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

Singh, Balwinder

    Related profiles found in government register
  • Singh, Balwinder
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 421, Uttoxeter New Road, Derby, DE 22 3HY, England

      IIF 1
    • Office 2.3 Innovation, Southgate Business Centre, Derby, DE23 6UQ, England

      IIF 2
  • Singh, Balwinder
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 421, Uttoxeter New Road, Derby, Derbyshire, DE22 3HY, England

      IIF 3 IIF 4
  • Singh, Balwinder
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 5
  • Singh, Balwinder
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 6
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 7
    • 12, Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 8
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 9
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 10
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 11 IIF 12
  • Singh, Balwinder
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balwinder
    British construction supervi born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 15 IIF 16
  • Singh, Balwinder
    British construction supervisor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 17 IIF 18
  • Singh, Balwinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 19 IIF 20
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 21
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 22
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 23
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 24
  • Singh, Baljinder
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 25
  • Singh, Baljinder
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a Manor Rd, 45a Manor Road, London, W13 0JA, United Kingdom

      IIF 26
  • Singh, Baljinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 382, Kenton Road, Harrow, Middlesex, HA3 9DP

      IIF 27
    • 382, Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 28
    • 99-100 Victory House, Regent Street, London, W1B 4EZ, England

      IIF 29
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 30
  • Singh, Balwinder
    Indian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 928, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 31
  • Singh, Balwinder
    Indian born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 32
  • Singh, Balwinder
    Uk builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bowden Road, Smethwick, West Midlands, B67 7NX, England

      IIF 33
  • Singh, Balwinder
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 34
  • Singh, Baljinder
    British director born in June 1968

    Registered addresses and corresponding companies
    • 33 Dawson Street, Birmingham, West Midlands, B66 4JB

      IIF 35
  • Mr Balwinder Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12a Rosehill Business Centre, Normanton Road, Derby, DE23 6RH

      IIF 36
  • Mr Balvinder Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 132, Rutland Street, Derby, DE23 8PS, England

      IIF 37
  • Mr Balwinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 38
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 39
    • 22, Millfield Road, Luton, LU3 1RT, England

      IIF 40
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 41
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 42
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 43
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 44 IIF 45 IIF 46
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 47
  • Singh, Baljinder
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, The Circle, Harborne, Birmingham, B17 9DY, United Kingdom

      IIF 48
  • Singh, Baljinder
    British advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 49
  • Mr Baljinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Manor Road, London, W13 0JA, United Kingdom

      IIF 50
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • 85, Bowden Road, Smethwick, West Midlands, B67 7NX, England

      IIF 51
  • Mr Balwinder Singh
    Indian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 928, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 52
  • Mr Balwinder Singh
    Indian born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 53
  • Balwinder Singh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Rutland Street, Derby, DE23 8PS, United Kingdom

