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

Sampuran, Kavandeep Singh

    Related profiles found in government register
  • Sampuran, Kavandeep Singh
    British business consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Upper Berkeley Street, London, W1H 7QD, United Kingdom

      IIF 1
    • icon of address Fairview House, Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY

      IIF 2
  • Sampuran, Kavandeep Singh
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hugo House, 177 Sloane Street, London, SW1X 9QL, England

      IIF 3
    • icon of address Fairview House, Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY, England

      IIF 4
    • icon of address Fairview House, Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY, United Kingdom

      IIF 5 IIF 6
    • icon of address Fairview House, Southdown Road, Winchester, Hampshire, SO21 2BY, United Kingdom

      IIF 7
  • Mr Kavandeep Singh Sampuran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hugo House, 177 Sloane Street, London, SW1X 9QL, England

      IIF 8
    • icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire, SO23 7RX

      IIF 9
  • Dr Sampuran Singh
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire, SO23 7RX

      IIF 10 IIF 11
    • icon of address Unit 2 Moorside Point, Moorside Road, Winchester, SO23 7RX, United Kingdom

      IIF 12
  • Singh, Sampuran, Dr
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Southdown Road, Shawford,winchester, Hampshire, SO21 2BY

      IIF 13
    • icon of address Fairview House, Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY, United Kingdom

      IIF 14
  • Singh, Sampuran, Dr
    British company chairman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beta House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, United Kingdom

      IIF 15
  • Singh, Sampuran, Dr
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Moorside Point, Moorside Road, Winchester, SO23 7RX, United Kingdom

      IIF 16
  • Singh, Sampuran, Dr
    British consultant engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Southdown Road, Shawford,winchester, Hampshire, SO21 2BY

      IIF 17
  • Singh, Sampuran, Dr
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Southdown Road, Shawford,winchester, Hampshire, SO21 2BY

      IIF 18
    • icon of address Unit 2a, Windmill Road, St Leonards On Sea, TN38 9BY, England

      IIF 19
    • icon of address Fairview House, Southdown Road, Shawford, Winchester, Hampshire, SO21 2BY, United Kingdom

      IIF 20
  • Singh, Sampuran, Dr
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Southdown Road, Shawford,winchester, Hampshire, SO21 2BY

      IIF 21
  • Singh, Sampuran, Dr
    British process safety consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Southdown Road, Shawford,winchester, Hampshire, SO21 2BY

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Hugo House, 177 Sloane Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    AVENUE SHELFCO 62 LIMITED - 2010-09-28
    icon of address Buckley Wyatt, 12 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 1 - Director → ME
  • 3
    SIGMA SQUARED LTD - 2011-10-27
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    SAMPURAN LIMITED - 2011-10-27
    SIGMA SQUARED LIMITED - 2014-03-20
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    831,058 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    983,970 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address George Thomas Building University Of Southampton, Highfield, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 2 Moorside Road, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 20 - Director → ME
    IIF 6 - Director → ME
Ceased 7
  • 1
    JOHN CHUBB INSTRUMENTATION LTD - 2015-06-03
    SHOO 439 LIMITED - 2009-02-19
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2011-08-12
    IIF 18 - Director → ME
  • 2
    CHILWORTH TECHNOLOGY LIMITED - 2020-09-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-08-11
    IIF 17 - Director → ME
  • 3
    DEKRA UK LTD - 2020-09-22
    DEKRA GROUP LTD - 2015-12-18
    CHILWORTH HOLDINGS LIMITED - 2015-06-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-20 ~ 2011-08-12
    IIF 22 - Director → ME
  • 4
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,124 GBP2018-06-30
    Officer
    icon of calendar 1996-06-28 ~ 1997-08-11
    IIF 21 - Director → ME
  • 5
    SAMPURAN LIMITED - 2011-10-27
    SIGMA SQUARED LIMITED - 2014-03-20
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    831,058 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-04-08
    IIF 4 - Director → ME
    icon of calendar 2009-03-24 ~ 2011-08-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    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
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    983,970 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2022-04-08
    IIF 5 - Director → ME
  • 7
    E-ENVIRONMENTAL LIMITED - 2003-02-27
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,886 GBP2020-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2021-06-09
    IIF 7 - Director → ME
    icon of calendar 2013-01-16 ~ 2021-06-09
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.