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, Nirmal

    Related profiles found in government register
  • Singh, Nirmal
    Indian railway born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elm Tree, 136 New Heston Road, Hounslow, TW5 0LF, England

      IIF 1
  • Singh, Nirmal
    Indian recruitment consultant born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, London Road, Romford, RM7 9DX, England

      IIF 2
  • Singh, Nirmal
    British business born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 3
    • icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, BD1 4HR, England

      IIF 4
  • Singh, Nirmal
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 5 IIF 6
    • icon of address 19, Merchant House, Bradford, BD1 5BD, England

      IIF 7 IIF 8
    • icon of address Commerical House, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 9
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 10 IIF 11 IIF 12
  • Singh, Nirmal
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 25, Peckover Street, Bradford, West Yorkshire, BD1 5BD

      IIF 13
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 14
  • Singh, Nirmal
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148 Manningham Lane, Bradford, BD8 7JJ, England

      IIF 15
    • icon of address 760, Great Horton Road, Bradford, West Yorkshire, BD7 4EE, United Kingdom

      IIF 16
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 17
    • icon of address Dawson House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 18
  • Singh, Nirmal
    British landlord / property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm Barn, Apperley Lane, Bradford, BD10 0PD, England

      IIF 19
  • Singh, Nirmal
    British managing director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 20 IIF 21
  • Singh, Nirmal
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, West Yorkshire, BD8 7ER, England

      IIF 22
  • Singh, Nirmal
    British property investor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Riding House, Suite 23, 8th Floor, 41,cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 23
  • Mr Nirmal Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elm Tree, 136 New Heston Road, Hounslow, TW50LF, England

      IIF 24
    • icon of address 219a, London Road, Romford, RM7 9DX, England

      IIF 25
  • Singh, Nirmal

    Registered addresses and corresponding companies
    • icon of address 140-148 Manningham Lane, Bradford, BD8 7JJ, England

      IIF 26
  • Singh, Nirmal
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 27
  • Mr Nirmal Singh
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Merchant House, Bradford, BD1 5BD, England

      IIF 28 IIF 29
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 30
    • icon of address Walkhill Farm Apperley Lane, Bradford, West Yorkshire, BD10 0PD, United Kingdom

      IIF 31
    • icon of address Dawson House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 32 IIF 33
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 34
  • Sekhon, Nirmal Singh
    British co director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm, Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 35
  • Sekhon, Nirmal Singh
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm, Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,046 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 4385, 06224985 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 10 - Director → ME
  • 3
    SPECTRUM HOUSE LIMITED - 2021-01-08
    NORTHERN POWER HOUSE PROJECT LTD - 2019-10-10
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,831 GBP2024-07-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 760 Great Horton Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 219a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address York House, 249 Manningham Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,368 GBP2024-02-28
    Officer
    icon of calendar 2004-01-13 ~ now
    IIF 21 - Director → ME
  • 7
    RAZAI MART COMPANY LIMITED - 1989-11-20
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,512 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,027 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address 249 Manningham Lane, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,738 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address The Elm Tree, 136 New Heston Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    740 GBP2016-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    596,692 GBP2024-07-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,273,716 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,674 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 6 - Director → ME
  • 14
    GWECO 121 LIMITED - 2000-03-30
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,822 GBP2021-08-30
    Officer
    icon of calendar 2003-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 15
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,621,655 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 249 Manningham Lane Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    172,164 GBP2023-10-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-06-28
    IIF 19 - Director → ME
  • 2
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,046 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-27
    IIF 9 - Director → ME
  • 3
    icon of address West Riding House Suite 23, 8th Floor, 41,cheapside, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-12-31
    IIF 23 - Director → ME
  • 4
    SPECTRUM HOUSE LIMITED - 2021-01-08
    NORTHERN POWER HOUSE PROJECT LTD - 2019-10-10
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,831 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2019-10-08
    IIF 15 - Director → ME
    icon of calendar 2015-07-23 ~ 2019-10-08
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-10-08
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,657 GBP2023-02-28
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-06
    IIF 36 - Director → ME
  • 6
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,082 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2008-08-20
    IIF 35 - Director → ME
    icon of calendar 2016-11-28 ~ 2019-08-22
    IIF 5 - Director → ME
  • 7
    RADIO VARIETY LIMITED - 2001-10-24
    INHOCO 965 LIMITED - 1999-09-13
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2004-03-31
    IIF 20 - Director → ME
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,150 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ 2014-06-01
    IIF 3 - Director → ME
  • 9
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,384 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2010-03-16
    IIF 17 - 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.