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, Satnam

    Related profiles found in government register
  • 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 1
    • icon of address 28, Una Avenue, Leicester, LE3 2GS, England

      IIF 2
  • 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 3
  • Singh, Satnam
    Indian builder born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • Mr Satnam Singh
    Indian born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 12
  • Singh, Satnam

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address Brakehill Farm, Grafton Road, Bristock, Kettering, Northamptonshire, NN14 3NB, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Talwar, Satnam Singh
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beddard Suite, 102 Colmore Row, Birmingham, B3 3AG, England

      IIF 23
  • Talwar, Satnam Singh

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

      IIF 24
  • 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 25
  • Talwar, Satnam

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

      IIF 26
  • Mr Satnam Singh Talwar
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beddard Suite, 102 Colmore Row, Birmingham, B3 3AG, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address Satnam Singh Talwar, 2 Clayhall Avenue, Ilford, IG5 0LG, United Kingdom

      IIF 32
    • icon of address 29, Lincoln's Inn Fields, Holborn, London, WC2A 3EG, England

      IIF 33
    • icon of address 5th Floor, 89 Fleet Street, London, EC4Y 1DH, England

      IIF 34
    • icon of address Robert Denholme House, Bletchingley Road, Nutfield, Redhill, RH1 4HW, England

      IIF 35 IIF 36
    • icon of address 109, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • icon of address 2, Clayhall Avenue, Ilford, IG5 0LG, England

      IIF 40
    • icon of address Satnam Singh Talwar, 2 Clayhall Avenue, Ilford, IG5 0LG, United Kingdom

      IIF 41
    • icon of address 29, Lincoln's Inn Fields, Holborn, London, WC2A 3EG, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,808 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 22 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 21 - 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 18 - Director → ME
  • 4
    icon of address 434a Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 314 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Una Avenue, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    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 29 - Director → ME
  • 8
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,457 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Beddard Suite, 102 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 39 Queen Elizabeth Way, Colchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,642 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    MILESTONES CLAIMS LTD - 2021-04-19
    icon of address 2 Clayhall Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2016-12-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-07-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 15 - Director → ME
    icon of calendar 2016-05-31 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 28 Una Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 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
  • 15
    icon of address 746a City Road City Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Robert Denholme House Bletchingley Road, Nutfield, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    280,858 GBP2022-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2022-06-14
    IIF 36 - 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 35 - 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 37 - 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 19 - Director → ME
  • 5
    icon of address Ludgate House, 107 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,201 GBP2016-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2020-06-03
    IIF 34 - Director → ME
  • 6
    icon of address 40 Whitely Wood Lane, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,757 GBP2020-12-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-06-19
    IIF 14 - 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 5 - 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 10 - LLP Designated Member → ME
  • 9
    icon of address 29 Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2023-01-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-01-13
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – 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)
    -750 GBP2020-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2021-09-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-09-30
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.