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, Parminder

    Related profiles found in government register
  • Singh, Parminder
    Indian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Silverdale Gardens, Hayes, UB3 3LN, England

      IIF 1
  • Singh, Parminder
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Empress Avenue, London, E12 5SA, England

      IIF 2
  • Singh, Parminder
    Indian managing director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 3
  • Singh, Parminder
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 4
  • Singh, Parminder
    Indian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 5
  • Singh, Parminder
    Indian hgv driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 6
  • Singh, Parminder
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 7
  • Singh, Parminder
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vaughan Road, Welling, DA16 3JW, England

      IIF 8
  • Singh, Parminder
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 9
  • Singh, Daman
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, England

      IIF 10
  • Singh, Parminder
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 11
  • Singh, Parminder
    Indian director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 12
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Silverdale Gardens, Hayes, UB3 3LN, England

      IIF 13
  • Singh, Parminder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 14
  • Singh, Parminder
    Indian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 15
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Empress Avenue, London, E12 5SA, England

      IIF 16
  • Mr Parminder Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 17
  • Singh, Daman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 18
  • Singh, Parminder
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 19
  • Singh, Parminder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Beresford Road, Southall, Middlesex, UB1 1NL, United Kingdom

      IIF 20
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 21
    • icon of address 40, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 22
  • Mr Parminder Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 23
  • Mr Parminder Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 24
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 25
  • Mr Parminder Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vaughan Road, Welling, DA16 3JW, England

      IIF 26
  • Singh, Parminder
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., ., ., .

      IIF 27
    • icon of address 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 28
    • icon of address 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 29
    • icon of address Flat 306, New Providence Wharf, London, England, E14 9PA, United Kingdom

      IIF 30
  • Mr Daman Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, England

      IIF 31
  • Singh, Parminder

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 32
    • icon of address 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 33
  • Singh, Parminder
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Christy Court, Tadley, RG26 3XU, England

      IIF 34
  • Singh, Parminder
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 35
  • Singh, Parminder
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 36
    • icon of address 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 37
  • Singh, Parminder
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 38
  • Singh, Parminder
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 39
  • Parminder Singh
    Indian born in January 1989

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Sint-denijslaan 3, Bus 3, Gent, 9000, Belgium

      IIF 40
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 41
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 42
  • Mr Parminder Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 43
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 44
  • Mr Parminder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 45
    • icon of address 13-14, Basinghall Street, London, EC2V 5BQ, United Kingdom

      IIF 46
    • icon of address 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 47
  • Mr Parminder Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 48
  • Mr Parminder Singh
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 49
    • icon of address 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 50
  • Mr Daman Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 51
  • Mr Parminder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 4385, 14981107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite B2, City Cloisters, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 40 Broad Lane North, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite B2, City Cloisters, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Heath House, Heath End Road Baughurst, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 173a Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 52 Hampden House St Andrews Road, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 309 Hoe Street, Walthamstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,427 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 103 Empress Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 65 Beresford Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 101 Granville Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    icon of address 72 Willow Tree Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 123 Waverley Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 12 Vaughan Road, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    icon of address Flat 8 Gladstone Court, High Street, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 68 Greenland Crescent, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2018-08-22
    IIF 34 - Director → ME
  • 2
    icon of address 30 Millichip Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,368 GBP2022-06-28
    Officer
    icon of calendar 2017-05-01 ~ 2021-09-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 35 - Director → ME
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address 11 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    536 GBP2019-12-31
    Officer
    icon of calendar 2020-04-18 ~ 2020-08-01
    IIF 9 - 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.