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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ram Singh Sian

    Related profiles found in government register
  • Mr Ram Singh Sian
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 1
  • Mr Ajit Singh Sian
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Marys Road, Gillingham, ME7 1JH, England

      IIF 2
    • Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, DA11 9BA, England

      IIF 3
    • Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 4
    • Sian Formwork Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA

      IIF 5
    • Sian Formwork (uk) Ltd, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 6
    • Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 7
  • Mr Paramjit Singh Sian
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 8
    • 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 9 IIF 10
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 11
  • Sian, Ram Singh
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 12
  • Mr Ajit Singh Sian
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Lodge, Coombe Farm Lane, St Marys Hoo, ME3 8RL, England

      IIF 13
  • Sian, Ajit Singh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 14
  • Sian, Ajit Singh
    British carpenter born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, DA11 9BA, England

      IIF 15
  • Sian, Ajit Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Marys Road, Gillingham, ME7 1JH, England

      IIF 16
  • Sian, Ajit Singh
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 17
  • Mr Ajit Singh Sian
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 18
  • Sian, Paramjit Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 19
  • Sian, Paramjit Singh
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 20
  • Sian, Paramjit Singh
    British carpenter born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 21
  • Sian, Paramjit Singh
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 22
  • Sian, Paramjit Singh
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 23
    • 45, Fenners Marsh, Gravesend, Kent, DA12 2JG, United Kingdom

      IIF 24
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 30
    • Unit C20, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 31 IIF 32
  • Sian, Ajit Singh
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Coombe Lodge, Coombe Farm Lane, St Marys Hoo, ME3 8RL, England

      IIF 33
  • Sian, Ajit Singh
    British

    Registered addresses and corresponding companies
    • 1 Castle Lane, Chalk, Kent, DA12 4TG

      IIF 34
    • 1, Castle Lane, Gravesend, Kent, DA12 4TG

      IIF 35 IIF 36
  • Sian, Ajit Singh
    British secretary

    Registered addresses and corresponding companies
    • 1 Castle Lane, Chalk, Kent, DA12 4TG

      IIF 37
  • Sian, Paramjit Singh
    British

    Registered addresses and corresponding companies
    • 16 Marina Drive, Gravesend, Kent, DA11 9LG

      IIF 38
    • 45, Fenners Marsh, Gravesend, Kent, DA12 2JG

      IIF 39
  • Sian, Ajit Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sian Business Park, Sian Business Park Stonebridge Road, Northfleet, Gravesend, DA11 9BA, United Kingdom

      IIF 40
    • Sian Business Park, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 41
    • Sian Formwork Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 42
    • Sian Formwork (uk) Ltd, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 43
    • Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 44
    • 5-7, Station Road, Kent, DA3 7QD, England

      IIF 45
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 46
    • 5-7, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 47
    • 5-7, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 48
    • Nijjer Accountants Ltd, 5-7, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 49
  • Sian, Ajit Singh
    British carpentry born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sian, Ajit Singh
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zcs Training Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 52
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 53
  • Sian, Paramjit Singh

    Registered addresses and corresponding companies
    • 45, Fenners Marsh, Gravesend, Kent, DA12 2JG

      IIF 54
  • Sian, Paramjit

    Registered addresses and corresponding companies
    • Unit C20, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 55
  • Sian, Ajit

