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

Desai, Khyati

    Related profiles found in government register
  • Desai, Khyati

    Registered addresses and corresponding companies
    • 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 1
    • 73, Primrose Close, Luton, Bedfordshire, LU3 1EY

      IIF 2
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 3
  • Desai, Khyati
    British

    Registered addresses and corresponding companies
    • 60, Fleet Street, London, EC4Y 1JU

      IIF 4
  • Singh, Khyati
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 07462949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 08760009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 73, Primrose Close, Luton, LU3 1EY, England

      IIF 7
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 8
    • 73 Primrose Close, Primrose Close, Luton, LU3 1EY, England

      IIF 9
  • Singh, Khyati
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 10
    • 73 Primrose Close, Primrose Close, Luton, LU3 1EY, England

      IIF 11
  • Singh, Khyati
    British accounts manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 12
  • Desai, Khyati
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Fleet Street, London, EC4Y 1JU

      IIF 13
  • Desai, Khyati
    British financial controller born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 14
  • Singh, Harkirat
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, Bedfordshire, LU3 1EY

      IIF 15
  • Singh, Harkirat
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Market Place, Banbury, OX16 5LJ, England

      IIF 16
    • 375, Fen Street, Brooklands, Milton Keynes, MK10 7NH, England

      IIF 17
  • Singh, Harkirat
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Office G -37 H & K, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 18
  • Mr Khyati Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 19
  • Mrs Khyati Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 07462949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 08760009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Subway, 7 Grosvenor Road, Tunbridge Wells, TN1 2AH, England

      IIF 22
    • Subway Unit 9, Royal Victoria Place, Tunbridge Wells, TN1 2SS, England

      IIF 23
  • Mr Harkirat Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 375, Fen Street, Brooklands, Milton Keynes, MK10 7NH, England

      IIF 24
    • Regus House, Office G -37 H & K, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 25
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 26
  • Singh, Harkirat
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Furtherwick Road, Canvey Island, Essex, SS8 7AE, United Kingdom

      IIF 27
    • Subway, 12 New London Road, Chelmsford, CM2 0SW, England

      IIF 28
    • Subway, 28 Lightship Way, Colchester, CO2 8FR, England

      IIF 29
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 30
    • 73 Primrose Close, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 31
  • Singh, Harkirat
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, England

      IIF 32
  • Singh, Harkirat
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 1, Wensleydale Crescent, Oakridge Park, Milton Keynes, MK14 6GX, United Kingdom

      IIF 36
  • Mr Harkirat Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Subway, 52 Furtherwick Road, Canvey Island, SS8 7AE, England

      IIF 37
    • Subway, 12 New London Road, Chelmsford, CM2 0SW, England

      IIF 38
    • Subway, 28 Lightship Way, Colchester, CO2 8FR, England

      IIF 39
    • 73, Primrose Close, Luton, LU3 1EY, England

      IIF 40
    • 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 41
    • 73 Primrose Close, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    CANVEY SUBS LTD
    10189745
    Subway, 52 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    2016-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    CLACTON SUBS LIMITED
    10964642
    73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 35 - Director → ME
  • 3
    COLCHESTER SUBS I LTD
    10767086 10763939
    Subway, 28 Lightship Way, Colchester, England
    Active Corporate (1 parent)
    Officer
    2017-05-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    COLCHESTER SUBS LTD
    10763939 10767086
    73 Primrose Close Primrose Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    H & J ENTERPRISES LTD
    15301620
    375 Fen Street, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    H & J MK PROPERTIES LIMITED
    14696182
    4385, 14696182 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    H & K ACCOUNTING SERVICES LIMITED
    08760009
    4385, 08760009 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2013-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    H & K CORPORATION (COLCHESTER 1) LTD
    11071036 10653296
    73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    H & K CORPORATION (COLCHESTER) LTD
    - now 10653296 11071036
    H & K CORPORATION (HADLEIGH) LTD
    - 2017-05-11 10653296
    73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 12 - Director → ME
    2017-03-06 ~ 2017-08-01
    IIF 33 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    H & K CORPORATION (ESSEX) LTD
    08493974
    Subway, 12 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2013-04-18 ~ now
    IIF 28 - Director → ME
    2013-04-18 ~ 2017-01-01
    IIF 11 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    H & K CORPORATION (KENT) LTD
    07335324
    Subway, 7 Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2010-10-10 ~ now
    IIF 7 - Director → ME
    2010-08-04 ~ 2010-10-10
    IIF 30 - Director → ME
    2010-08-04 ~ 2017-12-01
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    H & K CORPORATION (LONDON RD) LTD
    07462949
    4385, 07462949 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-01-01 ~ now
    IIF 5 - Director → ME
    2010-12-07 ~ 2017-01-01
    IIF 8 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    H & K CORPORATION (ST JOHNS) LTD
    09421692
    73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 14
    H & K CORPORATION LTD
    06979116
    Subway Unit 9, Royal Victoria Place, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2011-01-01 ~ now
    IIF 9 - Director → ME
    2009-08-04 ~ 2011-01-01
    IIF 15 - Director → ME
    2009-08-04 ~ 2011-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    KOSMOS BAKERY LIMITED
    12342154
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Officer
    2022-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MK PLATINUM PROPERTIES LTD
    13407213
    73 Primrose Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ORBIS CORPORATION LIMITED
    - now 07226162
    PYRAMID PHARMACEUTICALS LIMITED
    - 2011-11-21 07226162
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ 2013-02-14
    IIF 1 - Secretary → ME
  • 18
    SINGH & SINGH BEVERAGES LIMITED
    09579447
    1 Wensleydale Crescent, Oakridge Park, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 36 - Director → ME
  • 19
    SOUTHEND SUBS LTD
    11497068
    73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    TEMPLESFOOD LIMITED
    - now 04343619
    TEMPLES (LONDON) LIMITED - 2007-06-29
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-03-05 ~ 2013-02-20
    IIF 13 - Director → ME
    2009-01-30 ~ 2013-02-15
    IIF 4 - Secretary → 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.