      IIF 54 IIF 55
  • Mr Balwinder Singh
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ARC CONSTRUCTION (UK) LTD
    08633918
    33 Blundell Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BASRA WALL BIND TRADERS LIMITED
    13362181
    371 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEARWOOD FLOORING LIMITED
    05094261
    33 Dawson Street, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BK CONSTRUCTION LTD
    11938783
    Office 2.3 Innovation Southgate Business Centre, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-07-29 ~ 2026-01-26
    IIF 2 - Director → ME
  • 5
    BROTHERS CONSTRUCTION LTD
    08193957
    12a Rosehill Business Centre, Normanton Road, Derby
    Active Corporate (3 parents)
    Officer
    2012-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-08-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
  • 6
    CAMBS GROUNDWORKS & CIVILS LTD
    13034195
    371 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLAYDON PROPERTIES LIMITED
    08443096
    142-143 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    2017-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRONUS VENTURES LTD
    - now 07958538
    CRONUS CONSTRUCTION LTD
    - 2012-04-18 07958538
    10 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 33 - Director → ME
    2012-02-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    DH CONSTRUCTION (DERBY) LIMITED
    10839683
    Unit 12a Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DHL SKIP HIRE LIMITED
    10839662
    Unit 12a Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELEV8 HOLDINGS LIMITED
    - now 06179030
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    C/o Maple House, 382 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2018-07-17 ~ 2024-06-19
    IIF 28 - Director → ME
  • 12
    ELEV8 INTERIORS LIMITED
    - now 03200845 05562066
    ELEU8 INTERIORS LTD - 2003-11-17
    CHURCHWOOD MANAGEMENT LIMITED - 2003-11-06
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (13 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    ELEV8 INTERIORS UK LIMITED
    05562066 03200845... (more)
    First Floor, 5 Garland Road, Stanmore, England
    Dissolved Corporate (9 parents)
    Officer
    2018-07-17 ~ 2020-01-10
    IIF 29 - Director → ME
  • 14
    ELEV8TION LTD
    11389858
    382 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ 2024-06-19
    IIF 27 - Director → ME
    2018-05-31 ~ 2020-01-10
    IIF 26 - Director → ME
    Person with significant control
    2018-05-31 ~ 2020-01-10
    IIF 50 - Right to appoint or remove directors OE
  • 15
    FINPLUS LTD
    05665912
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 22 - Director → ME
  • 16
    G.C (GB) LTD
    - now 05089949
    GERRARDS CONSTRUCTION LIMITED
    - 2011-11-04 05089949 07836655... (more)
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 17
    GERRARDS BUILDING CONSTRUCTION LTD
    07387882 07836655... (more)
    77 Ashton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-27 ~ 2022-12-01
    IIF 21 - Director → ME
    Person with significant control
    2016-09-15 ~ 2020-01-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    GERRARDS CONSTRUCTION LIMITED
    07836655 05089949... (more)
    22 Millfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 19
    GERRARDS TECHNICAL LTD
    07841924
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ 2014-10-01
    IIF 16 - Director → ME
  • 20
    GHOTRA BODY WORKS LTD
    15803631
    928 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2024-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    HASTINGDEN LIMITED
    09339687
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (4 parents)
    Officer
    2023-07-10 ~ now
    IIF 11 - Director → ME
    2014-12-03 ~ 2015-10-26
    IIF 6 - Director → ME
  • 22
    LGSTAR PROPERTIES LTD
    11182014
    12 Harbury Dell, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-20 ~ now
    IIF 8 - Director → ME
    2018-02-01 ~ 2026-03-20
    IIF 5 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MARKSIDE LIMITED
    08971793
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 24
    MOORPOOL NEWS & WINES LIMITED
    12009298
    26a The Circle, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-21 ~ now
    IIF 48 - Director → ME
  • 25
    OCEAN 3 LIMITED
    10767909 04447896... (more)
    First Floor 5, Garland Road, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ 2024-06-13
    IIF 49 - Director → ME
    2020-06-16 ~ 2022-02-16
    IIF 25 - Director → ME
  • 26
    RANJIT PROPERTIES LIMITED
    10063768
    371 Barton Road Barton Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-13 ~ now
    IIF 10 - Director → ME
    2016-03-15 ~ 2021-08-01
    IIF 23 - Director → ME
    Person with significant control
    2017-03-01 ~ 2021-08-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-13 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RANJIT PROPERTY LLP
    OC415920
    371 Barton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    RG BROTHERS HOLDINGS LIMITED
    11882080
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-31 ~ now
    IIF 9 - Director → ME
    2019-03-14 ~ 2021-08-01
    IIF 24 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-08-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-08-31 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 29
    RG WALL BIND TRADERS LTD
    15182159
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    STONEWATER CAPITAL LIMITED - now
    SINGH CONSTRUCTION LIMITED
    - 2016-01-21 03392735
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    1997-06-26 ~ 2002-11-01
    IIF 17 - Director → ME
  • 31
    YOUR WAY CONSTRUCTION LTD
    12791853
    236 Uxbridge Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-28 ~ 2022-11-14
    IIF 32 - Director → ME
    Person with significant control
    2022-06-28 ~ 2022-11-14
    IIF 53 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.