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

Mr Harjeet Singh

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

    Resident in England

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

      IIF 7 IIF 8
    • icon of address 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
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 10
    • icon of address 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
    • icon of address 19, Botany Road, Walsall, WS5 4ND, United Kingdom

      IIF 12
    • icon of address 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
    • icon of address 17, Mason Street, Wolverhampton, WV2 3AG, England

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

    Resident in England

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

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

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

    Resident in England

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

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Singh, Harjeet
    Indian director born in August 1977

    Resident in England

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

      IIF 33
  • Singh, Harjeet
    Indian director born in May 1993

    Resident in England

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

      IIF 34
  • Mr Harjeet Singh
    Singaporean born in December 1961

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37 IIF 38
    • icon of address Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 39
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 41 IIF 42
    • icon of address 2nd Floor., Clarendon House, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 43
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in England

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

      IIF 44 IIF 45
    • icon of address 163, Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ, United Kingdom

      IIF 46
  • Singh, Harjeet
    British director born in December 1998

    Resident in United Kingdom

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

      IIF 47
  • Singh, Harjeet
    Indian director born in August 1976

    Resident in United Kingdom

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

      IIF 48
  • Singh, Harjeet
    Indian director born in December 1998

    Resident in United Kingdom

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

      IIF 49 IIF 50
  • Singh, Harjeet
    Singaporean businessman born in December 1961

    Resident in United Kingdom

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

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in United Kingdom

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

      IIF 53
    • icon of address 53, Chequers Avenue, High Wycombe, HP11 1GP, United Kingdom

      IIF 54 IIF 55
    • icon of address Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 56
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 57
    • icon of address 2nd Floor , Clarendon House, 2nd Floor, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 58
  • Singh, Harjeet
    Singaporean manager born in December 1961

    Resident in United Kingdom

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

      IIF 59
  • Singh, Harjeet

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

      IIF 60
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Derwent Drive, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,262 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    B & V FOOD & WINE LTD - 2014-10-30
    icon of address 219 Harrow View, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,519 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2014-05-20 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address Chamberlain & Co, Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address 5 Farncombe Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 20 Cemetery Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 109 High Street, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 28 Derwent Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 19 Botany Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,968 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17 Mason Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 10301170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-07-28 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 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
  • 17
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Lupton Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    icon of address 1 The Quadrant, Headstone Gardens, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,440 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    icon of address 4 Blacksmith Row, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 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
    icon of calendar 2015-08-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 50 Princes Street, Ipswich, Suffolk, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    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
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 9 Minterne Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ 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
Ceased 9
  • 1
    icon of address Ub2 5fb, 9 Unit 9d-1 Beaver Industrial Estate, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,319 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-11-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-06-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Sutton Hall Road, Heston, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2013-04-22
    IIF 59 - Director → ME
  • 3
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-12-20
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2019-01-01
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 19 Botany Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,968 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2017-10-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-10-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Lupton Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2025-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2025-04-01
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address 6 Lupton Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2023-02-13
    IIF 27 - Director → ME
  • 7
    icon of address 22 Stanway Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,798 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2023-10-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2023-10-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    icon of address 4 Blacksmith Row, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    icon of calendar 2016-08-19 ~ 2017-07-14
    IIF 17 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2015-08-19 ~ 2016-12-20
    IIF 63 - Secretary → 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.