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, Pritpal, Mr.

    Related profiles found in government register
  • Singh, Pritpal, Mr.
    Indian business person born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Holland Villas Road, London, W14 8DH, England

      IIF 1
  • Singh, Pritpal, Mr.
    Indian businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159-161, North End Road, London, W14 9NH, United Kingdom

      IIF 2
    • icon of address 163, North End Road, London, W14 9NH, England

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

      IIF 4
  • Singh, Pritpal, Mr.
    Indian businessperson born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 5
  • Singh, Pritpal, Mr.
    Indian company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159-161, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 6
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 7
  • Singh, Pritpal, Mr.
    Indian consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, North End Road, West Kensington, London, London, W14 9NH, United Kingdom

      IIF 8
  • Singh, Pritpal, Mr.
    Indian director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 9
    • icon of address 2 Capel Gardens, Seven Kings, Ilford, Essex, IG3 9DH

      IIF 10
  • Singh, Pritpal
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 11
  • Dhillon, Pritpal Singh
    Indian businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, New Heston Road, Heston, Houndslow, Middlesex, TW5 0LF, United Kingdom

      IIF 12 IIF 13
    • icon of address 136, New Heston Road, Hounslow, Middlesex, TW5 0LF

      IIF 14
  • Dhillon, Pritpal Singh
    Indian manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elm Tree, 136 New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 15
  • Dhillon, Pritpal Singh
    Indian property developer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bath Terrace, London, SE1 6PS

      IIF 16
    • icon of address 29, Bath Terrace, London, SE1 6PS, United Kingdom

      IIF 17
  • Mr. Pritpal Singh
    Indian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 18
    • icon of address 159/161, North End Road, London, W14 9NH, England

      IIF 19
    • icon of address 159-161, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 20
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 21
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 22
  • Singh, Pritpal
    British business person born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 23
  • Singh, Pritpal
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 24
  • Mr Pritpal Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 29 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    icon of address 163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Director → ME
  • 3
    J.A.R BODY CARE UK LTD - 2023-04-24
    J&J CONVENIENCE STORE LTD - 2020-03-23
    icon of address 163 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    KEY PHARMA LONDON LTD - 2021-10-06
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,681 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Js Gulati & Co Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2024-10-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,516 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 159-161 North End Road, West Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,266 GBP2020-11-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 29 Bath Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 159 North End Road, West Kensington, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address Pod Business Centre, Shepperton, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2018-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-08-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2016-03-01
    IIF 10 - Director → ME
  • 3
    icon of address 44 Holland Villas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-05-31
    IIF 1 - Director → ME
  • 4
    icon of address 136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-15 ~ 2012-08-06
    IIF 15 - Director → ME
    icon of calendar 2014-12-02 ~ 2016-06-01
    IIF 14 - Director → ME
    icon of calendar 2009-01-15 ~ 2009-08-28
    IIF 12 - Director → ME
  • 5
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-09-05
    IIF 7 - Director → ME
  • 6
    CITY STAR PARADISE LIMITED - 2008-09-12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2008-05-01
    IIF 13 - Director → ME
  • 7
    icon of address 163 North End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,516 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2025-05-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% 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.