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 Paramjit Singh Gulati

    Related profiles found in government register
  • Mr Paramjit Singh Gulati
    Afghan born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Balmoral Drive, Hayes, UB4 0DQ, England

      IIF 1
  • Gulati, Paramjit Singh
    Afghan company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Balmoral Drive, Hayes, UB4 0DQ, England

      IIF 2
  • Mr Ajit Singh
    Afghan born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsp Accountants Limited, First Floor, 10 Collge Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 3
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 4
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, United Kingdom

      IIF 5 IIF 6
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 7
    • icon of address 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 8
    • icon of address Unit C13, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 9
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Hillingdon, UB10 0NX, England

      IIF 10
  • Mr Ajit Singh
    Afghan born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 11
  • Mr Ajit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Uppingham Road, North Evington, Leicester, East Midlands, LE5 2BE, England

      IIF 12
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Ajit Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 15
  • Ajit Singh
    Indian born in November 1990

    Resident in England

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

      IIF 16
  • Singh, Ajit
    Afghan business person born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 17
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 18
  • Singh, Ajit
    Afghan company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 19
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Hillingdon, UB10 0NX, England

      IIF 20
  • Singh, Ajit
    Afghan director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsp Accountants Limited, First Floor, 10 Collge Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 21
    • icon of address 378, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 22
    • icon of address 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 23
    • icon of address Unit C13, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 24
  • Singh, Ajit
    Afghan company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 25
  • Singh, Ajit
    Indian director born in November 1990

    Resident in England

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

      IIF 26
  • Mr Ajit Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Yeading Lane, Hayes, Middlesex, UB4 0EN, United Kingdom

      IIF 27
  • Mr Ajit Singh
    Indian born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, B66 2AR, England

      IIF 28
    • icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, B66 2AR, England

      IIF 29 IIF 30 IIF 31
  • Singh, Ajit
    British carer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address 8, Bessell Lane, Stapleford, Nottingham, NG9 7BX, England

      IIF 33
  • Singh, Ajit
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Uppingham Road, North Evington, Leicester, East Midlands, LE5 2BE, England

      IIF 34
  • Singh, Ajit
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 35
  • Mr Ajit Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 36
  • Mr Ajit Singh
    Indian born in November 1990

    Resident in United Kingdom

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

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Singh, Ajit
    Indian

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Singh, Ajit
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Chesham, HP5 1BG, England

      IIF 40
    • icon of address 16-, 17 Hope Street, Crook, County Durham, DL15 9HS, United Kingdom

      IIF 41
  • Singh, Ajit
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 42
  • Singh, Ajit
    Indian director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Singh, Ajit
    Indian company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, B66 2AR, England

      IIF 44
    • icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, B66 2AR, England

      IIF 45
  • Singh, Ajit
    Indian director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, B66 2AR, England

      IIF 46 IIF 47
  • Singh, Ajit
    Indian director born in November 1990

    Resident in United Kingdom

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

      IIF 48
  • Singh, Ajit
    Indian student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Singh, Amit
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Chesham, HP5 1BG, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 16- 17 Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Jsp Accountants Limited First Floor, 10 Collge Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -978 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 378 Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,264 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Doal Trading Estate, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-09-30
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-01
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3, Doal Trading Estate, Rolfe Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,026 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Bessell Lane, Stapleford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    460,432 GBP2024-07-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 Yeading Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Globe House Victoria Way Woking, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 40 - Director → ME
Ceased 9
  • 1
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ 2024-04-27
    IIF 25 - Director → ME
    icon of calendar 2024-04-27 ~ 2024-05-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ 2024-04-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2024-04-27 ~ 2024-05-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,685 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-11-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2024-11-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 1, Adler Industrial Estate, Betam Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,636 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-05-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 16 Brill Close, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2015-06-11
    IIF 43 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-03
    IIF 39 - Secretary → ME
  • 5
    icon of address 8 Bessell Lane, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2022-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-03-01
    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
  • 6
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-10-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-10-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 28 Burnham Gardens, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2020-12-11 ~ 2021-01-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-26
    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 OE
  • 8
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-10-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-10-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    icon of address Globe House Victoria Way Woking, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-16
    IIF 50 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.