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 Harjoth Singh-sekhon

    Related profiles found in government register
  • Mr Harjoth Singh-sekhon
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Syke Green, Leeds, West Yorkshire, LS14 3BS, United Kingdom

      IIF 1
  • Mr Harjoth Singh Sekhon
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Harjoth Singh Sekhon
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Chambers, 2 Upper Piccadilly, Bradford, BD1 3PQ, England

      IIF 5
    • icon of address Madison Offices, Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 6
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Radley House, Suite 101, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 10 IIF 11
    • icon of address Suite 101, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 12
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 13
    • icon of address Radley House, Suite 101, Radley House, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 14
    • icon of address Suite 101, Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 15
    • icon of address Suite 101, Radley House Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 16 IIF 17 IIF 18
  • Sekhon, Harjoth Singh
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Singh Sekhon, Harjoth
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 22
  • Singh-sekhon, Harjoth
    British accountant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Syke Green, Scarcroft, Leeds, West Yorkshire, LS14 3BS, United Kingdom

      IIF 23
  • Singh-sekhon, Harjoth
    British property developer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, West Yorkshire, LS28 6LE, United Kingdom

      IIF 24
  • Sekhon, Harjoth Singh
    British accountant born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101, Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 25
  • Sekhon, Harjoth Singh
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, West Yorkshire, LS28 6LE, England

      IIF 26
  • Sekhon, Harjoth Singh
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Chambers, 2 Upper Piccadilly, Bradford, BD1 3PQ, England

      IIF 27
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Radley House, Suite 101, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 31
    • icon of address Radley House, Suite 101, Radley House, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 32
    • icon of address Suite 101, Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 33
    • icon of address Suite 101, Radley House, Richardshaw Road, Pudsey, Leeds, LS28 6LE, England

      IIF 34
  • Sekhon, Harjoth Singh
    British property developer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 35
    • icon of address Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 36
  • Singh Sekhon, Harjoth
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, LS28 6LE, United Kingdom

      IIF 37
    • icon of address Radley House, Suite 101, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 38
  • Singh-sekhon, Harjoth

    Registered addresses and corresponding companies
    • icon of address 39, Syke Green, Scarcroft, Leeds, West Yorkshire, LS14 3BS, United Kingdom

      IIF 39
  • Singh Sekhon, Harjoth

    Registered addresses and corresponding companies
    • icon of address Suite 101, Radley House Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    WINDYHALL CARE LIMITED - 2010-12-07
    icon of address Suite 101 Radley House, Richardshaw Road, Leeds, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    182,021 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Royal Chambers, 2 Upper Piccadilly, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Radley House Suite 101, Radley House, Richardshaw Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,440 GBP2023-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Madison Offices Madison Offices, Radley House, Richardshaw Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235,066 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    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
  • 6
    icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Radley House Suite 101, Radley House, Richardshaw Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,571 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 101 Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    985,680 GBP2023-10-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 101 Radley House Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,831 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address Suite 101 Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 16
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 28 - Director → ME
Ceased 7
  • 1
    WINDYHALL CARE LIMITED - 2010-12-07
    icon of address Suite 101 Radley House, Richardshaw Road, Leeds, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    182,021 GBP2022-09-30
    Officer
    icon of calendar 2022-10-20 ~ 2024-09-11
    IIF 26 - Director → ME
  • 2
    icon of address Suite 101 Radley House, Richardshaw Road, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    335,199 GBP2024-05-31
    Officer
    icon of calendar 2023-02-23 ~ 2025-07-12
    IIF 34 - Director → ME
  • 3
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,571 GBP2021-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-04-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2022-02-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    LATITUDE BRADFORD LTD - 2024-02-10
    icon of address Radley House Suite 101, Radley House, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,185,852 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-09-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-09-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Suite 101 Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    985,680 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2025-05-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2025-05-21
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Suite 101 Radley House Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,831 GBP2023-03-31
    Officer
    icon of calendar 2016-06-17 ~ 2024-07-24
    IIF 36 - Director → ME
    icon of calendar 2016-06-17 ~ 2024-07-24
    IIF 40 - Secretary → ME
  • 7
    icon of address Suite 101 Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2020-09-01
    IIF 39 - Secretary → ME

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.