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 Harjeet Singh

    Related profiles found in government register
  • Mr Harjeet Singh
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blacksmith Row, Slough, SL3 8LQ, United Kingdom

      IIF 1
  • Mr Harjeet Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjeet Singh
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37 Minterne Waye, Hayes, UB4 0PD, England

      IIF 7 IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Mr Harjeet Singh
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 10
    • 20, Cemetery Road, Smethwick, B67 6BQ, United Kingdom

      IIF 11
  • Mr Harjeet Singh
    Indian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Botany Road, Walsall, WS5 4ND, United Kingdom

      IIF 12
    • 92, Caldmore Road, Walsall, WS1 3PD, England

      IIF 13
  • Mr Harjeet Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 14
  • Singh, Harjeet
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Farncombe Street, Godalming, Surrey, GU7 3BA, England

      IIF 15
    • 4, Blacksmith Row, Slough, SL3 8LQ, United Kingdom

      IIF 16
  • Singh, Harjeet
    British electrical engineer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blacksmith Row, Slough, SL3 8LQ, United Kingdom

      IIF 17
  • Mr Harjeet Singh
    Singaporean born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
  • Mr Harjeet Singh
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, High Street, Rowley Regis, B65 0EG, England

      IIF 19
  • Singh, Harjeet
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, Derwent Drive, Hayes, Middlesex, UB4 8DR, United Kingdom

      IIF 20
    • 28, Derwent Drive, Hayes, UB4 8DR, England

      IIF 21 IIF 22
    • 28, Derwent Drive, Hayes, UB4 8DR, United Kingdom

      IIF 23 IIF 24
  • Singh, Harjeet
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Singh, Harjeet
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjeet
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 28
    • 20, Cemetery Road, Smethwick, B67 6BQ, United Kingdom

      IIF 29
  • Mr Harjeet Singh
    Indian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 30
  • Mr Harjeet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Singh, Harjeet
    Indian director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Caldmore Road, Walsall, WS1 3PD, England

      IIF 32
  • Singh, Harjeet
    Indian director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mason Street, Wolverhampton, WV2 3AG, England

      IIF 33
  • Mr Harjeet Singh
    Singaporean born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34 IIF 35
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36 IIF 37
    • Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 38
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 29 Harley Street, London, W1G 9QR, England

      IIF 40 IIF 41
    • 2nd Floor., Clarendon House, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 42
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 43 IIF 44
    • 163, Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ, United Kingdom

      IIF 45
  • Singh, Harjeet
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, High Street, Rowley Regis, B65 0EG, England

      IIF 46
  • Singh, Harjeet
    Indian director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 47
  • Singh, Harjeet
    Indian director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Singh, Harjeet
    Singaporean businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bowmans Close, Burnham, SL1 8LH, England

      IIF 51
    • 53, Chequers Avenue, High Wycombe, HP11 1GP, United Kingdom

      IIF 52 IIF 53
    • Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 54
    • 29 Harley Street, London, W1G 9QR, England

      IIF 55
    • 2nd Floor , Clarendon House, 2nd Floor, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 56
  • Singh, Harjeet
    Singaporean manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutton Hall Road, Heston, Middx, TW5 0PX, United Kingdom

      IIF 57
  • Singh, Harjeet

    Registered addresses and corresponding companies
    • 163, Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ, United Kingdom

      IIF 58
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 59
    • 29 Harley Street, London, W1G 9QR, England

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    28 Derwent Drive, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,262 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    B & V FOOD & WINE LTD - 2014-10-30
    219 Harrow View, Harrow, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,552 GBP2023-10-31
    Officer
    2014-10-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    2015-08-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    Suite B, 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 55 - director → ME
    2014-05-20 ~ dissolved
    IIF 60 - secretary → ME
  • 6
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ dissolved
    IIF 45 - director → ME
    2009-02-10 ~ dissolved
    IIF 58 - secretary → ME
  • 7
    Chamberlain & Co, Resolution House 12 Mill Hill, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 54 - director → ME
  • 8
    5 Farncombe Street, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 15 - director → ME
  • 9
    20 Cemetery Road, Smethwick, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    109 High Street, Rowley Regis, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    28 Derwent Drive, Hayes, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    19 Botany Road, Walsall, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,914 GBP2023-09-30
    Person with significant control
    2019-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    17 Mason Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    4385, 10301170: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 49 - director → ME
    2016-07-28 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    6 Lupton Road, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    1 The Quadrant, Headstone Gardens, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,440 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    4 Blacksmith Row, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    2017-10-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    One Business Village, West Dock Street, Hull, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,504 GBP2016-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    50 Princes Street, Ipswich, Suffolk, Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -764 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    9 Minterne Waye, Hayes, England
    Corporate (1 parent)
    Officer
    2023-07-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-07-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Ub2 5fb, 9 Unit 9d-1 Beaver Industrial Estate, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,319 GBP2023-10-31
    Officer
    2020-10-23 ~ 2021-11-30
    IIF 23 - director → ME
    Person with significant control
    2020-10-23 ~ 2022-06-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    7 Sutton Hall Road, Heston, Middx, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ 2013-04-22
    IIF 57 - director → ME
  • 3
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    2015-08-06 ~ 2016-12-20
    IIF 62 - secretary → ME
    Person with significant control
    2016-08-19 ~ 2019-01-01
    IIF 40 - Right to appoint or remove directors OE
  • 4
    19 Botany Road, Walsall, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,914 GBP2023-09-30
    Officer
    2017-09-06 ~ 2017-10-03
    IIF 32 - director → ME
    Person with significant control
    2017-09-06 ~ 2017-10-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    6 Lupton Road, Thame, England
    Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2021-08-31
    Officer
    2018-08-06 ~ 2025-04-01
    IIF 26 - director → ME
    Person with significant control
    2018-08-06 ~ 2025-04-01
    IIF 8 - Has significant influence or control OE
  • 6
    6 Lupton Road, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-06 ~ 2023-02-13
    IIF 27 - director → ME
  • 7
    22 Stanway Road, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    7,798 GBP2018-06-30
    Officer
    2017-06-15 ~ 2023-10-24
    IIF 29 - director → ME
    Person with significant control
    2017-06-15 ~ 2023-10-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    4 Blacksmith Row, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    2016-08-19 ~ 2017-07-14
    IIF 17 - director → ME
  • 9
    One Business Village, West Dock Street, Hull, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,504 GBP2016-08-31
    Officer
    2015-08-19 ~ 2016-12-20
    IIF 61 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.