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

Talwar, Satnam Singh

    Related profiles found in government register
  • Talwar, Satnam Singh
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milbank House, 1 Finsbury Square, London, EC2A 1AE, England

      IIF 1
  • Talwar, Satnam Singh
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clayhall Avenue, Ilford, IG5 0LG, England

      IIF 2
  • Talwar, Satnam Singh
    British solicitor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clayhall Avenue, Ilford, Essex, IG5 0LG, United Kingdom

      IIF 3
    • icon of address Satnam Singh Talwar, 2 Clayhall Avenue, Ilford, IG5 0LG, United Kingdom

      IIF 4
    • icon of address 29, Lincoln's Inn Fields, Holborn, London, WC2A 3EG, England

      IIF 5
    • icon of address 5th Floor, 89 Fleet Street, London, EC4Y 1DH, England

      IIF 6
    • icon of address Robert Denholme House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, England

      IIF 7 IIF 8
    • icon of address 109, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 9
  • Mr Satnam Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cavalry Crescent, Hounslow, TW4 6EY, United Kingdom

      IIF 10
  • Talwar, Satnam Singh
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Croxted Road, London, SE21 8SS, England

      IIF 11
  • Mr Satnam Singh Talwar
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clayhall Avenue, Ilford, Essex, IG5 0LG, England

      IIF 12
    • icon of address 2, Clayhall Avenue, Ilford, IG5 0LG, England

      IIF 13
    • icon of address Satnam Singh Talwar, 2 Clayhall Avenue, Ilford, IG5 0LG, United Kingdom

      IIF 14
    • icon of address 29, Lincoln's Inn Fields, Holborn, London, WC2A 3EG, England

      IIF 15
  • Singh, Satnam
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cavalry Crescent, Hounslow, TW4 6EY, England

      IIF 16
  • Singh, Satnam
    British driver born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cavalry Crescent, Hounslow, TW4 6EY, England

      IIF 17
  • Singh, Satnam
    British entrepreneur born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cavalry Crescent, Hounslow, TW4 6EY, United Kingdom

      IIF 18
  • Singh, Satnam
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brakehill Farm, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NB, United Kingdom

      IIF 19
    • icon of address Brakehill Farm, Grafton Road, Bristock, Kettering, Northamptonshire, NN14 3NB, United Kingdom

      IIF 20
  • Singh, Satnam
    British entrepreneur born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Exchange, Rockingham Road, Kettering, Northamptonshire, NN16 8JX, United Kingdom

      IIF 21
  • Mr Satnam Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Una Avenue, Leicester, LE3 2GS, United Kingdom

      IIF 22
  • Mr Satnam Singh Janjua
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, North Residence, 167 Barley Lane, Ilford, IG3 8YA, England

      IIF 23
  • Mr Satnam Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 746a, City Road, Sheffield, S2 1GN, England

      IIF 24
  • Mr Satnam Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 25
  • Mr Satnam Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 26
  • Singh, Satnam
    Indian hgv driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Una Avenue, Leicester, LE3 2GS, United Kingdom

      IIF 27
  • Mr Satnam Singh Talwar
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Croxted Road, London, SE21 8SS, England

      IIF 28
  • Singh, Satnam
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 29
  • Singh, Satnam
    British it security analyst born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 30
  • Talwar, Satnam Singh

    Registered addresses and corresponding companies
    • icon of address 2 Clayhall Avenue, Clayhall Avenue, Ilford, Essex, IG5 0LG, United Kingdom

      IIF 31
  • Mr Satnam Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Una Avenue, Leicester, LE3 2GS, England

      IIF 32
  • Mr Satnam Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Lady Margaret Road, Southall, UB1 2NQ, England

      IIF 33
  • Singh, Satnam
    Indian hgv driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Way, Colchester, CO2 8QP, England

      IIF 34
    • icon of address 28, Una Avenue, Leicester, LE3 2GS, England

      IIF 35
  • Singh, Satnam
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Lady Margaret Road, Southall, UB1 2NQ, England

      IIF 36
  • Talwar, Satnam

    Registered addresses and corresponding companies
    • icon of address Satnam Singh Talwar, 2 Clayhall Avenue, Ilford, IG5 0LG, United Kingdom

      IIF 37
  • Singh, Satnam
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 38
  • Singh, Satnam
    born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 39
  • Singh, Satnam

    Registered addresses and corresponding companies
    • icon of address 138 Wellington Place, Hullavington, Chippenham, SN14 6HB, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,644 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address The Business Exchange, Rockingham Road, Ketteing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 314 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 28 Una Avenue, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Milbank House, 1 Finsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,807 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 21 Croxted Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 9
    icon of address 39 Queen Elizabeth Way, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    MILESTONES CLAIMS LTD - 2021-04-19
    icon of address 2 Clayhall Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-07-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address 746a City Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,343 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-05-31 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 28 Una Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 746a City Road City Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Robert Denholme House Bletchingley Road, Nutfield, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,375 GBP2023-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2022-06-14
    IIF 8 - Director → ME
  • 2
    PLUTUS CAPITAL LIMITED - 2017-09-05
    icon of address Robert Denholme House Bletchingley Road, Nutfield, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,235,417 GBP2020-06-30
    Officer
    icon of calendar 2017-11-22 ~ 2022-03-02
    IIF 7 - Director → ME
  • 3
    icon of address 909 Eastern Avenue Ilford Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,639 GBP2020-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-10-06
    IIF 9 - Director → ME
  • 4
    icon of address The Business Exchange, Rockingham Road, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2014-10-13
    IIF 21 - Director → ME
  • 5
    icon of address Ludgate House, 107 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,111 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2020-06-03
    IIF 6 - Director → ME
  • 6
    icon of address 40 Whitely Wood Lane, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-06-19
    IIF 16 - Director → ME
  • 7
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 38 - LLP Designated Member → ME
  • 8
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 39 - LLP Designated Member → ME
  • 9
    icon of address 29 Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-01-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-01-13
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 29 Lincoln's Inn Fields, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2021-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2021-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-09-30
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.