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, Nirmal

    Related profiles found in government register
  • Singh, Nirmal
    British business person born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255a, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 1
  • Singh, Nirmal
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Alders, Hounslow, TW5 0HP, England

      IIF 2
  • Singh, Nirmal
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 3
    • icon of address 259, Wimbledon Park Road, Southfield, London, SW19 6NW, England

      IIF 4
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 5
  • Singh, Nirmal
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255a, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 6
    • icon of address 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 7
    • icon of address 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 8
    • icon of address 72, The Alders, Hounslow, TW5 0HP, England

      IIF 9
    • icon of address 390, London Road, Mitcham, CR4 4EA, England

      IIF 10
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Justin Plaza 2 341, London Road, Mitcham, CR4 4BE, England

      IIF 14
    • icon of address 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 15
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 16
    • icon of address Suit H1b Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 17
  • Singh, Nirmal
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, The Alders, Hounslow, TW5 0HP, England

      IIF 18
  • Singh, Nirmal
    Indian hgv driver born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Argyll Avenue, Southall, UB1 3AT, England

      IIF 19
  • Singh, Nirmal
    British business person born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, High Street, Wealdstone, Harrow, Middlesex, HA3 5DQ, United Kingdom

      IIF 20
  • Singh, Nirmal
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 21
  • Singh, Nirmal
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 22 IIF 23
    • icon of address 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 24
    • icon of address Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 25
  • Mr Nirmal Singh
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 26
    • icon of address 255a, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 27 IIF 28
    • icon of address Brambletye Hotel & Restaurant, Lewes Road, Forest Row, East Sussex, RH18 5EZ, United Kingdom

      IIF 29
    • icon of address 72, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 30 IIF 31
    • icon of address 72, The Alders, Hounslow, TW5 0HP, England

      IIF 32 IIF 33
    • icon of address 72, The Alders, Hounslow, TW5 0HP, United Kingdom

      IIF 34 IIF 35
    • icon of address 72 The Alders, Norwood Green, Hounslow, TW5 0HP, England

      IIF 36
    • icon of address 259, Wimbledon Park Road, Southfield, London, SW19 6NW, England

      IIF 37
    • icon of address 390, London Road, Mitcham, CR4 4EA, England

      IIF 38
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, England

      IIF 39
    • icon of address 1st Floor, 44-50, The Broadway, Southall, UB1 1QB, England

      IIF 40 IIF 41
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 42
  • Mr Nirmal Singh
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 43
  • Mr Nirmal Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Argyll Avenue, Southall, UB1 3AT, England

      IIF 44
  • Mr Nirmal Singh
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, The Alders, Hounslow, TW5 0HP, England

      IIF 45
    • icon of address 72, The Alders, Hounslow, TW5 0HP, United Kingdom

      IIF 46
    • icon of address 72, The Alders, Norwood Green, Southall, Middx, TW5 0HP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 255a Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,631 GBP2024-11-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 255a Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    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
  • 3
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,048 GBP2024-07-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35a Argyll Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-12-30
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    GOD IS ONE LTD - 2019-12-31
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,687 GBP2024-12-29
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,052 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,693 GBP2025-02-27
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,720 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,326 GBP2025-04-29
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    icon of calendar 2019-05-28 ~ 2021-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-08-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MR FONE LIMITED - 2011-11-21
    icon of address Unit K-1, Middlesex Business Park, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,843 GBP2024-02-29
    Officer
    icon of calendar 2010-01-26 ~ 2013-08-24
    IIF 9 - Director → ME
  • 3
    icon of address Edgware Associates, Berkeley House, 18-24 High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2012-08-06
    IIF 20 - Director → ME
  • 4
    UN GROWTH FINACE LTD - 2023-07-28
    icon of address 72 The Alders, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-06-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bbk Partnership, 1 Beauchamp Court, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,643 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2020-01-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2020-01-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    SOLICE INVESTMENTS LIMITED - 2014-10-06
    ELITE INVESTMENTS EUROPE LIMITED - 2025-05-19
    icon of address 260 Streatham High Road, Basement Office, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,456 GBP2024-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2018-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11 Rectory Way, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,054 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-02-11
    IIF 17 - Director → ME
  • 9
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,734 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-11-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-11-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ 2022-01-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-01-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,048 GBP2024-07-31
    Officer
    icon of calendar 2021-01-19 ~ 2021-02-08
    IIF 7 - Director → ME
    icon of calendar 2023-04-20 ~ 2023-07-26
    IIF 2 - Director → ME
  • 12
    icon of address 6a Endeavour House, 2 Cambridge Road, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -100 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2022-08-01
    IIF 18 - Director → ME
  • 13
    icon of address 259 Wimbledon Park Road, Southfield, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,806 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-05-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2025-03-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SK BAILEYS SLOUGH LTD - 2022-12-16
    icon of address Brambletye Hotel & Restaurant, Lewes Road, Forest Row, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,627 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    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
  • 15
    SK GEORGE HOTEL HEMFIELD LTD - 2022-07-20
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,008 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-05-08
    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
  • 16
    icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,249 GBP2020-07-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2020-06-30
    IIF 47 - Ownership of shares – 75% or more 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.