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 Kamaljit Singh

    Related profiles found in government register
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

      IIF 1
    • icon of address Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 2
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 3
    • icon of address Orchard Rising, Orchard Rising, Watling Street, Rochester, ME2 3UQ, England

      IIF 4
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 5
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 6
    • icon of address C/o Kreston Reeves Innovation House, Ramsgate Road, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 8
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 13
    • icon of address Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 14
    • icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Kam Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 25
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, England

      IIF 26
    • icon of address Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 27
  • Singh, Kamaljit
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym, Pier 5, Chatham Dockside, ME19 5GR, United Kingdom

      IIF 28
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, United Kingdom

      IIF 29
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 33
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 37
    • icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 38 IIF 39
  • Singh, Kamaljit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 40
    • icon of address Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 41
    • icon of address Orchard Rising, Watling St, Ramsgate Road, Rochester, Kent, ME2 3UQ, England

      IIF 42
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, England

      IIF 43
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 44
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 45
    • icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 46
  • Singh, Kamaljit
    British none supplied born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Singh, Kam
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 50
    • icon of address C/o Kreston Reeves Llp, Innovation House, Ramsgate Rd, Sandwich, Optional, CT13 9FF, United Kingdom

      IIF 51
  • Singh, Kamaljit
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Edith Road, Smethwick, West Midlands, B66 4QY, United Kingdom

      IIF 54
  • Singh, Kamaljit
    British optician born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    TG FRANCHISE LTD - 2018-11-05
    TG FRANCHISE LTD - 2015-10-21
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    304,577 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 54 High Street, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 54 High Street, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-15 ~ 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
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,089 GBP2024-11-30
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,110 GBP2024-05-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address 68 Edith Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,540 GBP2024-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2024-05-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    icon of address C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    PARKAM LTD - 2015-06-22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    397,885 GBP2024-05-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    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
Ceased 12
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    icon of calendar 2010-01-18 ~ 2012-03-30
    IIF 43 - Director → ME
  • 2
    icon of address C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2024-05-01
    IIF 44 - Director → ME
  • 3
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-08-26
    IIF 55 - Director → ME
  • 5
    icon of address 7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2019-04-18
    IIF 50 - Director → ME
  • 6
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,316 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-02-20
    IIF 45 - Director → ME
  • 8
    MARINA CHATHAM LTD - 2025-05-07
    icon of address Trugym Pier 5, Dock Head Rd, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ 2025-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ 2025-09-12
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-06
    IIF 46 - Director → ME
  • 10
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    icon of address Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    icon of calendar 2021-05-13 ~ 2025-02-10
    IIF 47 - Director → ME
  • 11
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-03-26
    IIF 29 - Director → ME
  • 12
    PARKAM LTD - 2015-06-22
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    icon of calendar 2020-07-07 ~ 2025-02-12
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.