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

Anand, Pritpal Singh

    Related profiles found in government register
  • Anand, Pritpal Singh
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Abbotts Road, Southall, Middlesex, UB1 1HU, England

      IIF 1
    • icon of address 92 Abbotts Road, Southall, UB1 1HU, England

      IIF 2
  • Anand, Pritpal Singh
    British chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 3
  • Anand, Pritpal Singh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Anand, Pritpal Singh
    British bussinessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hitcherbroom Road, Hayes, UB3 3AD, United Kingdom

      IIF 16
    • icon of address 92, Abbotts Roads, Southall, Middlesex, UB1 1HU, United Kingdom

      IIF 17
  • Anand, Pritpal Singh
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Grosvenor Road, Southall, Middlesex, UB2 4BP, United Kingdom

      IIF 18
  • Anand, Pritpal Singh
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • icon of address 86a, High Street, Southall, UB1 3DB, England

      IIF 20
  • Mr Pritpal Singh Anand
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 92 Abbotts Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 86a High Street, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86a High Street, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 92 Abbotts Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,069 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 92 Abbotts Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 17 Kelvin Industrial Estate, Long Drive, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8, Derby Road Industrial Estate, Hounslow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 33a Grosvenor Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Unit 17 Kelvin Industrial Estate, Long Drive, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 48 Stainash Crescent, Staines-upon-thames, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2023-11-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86a High Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,331 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Ibbertson Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 3 - Director → ME
  • 13
    ONE STOP FOOD LIMITED - 2023-02-27
    icon of address 86a High Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,501 GBP2024-10-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-10-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 15
    icon of address 86a High Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    PIONEER SOLUTIONS LIMITED - 2022-10-24
    icon of address 11 Beaconsfield Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2022-10-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-10-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 52 Berrington Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,300 GBP2024-03-31
    Officer
    icon of calendar 2016-06-16 ~ 2016-06-17
    IIF 16 - Director → ME
  • 3
    P & J REALTY LTD - 2023-07-12
    icon of address 193 Brabazon Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,292 GBP2024-11-30
    Officer
    icon of calendar 2021-12-04 ~ 2023-06-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ 2023-06-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 Heathfields Court, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,182 GBP2024-04-30
    Officer
    icon of calendar 2017-03-01 ~ 2018-09-01
    IIF 1 - Director → ME
  • 5
    icon of address 75 Doniford House Healum Avenue, Southall, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,723 GBP2024-02-29
    Officer
    icon of calendar 2018-04-01 ~ 2020-07-01
    IIF 11 - Director → ME
  • 6
    SCUK INTL LTD - 2024-04-02
    icon of address Office 6224 321-323 High Road, Chadwell Health, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2024-03-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2024-03-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.