3TH, England

      IIF 20
  • Mr Satnam Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Felicia Way, Grays, RM16 4JE, England

      IIF 21
  • Singh, Satnam
    Indian manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1, 32, St. Monance Street, Glasgow, G21 4UL, United Kingdom

      IIF 22
  • Mr Satnam Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cavandish Parade, Bath Road, Hounslow, TW4 7DF, England

      IIF 23
  • Mr Satnam Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sutherland Avenue, Bristol, BS16 6QJ, England

      IIF 24
  • Singh, Satnam

    Registered addresses and corresponding companies
    • icon of address 30, Craggan Drive, Glasgow, G14 0EW, Scotland

      IIF 25
  • Singh, Satnam
    British graphic designer born in April 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Park Lane Centre, Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, England

      IIF 26
  • Singh, Satnam
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Felling Post Office 2 Coldwell Street, Felling, Gateshead, Tyne And Wear, NE10 9HH

      IIF 27
  • Mr Satnam Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN

      IIF 28
    • icon of address Felling Post Office, 2 Coldwell Street, Gateshead, NE10 9HH, United Kingdom

      IIF 29
  • Mr Satnam Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1, 32, St. Monance Street, Glasgow, G21 4UL, United Kingdom

      IIF 30
    • icon of address 5, Cambria Gardens, Staines-upon-thames, TW19 7ET, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 195 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Felling Post Office 2 Coldwell Street, Felling, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    48,684 GBP2024-09-30
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Felling Post Office, 2 Coldwell Street, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,585 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHEQUERS SOLICITORS LTD - 2015-05-01
    icon of address 128 Wentworth Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2015-10-31
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9/11 Palacecraig Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Felicia Way, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 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
  • 8
    icon of address 35 Main Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 5 Cambria Gardens, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 195 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Park Lane Centre, Park Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    363 GBP2023-12-31
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 195 St. Albans Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 60 Elmbourne Drive, Belvedere, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 4 Meadow Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 361 Edgefauld Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 128 Wentworth Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address Park Lane Centre Park Lane Centre, Park Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-01-16
    IIF 26 - Director → ME
  • 2
    icon of address Park Lane Centre, Park Lane, Bradford, West Yorkshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-29 ~ 2022-04-26
    IIF 19 - Director → ME
  • 3
    icon of address 195 St. Albans Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-09-21
    IIF 3 - Director → ME
  • 4
    icon of address 10 The Meads, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,944 GBP2024-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2020-02-07
    IIF 14 - Director → ME
    icon of calendar 2016-02-18 ~ 2018-01-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 58 Langdale Way, East Boldon, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2014-04-03
    IIF 20 - Director → ME
  • 6
    icon of address 566 Maryhill Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-01-18
    IIF 10 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.