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, Lovepreet

    Related profiles found in government register
  • Singh, Lovepreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 1
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 2
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 3
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 4
  • Singh, Lovepreet
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 5
  • Singh, Lovepreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 6
  • Singh, Lovepreet
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Singh, Lovepreet
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 8
  • Singh, Lovepreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 9
  • Singh, Lovepreet
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 10
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 11
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 12
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 13
  • Singh, Lovepreet
    Indian director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 14
  • Lovepreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 15
  • Singh, Lovepreet, Mr.
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 16
  • Singh, Lovepreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 17
  • Singh, Lovepreet
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Lovepreet
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 21 IIF 22
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 23
  • Singh, Lovepreet
    Indian director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 24 IIF 25 IIF 26
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 27
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Singh, Lovepreet
    Indian director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 29
  • Chandi, Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 30
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 31
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 32
  • Mr Lovepreet Singh
    Indian born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 33
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 34
  • Singh, Lovepreet
    Indian project manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 35
  • Singh, Lovepreet
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 36
  • Singh, Lovepreet
    Indian company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 37
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 38
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 39
    • 47, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 40
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 41
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 42 IIF 43
  • Singh, Lovepreet
    Indian chartered accountant\ born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 44
  • Mr Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 45
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 46
  • Mr Lovepreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 47
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 48
  • Mr Lovepreet Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 49
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 50
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 51
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 52
  • Mr Lovepreet Singh
    Indian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 53
  • Mr. Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 54
  • Singh, Lovepreet
    Indian builder born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 55
  • Lovepreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 56
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 57
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 58
  • Singh, Lovepreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 59
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 60
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 61
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 62
  • Singh, Lovepreet
    Indian director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 63
  • Singh, Lovepreet
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 64
  • Singh, Lovepreet
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 65
  • Singh, Lovepreet, Mr.
    Indian company director born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Chandi, Lovepreet Singh

    Registered addresses and corresponding companies
    • 2a, High Street, Brentwood, CM14 4AB, England

      IIF 67
  • Mr Lovepreet Singh Chandi
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 68
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 69
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 70 IIF 71
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 72
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 73
  • Mr. Lovepreet Singh
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Lovepreet Singh
    Indian born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 76
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 77
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 78
  • Mr Lovepreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 79
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 80
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 81
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 82
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 83
    • 220, Uxbridge Road, Southall, UB1 3DZ, England

      IIF 84
  • Mr Lovepreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 85
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 86
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 87
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 88
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 89
  • Mr Lovepreet Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 90
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 91
  • Lovepreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 92
  • Lovepreet Singh
    Indian born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 93
child relation
Offspring entities and appointments 45
  • 1
    CASPERSON LTD
    14909431
    14 Shelley Crescent, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ 2024-10-01
    IIF 23 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-10-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 2
    CHOOMAR LTD
    14943740
    19 Orchid Close, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CIVIL MATRIX LIMITED
    16429647
    250 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 4
    DEOLSTORE LTD
    16775071
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    EAGLE-ROOFINGS13 LTD
    15912911
    73 Granville Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ 2024-09-05
    IIF 39 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-09-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 6
    EKAM PROPERTY PARTNERS LTD
    16161535
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-11-29
    IIF 30 - Director → ME
    2025-12-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-01-03 ~ 2025-11-29
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EMMANUEL ESTATE(UK) LIMITED
    14916236
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    EVERGREEN LOGISTICS LTD
    15771825
    Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FITVIBS LTD
    15164831
    4385, 15164831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    KUKKI GLAZING LTD
    11044783
    25 Kynance Grove, Bilston, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-11-20
    IIF 41 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-11-20
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    LANOS SERVICES LIMITED
    14671259
    43 Kesteven Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 40 - Director → ME
  • 12
    LOPT LTD
    16136447
    58 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    LOVEPREET CONSTRUCTION LTD
    13564963 14261382
    45a Meads Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    LOVEPREET SINGH CONSTRUCTION LTD
    13190318
    121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2022-04-21
    IIF 9 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    LOVEPREET SINGH LTD
    13132521 13475893... (more)
    76 Northumberland Park, Erith, England
    Active Corporate (4 parents)
    Officer
    2023-08-21 ~ 2024-06-17
    IIF 25 - Director → ME
    2023-01-24 ~ 2023-05-17
    IIF 26 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 24 - Director → ME
    2026-02-03 ~ now
    IIF 20 - Director → ME
    2022-01-27 ~ 2022-06-15
    IIF 17 - Director → ME
    2021-01-13 ~ 2021-05-14
    IIF 27 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    LOVEPREET SINGH1 LTD
    13475893 14900515... (more)
    73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2021-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    LOVEPREET SINGH1 LTD
    14900515 13475893... (more)
    187 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    LOVEPREET SINGH2 LTD
    13906768 13132521... (more)
    118 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    LOVEPREET SINGH3 LTD
    13909752 13475893... (more)
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    LOVEPREET SINGH4 LTD
    14309158 13132521... (more)
    97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ 2024-06-18
    IIF 63 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 21
    LOVEPREET SINGH5 LTD
    14411320 13132521... (more)
    2 Talbot Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    LOVEPREETS CONSTRUCTION LTD
    14261382 13564963
    25 Craddock Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    LOVESINGH01 LIMITED
    15025526
    132 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 24
    LOVEY CONSTRUCTION LTD
    16064571
    22 Beresford Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 25
    LPT CONSTRUCTION LTD
    16054070
    220 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 26
    LV TOP LTD
    16235524
    241a Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 27
    MI ROOF LTD
    - now 16581126
    MI ROOF LTD
    - 2025-08-19 16581126
    73 Granville Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    MODERNHOUSESCONSTRUCTION LTD
    15945582
    3a 3a Lawrence Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    NAIK CONTRACTOR LTD
    14381370
    128 Berkeley Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 30
    NATT AUDIO VISUAL LTD
    - now 13253096
    NATT RETAIL LTD
    - 2022-11-10 13253096
    251 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 31
    NATT RECRUITMENT CONSULTANTS UK LTD
    16205432
    13a West Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 32
    PIZZA EL CHAPO LTD
    16267348
    Stogumber Flat, Gwr Lodge 3 Kingston Road, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    PREET BUILDERS LTD
    12607461
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    PREET CONSTRUCTIONS U.K LTD
    16067288
    97 Fowler Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    PREET COURIERS U.K. LTD
    16067292
    97 Fowler Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 36
    PREET PLUMBING & HEATING LTD
    15291201
    13 Woodrow Avenue, Hayes, Middx, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 37
    RACEFILINGS LIMITED
    SC742452
    Ruby House, 8 Ruby Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 38
    REPLEX LTD
    15046699
    296 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 39
    SAAHIB CONSTRUCTION LTD
    12869212
    88 Wintersdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 40
    SATPAL KUMAR LTD
    15212784
    31 Hurst Road, Erith, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 19 - Director → ME
  • 41
    SIMRAT PAL SINGH LTD
    15196221
    76 Northumberland Park, Erith, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 18 - Director → ME
  • 42
    SINGH CHHINA LIMITED
    16768531
    1 All Saints Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 43
    SLG MIDLAND BUILDERS LTD
    15661835
    189 Westbourne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 44
    WEST OCEAN SERVICES LTD
    14398350
    4385, 14398350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 22 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 45
    ZEUS EVENTS PVT. LTD
    16007912
    4385, 16007912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.