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

Singh, Inderjit

    Related profiles found in government register
  • Singh, Inderjit
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Longford Avenue, Feltham, TW14 9TH, England

      IIF 1
    • icon of address Ground Floor, 333 Edgware Road, London, NW9 6TD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 5
  • Singh, Inderjit
    British builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Torrington Road, Perivale, UB6 7EW, England

      IIF 6
  • Singh, Inderjit
    British businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 757 Becontree Avenue, Dagenham, RM8 3HH, England

      IIF 7
    • icon of address Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 9
  • Singh, Inderjit
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Neal Avenue, Southall, UB1 2QR, England

      IIF 10
  • Singh, Inderjit
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Southall, UB1 3DB, England

      IIF 11
  • Singh, Inderjit
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Singh, Inderjit
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Neal Avenue, Southall, UB1 2QR, United Kingdom

      IIF 13
  • Mr Inderjit Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 14
    • icon of address 757 Becontree Avenue, Dagenham, RM8 3HH, England

      IIF 15
    • icon of address 67, Longford Avenue, Feltham, TW14 9TH, England

      IIF 16
    • icon of address Ground Floor, 333 Edgware Road, London, NW9 6TD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 42, Torrington Road, Perivale, UB6 7EW, England

      IIF 20
  • Inderjit Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Neal Avenue, Southall, UB1 2QR, England

      IIF 21
  • Mr Inderjit Singh
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Southall, UB1 3DB, England

      IIF 22
  • Singh, Inderjit
    Indian builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, High Street, Southall, Middlesex, UB1 3DB, England

      IIF 23
  • Singh, Inderjit

    Registered addresses and corresponding companies
    • icon of address 19, Neal Avenue, Southall, UB1 2QR, United Kingdom

      IIF 24
  • Mr Inderjit Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 84 High Street, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 68 Gainsborough Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,864 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, 333 Edgware Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, 333 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,957 GBP2024-01-31
    Officer
    icon of calendar 2024-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor, 333 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,305 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 67 Longford Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,396 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Neal Avenue, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 146 Doddsfield Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 757 Becontree Avenue Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,648 GBP2020-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address 84a High Street, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2024-09-10
    IIF 8 - Director → ME
  • 2
    icon of address Ground Floor, 333 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,957 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-08-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-08-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 4385, 11105279 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,987 GBP2022-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2024-08-01
    IIF 26 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.