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

Mr Parvinder Singh

    Related profiles found in government register
  • Mr Parvinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 1
  • Mr Ravinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 2
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 3
  • Mr Arvinder Singh
    Indian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Cherry Walk, Kempston, Bedford, MK42 7PB, England

      IIF 4
  • Mr Ravinder Singh
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lewis Road, Southall, UB1 1BT, England

      IIF 5
  • Mr Varinder Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 6
    • icon of address 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 7
    • icon of address 26, Dane Road, Southall, UB1 2EA, England

      IIF 8
  • Dr Arvinder Singh
    Indian born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 11
    • icon of address C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 12
  • Mr Ravinder Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 ONN

      IIF 13
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 14
  • Singh, Parvinder
    Indian director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 15
  • Singh, Ravinder
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 16
  • Singh, Ravinder
    Indian driver born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 17
  • Mr Parvinder Singh
    Indian born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 18
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 19
  • Mr Ravinder Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 20
  • Mr Arvinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 21
  • Mr Varinder Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 22
  • Singh, Ravinder
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lewis Road, Southall, UB1 1BT, England

      IIF 23
  • Singh, Varinder
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 24
    • icon of address 26, Dane Road, Southall, UB1 2EA, England

      IIF 25
  • Singh, Arvinder, Dr
    Indian doctor born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 28
    • icon of address C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 29
  • Singh, Ravinder
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 30
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, United Kingdom

      IIF 31
  • Singh, Ravinder
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Lady Margaret Road, Southall, Middlesex, UB1 2QA, United Kingdom

      IIF 32
  • Singh, Arvinder
    Indian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Dawley Road, Hayes, UB3 1LZ, England

      IIF 33
  • Singh, Parvinder
    Indian company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 34
  • Singh, Parvinder
    Indian director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 35
  • Singh, Ravinder
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 36
  • Singh, Arvinder
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 37
  • Singh, Varinder
    Indian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 38
  • Singh, Varinder
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 39
  • Singh, Varinder
    Indian business executive born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 40
  • Singh, Arvinder, Dr

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Singh, Varinder

    Registered addresses and corresponding companies
    • icon of address 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 22 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,217 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Dane Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Cherry Walk, Kempston, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,416 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 162 High Street, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,094 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 399 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Fremantle Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,001 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-01-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    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 directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    27,349 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Lewis Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17a Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 137b Cranford Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    icon of address 216 Cranford Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address 49a Gurney Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 38 Cherry Walk, Kempston, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,416 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2020-06-17
    IIF 33 - Director → ME
  • 2
    icon of address Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,393 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2019-08-07
    IIF 31 - Director → ME
  • 3
    VJ SOFT LTD - 2018-07-16
    icon of address 1 Hill Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2020-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2018-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-06-07
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.