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

Giany, Navdeep Singh

    Related profiles found in government register
  • Giany, Navdeep Singh
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brecon Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3NT, United Kingdom

      IIF 1
    • icon of address 6, Brecon Close, Chandler's Ford, Eastleigh, SO53 3NT, England

      IIF 2
    • icon of address Congress House, 61 Cromwell Road, Southampton, Hampshire, SO15 2JE, United Kingdom

      IIF 3
    • icon of address Congress House, 61 Cromwell Road, Southampton, SO15 2JE, England

      IIF 4 IIF 5 IIF 6
  • Giany, Navdeep Singh
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congress House, 61 Cromwell Road, Southampton, SO15 2JE, England

      IIF 8
  • Giany, Navdeep Singh
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ovic, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 9 IIF 10
    • icon of address Suite 24, 4 Ocean Way, Saltmead, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 11
  • Giany, Satbir Singh
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Giany, Satbir Singh
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Concorde Park, Concorde Way, Fareham, PO15 5FG, England

      IIF 19
  • Giany, Satbir Singh
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brecon Close, Chandlers Ford, Hampshire, SO533NT, England

      IIF 20
    • icon of address 31, Southampton Row, 31 Southampton Row Chandler's Ford, London, --- Select ---, WC1B 5HJ, United Kingdom

      IIF 21
    • icon of address Ovic, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 22
    • icon of address Ovic Suite 23, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 23
    • icon of address Ovic Suite 24, 4 Ocean Way, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 24
    • icon of address Ovic Suite 24, Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 25
    • icon of address Ovic Suite 55, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 26
    • icon of address Ovic Suite 66, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 27
    • icon of address Suite 24, 4 Ocean Way, Saltmead, Southampton, Hampshire, SO14 3JZ, United Kingdom

      IIF 28
  • Giany, Satbir Singh
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brecon Close, Chandlers Ford, Eastleigh, Hampshire, SO53 3NT, England

      IIF 29
    • icon of address Ovic Suite 23, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 30
  • Mr Navdeep Singh Giany
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brecon Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3NT, United Kingdom

      IIF 31
    • icon of address 6, Brecon Close, Chandler's Ford, Eastleigh, SO53 3NT, England

      IIF 32
    • icon of address Congress House, 61 Cromwell Road, Southampton, Hampshire, SO15 2JE, United Kingdom

      IIF 33
    • icon of address Congress House, 61 Cromwell Road, Southampton, SO15 2JE, England

      IIF 34 IIF 35
    • icon of address Ovic, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 36
  • Mr Satbir Singh Giany
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Concorde Park, Concorde Way, Fareham, PO15 5FG, England

      IIF 37
    • icon of address Congress House, 61 Cromwell Road, Southampton, Hampshire, SO15 2JE, United Kingdom

      IIF 38
    • icon of address Congress House, 61 Cromwell Road, Southampton, SO15 2JE, England

      IIF 39 IIF 40 IIF 41
    • icon of address Ovic Suite 24, Ocean Way, Southampton, Hampshire, SO14 3JZ, England

      IIF 43
    • icon of address Ovic Suite 66, 4 Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3JZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,927 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 6 - Director → ME
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2 Concorde Park, Concorde Way, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 31 Southampton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Ovic 4 Ocean Way, Ocean Village, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 5
    EVERYTHING CARE PORTMOUTH LIMITED - 2015-07-25
    icon of address Ovic 4 Ocean Way, Ocean Village, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Suite 24 4 Ocean Way, Saltmead, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 7
    SOUTH SECURITY LTD - 2017-11-17
    icon of address Ovic Suite 66 4 Ocean Way, Ocean Village, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Old Regal Buildings, 35-37 Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ALPINA INVESTMENTS & MANAGEMENT LTD - 2021-03-10
    icon of address 6 Brecon Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,632 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address Congress House, 61 Cromwell Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,167 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Brecon Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    ICARE RESOURCING LIMITED - 2020-09-07
    ONECARE RESOURCING LIMITED - 2021-03-09
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 16 - Director → ME
  • 13
    ICARE COMMUNITY LIMITED - 2020-08-06
    ONECARE COMMUNITY LIMITED - 2021-03-09
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ICARE GROUP LIMITED - 2020-08-07
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,509 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    ICARE HAMPSHIRE LIMITED - 2020-08-07
    I-CARE SOUTHAMPTON LIMITED - 2017-01-31
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ICARE DOMICILIARY LIMITED - 2016-08-23
    ICARE DOMICILIARY SOUTHAMPTON LIMITED - 2020-08-06
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-07-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 42 - Has significant influence or controlOE
  • 17
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Congress House, 61 Cromwell Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 12 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Ovic 4 Ocean Way, Ocean Village, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2016-08-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2016-08-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    EVERYTHING CARE PORTMOUTH LIMITED - 2015-07-25
    icon of address Ovic 4 Ocean Way, Ocean Village, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-08-24
    IIF 24 - Director → ME
  • 3
    icon of address Suite 24 4 Ocean Way, Saltmead, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-08-24
    IIF 28 - Director → ME
  • 4
    ICARE BOURNEMOUTH LIMITED - 2017-01-31
    icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-08-24
    IIF 26 - Director → ME
  • 5
    icon of address 46 The Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-08-24
    IIF 23 - Director → ME
  • 6
    icon of address 6 Brecon Close, Chandlers Ford, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2012-10-01
    IIF 20 - Director → ME
  • 7
    ICARE RESOURCING LIMITED - 2020-09-07
    ONECARE RESOURCING LIMITED - 2021-03-09
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2025-10-15
    IIF 8 - Director → ME
  • 8
    ICARE GROUP LIMITED - 2020-08-07
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,509 GBP2024-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2016-08-24
    IIF 22 - Director → ME
  • 9
    ICARE HAMPSHIRE LIMITED - 2020-08-07
    I-CARE SOUTHAMPTON LIMITED - 2017-01-31
    icon of address Congress House, 61 Cromwell Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2016-08-24
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.