    Registered addresses and corresponding companies
    • Unit B7, Lion Business Park, Dering Way, Gravesend, Kent, DA12 2QF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ASG HIRE LTD - now
    GOLDEN SCAFFOLDING DISTRIBUTION LIMITED
    - 2021-03-16 09511410
    KN PLANT HIRE LTD
    - 2019-03-19 09511410
    Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-03-19 ~ 2021-02-19
    IIF 15 - Director → ME
    Person with significant control
    2020-10-20 ~ 2021-02-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CCS SCAFFOLDING HOLDINGS UK LIMITED
    14407439
    Sian Business Park Sian Business Park Stonebridge Road, Northfleet, Gravesend, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,403,430 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 40 - Director → ME
  • 3
    CCS SCAFFOLDING KENT LTD
    09524306
    5-7 Station Road, Longfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,174 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 47 - Director → ME
  • 4
    CCS SCAFFOLDING LIMITED
    07826650
    Sian Business Park Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,876,003 GBP2024-01-31
    Officer
    2012-04-30 ~ now
    IIF 41 - Director → ME
  • 5
    CCS SCAFFOLDING TRUSTEE LTD
    15616684
    5-7 Station Road, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2024-04-04 ~ now
    IIF 45 - Director → ME
  • 6
    CEETI EXPORTS LIMITED
    10737500
    9 St. Marys Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918 GBP2024-03-31
    Officer
    2017-06-06 ~ 2020-02-03
    IIF 16 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-02-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONSTRUCTION AND CIVILS LIMITED
    11231746
    3 - 5 London Road, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2018-03-02 ~ 2022-08-02
    IIF 12 - Director → ME
    2022-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-02 ~ 2022-08-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2022-08-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    D28 LIMITED
    15887007
    45 Fenners Marsh, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    DELTA SKIPS (UK) LIMITED
    07985569
    Nijjer & Co Accountants, 45 Station Road, Longfield, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-03-12 ~ 2012-11-12
    IIF 30 - Director → ME
  • 10
    DISCOUNT SKIPS LTD
    07627935
    45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 53 - Director → ME
  • 11
    DSC LOGISTICS SERVICES LIMITED - now
    ZCS TRAINING LIMITED
    - 2018-04-25 08052218
    47 New House Lane, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -24,770 GBP2024-03-31
    Officer
    2012-05-01 ~ 2017-05-05
    IIF 52 - Director → ME
  • 12
    DV7 CONSTRUCTION LIMITED
    - now 07831926 08172114
    SIAN (UK) LIMITED
    - 2012-08-22 07831926
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-11-02 ~ 2014-01-27
    IIF 22 - Director → ME
  • 13
    DV7 FORMWORK LIMITED
    - now 08172114
    DV7 CONSTRUCTION LIMITED
    - 2012-08-21 08172114 07831926
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 28 - Director → ME
  • 14
    EAG CONSTRUCTION LIMITED
    09258250
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,351 GBP2016-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    KGD SCAFFOLDING LIMITED
    10017450
    18 Moorcroft Harlington Road, Uxbridge, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,847 GBP2017-02-28
    Officer
    2016-11-10 ~ 2017-05-30
    IIF 20 - Director → ME
    Person with significant control
    2016-11-10 ~ 2017-05-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    LABOUR 4U LIMITED
    - now 07304791
    G & C SPECIALISED AGGREGATES LTD
    - 2011-08-11 07304791
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2011-11-24 ~ 2012-08-15
    IIF 32 - Director → ME
    2011-08-11 ~ 2012-08-15
    IIF 55 - Secretary → ME
  • 17
    PROMPT LABOUR LIMITED
    06798249
    76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-01-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    SIAN CIVIL ENGINEERING LIMITED
    06248624
    Unit B7 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 50 - Director → ME
    2007-05-16 ~ 2012-03-15
    IIF 39 - Secretary → ME
    2012-03-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    SIAN CONSTRUCTION LIMITED
    05282103
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 21 - Director → ME
    2004-11-09 ~ 2012-03-30
    IIF 34 - Secretary → ME
  • 20
    SIAN FLOORING LIMITED
    07942589
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2013-11-01
    IIF 31 - Director → ME
  • 21
    SIAN FORMWORK (E.U) LIMITED
    06790859 06605235
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 29 - Director → ME
    2009-01-14 ~ 2012-03-30
    IIF 35 - Secretary → ME
  • 22
    SIAN FORMWORK (UK) LIMITED
    06605235 06790859
    Sian Formwork (uk) Ltd Stonebridge Road, Northfleet, Gravesend, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,930 GBP2024-05-31
    Officer
    2008-05-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-12-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SIAN FORMWORK (WORLDWIDE) LIMITED
    06790560
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 25 - Director → ME
    2009-01-14 ~ 2012-03-30
    IIF 36 - Secretary → ME
  • 24
    SIAN FORMWORK GROUP LIMITED
    13802974
    Coombe Lodge, Coombe Farm Lane, St Marys Hoo, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,256 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-12-15 ~ 2023-12-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 25
    SIAN FORMWORK LIMITED
    04759389
    Sian Formwork Limited Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,687,853 GBP2024-10-31
    Officer
    2003-05-09 ~ 2010-04-07
    IIF 51 - Director → ME
    2010-09-01 ~ now
    IIF 42 - Director → ME
    2010-04-06 ~ 2010-09-01
    IIF 24 - Director → ME
    2003-05-09 ~ 2010-09-01
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIAN FORMWORK TRUSTEE LTD
    15317469
    5-7 Station Road, Longfield, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 48 - Director → ME
  • 27
    SIAN GROUP HOLDINGS LIMITED
    11716680
    Sian Business Centre Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,076,142 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-12-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SIAN GROUP INVESTMENT HOLDCO LIMITED
    15292381
    5-7 Station Road, Longfield, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    67,120 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SIAN MANAGEMENT LIMITED
    10317121
    Sian Formwork Ltd, Sian Management Limited Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,851 GBP2024-08-31
    Officer
    2016-08-08 ~ 2019-01-07
    IIF 17 - Director → ME
    2023-06-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    SIAN SCAFFOLDING UK LIMITED
    06473981
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 26 - Director → ME
    2008-01-15 ~ 2012-08-30
    IIF 38 - Secretary → ME
  • 31
    SJP SIAN MANAGEMENT LTD
    15771616
    Nijjer Accountants Ltd, 5-7, Station Road, Longfield, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.