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 Tejinder Pal Singh

    Related profiles found in government register
  • Mr Tejinder Pal Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, The Green, Stotfold, Hitchin, SG5 4AW, England

      IIF 1
    • 75 The Green, The Green, Stotfold, Hitchin, SG5 4AW, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
    • 6, Jacobs Close, Potton, Sandy, Bedfordshire, SG19 2SG, United Kingdom

      IIF 4
  • Mr Tejinderpal Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fitz Roy Avenue, Birmingham, West Midlands, B17 8RL, England

      IIF 5
  • Singh, Tejinder Pal
    British chartered accountant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, The Green, Stotfold, Hitchin, SG5 4AW, England

      IIF 6
    • 75 The Green, The Green, Stotfold, Hitchin, SG5 4AW, England

      IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Singh, Tejinder Pal
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 9
  • Mr Tejinder Pal Singh
    Indian born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, Chepstow Road, Newport, NP19 8EF, Wales

      IIF 10
  • Mr Tejinderpal Singh
    Indian born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • H.no. L7/1137, Baba Deep Singh Nagar, Tarn Taran, Amrtisar, 143001, India

      IIF 11
  • Mr Tejinderpal Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames View, Windsor Road, Datchet, Berkshire, SL3 9BT, United Kingdom

      IIF 12
    • 71, King Street, Leicester, LE1 6RP, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Singh, Tejinderpal
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fitz Roy Avenue, Birmingham, West Midlands, B17 8RL, England

      IIF 15
  • Tejinderpal Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, King Street, Leicester, LE1 6FP, United Kingdom

      IIF 16
  • Singh, Tejinder Pal
    Indian entrepreneur born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, Chepstow Road, Newport, NP19 8EF, Wales

      IIF 17
  • Singh, Tejinderpal
    Indian director born in December 1975

    Resident in India

    Registered addresses and corresponding companies
    • H.no. L7/1137, Baba Deep Singh Nagar, Tarn Taran, Amrtisar, 143001, India

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Singh, Tejinderpal
    Indian director born in December 1976

    Resident in India

    Registered addresses and corresponding companies
    • L-7/1137, Baba Deep Singh Nagar, Tarn Taran Road, Amritsar, India, 143001, India

      IIF 20
  • Singh, Tejinderpal
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames View, Windsor Road, Datchet, Berkshire, SL3 9BT, United Kingdom

      IIF 21
  • Singh, Tejinderpal
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, King Street, Leicester, LE1 6RP, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Singh, Tejinderpal

    Registered addresses and corresponding companies
    • H.no. L7/1137, Baba Deep Singh Nagar, Tarn Taran, Amrtisar, 143001, India

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    Thames View, Windsor Road, Datchet, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -37,498 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-08-28 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    128 Chepstow Road, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 18 - director → ME
    2022-05-03 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    4385, 13407874: Companies House Default Address, Cardiff
    Dissolved corporate (5 parents)
    Officer
    2021-05-23 ~ dissolved
    IIF 20 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 19 - director → ME
  • 7
    SARAS FOODS LIMITED - 2020-07-29
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    2025-01-06 ~ now
    IIF 9 - director → ME
  • 8
    75 The Green, Stotfold, Hitchin, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 23 - director → ME
    2022-08-09 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    75 The Green The Green, Stotfold, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    6 Jacobs Close, Potton, Sandy, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    107 GBP2020-02-28
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Ground Floor Office 1k Carlton House, 28 Regent Road, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    71 King Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    71 King Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.