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, Dalwinder

    Related profiles found in government register
  • Singh, Dalwinder
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Dalwinder
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Willowbeck, Estcourt Road, Darrington, Pontefract, West Yorkshire, WF8 3AJ, England

      IIF 7
  • Singh, Dalwinder
    British fashion wholesale born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 8
  • Singh, Dalwinder
    British property management supervisor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 9
  • Singh, Dalwinder
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 10
  • Singh, Dalwinder
    born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 11
  • Singh, Dalwinder
    British sales manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kierens International, Willow Beck Estcourt Road, Pontefract, West Yorkshire, WF8 3AJ, United Kingdom

      IIF 12
  • Mr Dalwinder Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Albion Street, Castleford, WF10 1EN, England

      IIF 13
    • 32, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 14
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 15 IIF 16 IIF 17
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 21
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 22
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 23 IIF 24 IIF 25
    • Alan Gordon Engineering, George Street, Chorley, Lancashire, PR7 2BE, England

      IIF 29
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 30
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 31
  • Singh, Dalwinder
    British

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 32
    • Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 33
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 34
  • Singh, Dalwinder, Dr

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 35
  • Mr Dalwinder Singh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 36 IIF 37
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 38
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 39
    • Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 40
    • Unit 2, Vector 31 Network Centre, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    BAAJ CAPITAL LLP
    OC429216
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BGD GROUP LIMITED
    11432781
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -253 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BGD PROPERTIES LIMITED
    11462648
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,642 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DJ39R LIMITED
    12113562
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    2019-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    EDGE ACCESSORIES HONG KONG LIMITED
    11225192
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    2018-02-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EDGE ACCESSORIES LIMITED
    - now 10610110
    WHITE LABEL FASHION LIMITED
    - 2018-03-16 10610110
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-02-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    EDGE ACCESSORIES SPAIN LIMITED
    11223807
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    2018-02-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EDGE ACCESSORIES USA LIMITED
    11224345
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    2018-02-26 ~ 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
  • 9
    GJD45 PROPERTIES LIMITED
    12398027
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GPDL44 LIMITED
    12357772
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GURMIT PROPERTIES LIMITED
    09920897
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GURMIT PROPERTY DEVELOPMENTS LTD
    04352243
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    2024-07-05 ~ now
    IIF 6 - Director → ME
    2002-03-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GURMIT PROPERTY INVESTMENTS LLP
    OC449913
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    GURMIT RETAIL LIMITED
    - now 04223254
    DENIM HOUSE CLOTHING COMPANY LTD.
    - 2003-06-01 04223254
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,968 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-07-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    KIRENS INTERNATIONAL (EUROPE) LIMITED
    06769166
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,748 GBP2024-09-30
    Officer
    2008-12-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    KIRENS INTERNATIONAL LIMITED
    05105000
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-04-19 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PRK PROPERTIES LIMITED
    11579404
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TAL HOLDINGS LIMITED
    16458565
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    THE RUBY STUDIO LTD
    07668471
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
  • 21
    TRIPLES APPAREL LIMITED
    11099360
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Person with significant control
    2017-12-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    2023-04-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    DJ39R LIMITED
    12113562
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-07-19 ~ 2023-03-18
    IIF 9 - Director → ME
  • 2
    EDGE ACCESSORIES ECLIPSE LIMITED
    11225629
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDGE ACCESSORIES FRANCE LIMITED
    11224512
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDGE ACCESSORIES HOLDINGS LIMITED
    - now 11225658
    EDGE JS AND DS LIMITED
    - 2018-03-19 11225658
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RUBY PROM LTD
    08062181 11606223
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ 2013-05-09
    IIF 12 - Director → ME
  • 6
    THE RUBY STUDIO LTD
    07668471
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ 2016-10-13
    IIF 7 - Director → ME
  • 7
    TRIPLES APPAREL LIMITED
    11099360
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Officer
    2017-12-06 ~ 2018-08-01
    IIF 8 - Director → ME

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.