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, Baljinder

    Related profiles found in government register
  • Singh, Baljinder
    Indian company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Wellesley Street, Stoke-on-trent, ST1 4NW, United Kingdom

      IIF 1
  • Singh, Baljinder
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Yardley Green Road, Bordesley Green, Birmingham, B9 5QE, England

      IIF 2
    • 93, Conner Road, Dagenham, RM9 5UT, United Kingdom

      IIF 3
    • 37, Queens Road, Slough, SL1 3QW, England

      IIF 4
  • Singh, Baljinder
    Indian director and company secretary born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 5
  • Singh, Baljinder
    Indian marketing director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Perrott Street, Birmingham, B18 4LZ, United Kingdom

      IIF 6
  • Singh, Baljinder
    Indian presenter born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Perrott Street, Birmingham, B18 4LZ, United Kingdom

      IIF 7
  • Singh, Baljinder
    Indian producer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 8
  • Singh, Baljinder
    Indian self-employed born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Wellesley Street, Stoke-on-trent, ST1 4NW, United Kingdom

      IIF 9
  • Singh, Baljinder
    Indian business man born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence St, Stockton On Tees, TS183EJ, United Kingdom

      IIF 10
  • Singh, Baljinder
    Indian window cleaner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence St, Stockton On Tees, TS183EJ, United Kingdom

      IIF 11
  • Singh, Baljinder
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Sandwell Road, Birmingham, B21 8PD, England

      IIF 12 IIF 13
    • 143, Sandwell Road, Birmingham, B21 8PD, United Kingdom

      IIF 14
  • Singh, Baljinder
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queens Road, Slough, SL1 3QW, England

      IIF 15
  • Singh, Baljinder
    Indian manager born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Mr Baljinder Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Sandwell Road, Birmingham, B21 8PD, England

      IIF 17
    • 64, Yardley Green Road, Bordesley Green, Birmingham, B9 5QE, England

      IIF 18
    • 93, Conner Road, Dagenham, RM9 5UT, United Kingdom

      IIF 19
    • 37, Queens Road, Slough, SL1 3QW, England

      IIF 20
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 21
    • 78, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 22
    • 78, Wellesley Street, Stoke-on-trent, ST1 4NW, United Kingdom

      IIF 23 IIF 24
  • Singh, Baljinder
    Indian director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 25 IIF 26
    • Unit 1 Jab Property, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 27
  • Singh, Baljinder
    Indian all types building work born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, The Crossways, Hounslow, TW5 0JJ, England

      IIF 28
  • Singh, Baljinder
    Indian builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107 The Crossways, The Crossways, Hounslow, TW5 0JJ, England

      IIF 29
    • 65, Summerhouse Lane, Harmondsworth, West Drayton, UB7 0AW, England

      IIF 30
  • Singh, Baljinder
    Indian company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sutherland Road, Southall, Middlesex, UB1 2DH, England

      IIF 31 IIF 32
    • 2, Sutherland Road, Southall, Middlesex, UB1 2DH, United Kingdom

      IIF 33
  • Singh, Baljinder
    Indian property developer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sutherland Road, Southall, UB1 2DH, England

      IIF 34
  • Mr Baljinder Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Sandwell Road, Birmingham, B21 8PD, England

      IIF 35
  • Singh, Baljinder
    British builder born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Bilston Road, Willenhall, WV13 2JT, England

      IIF 36
  • Singh, Baljinder
    British engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Bilston Road, Willenhall, WV13 2JT, England

      IIF 37
  • Mr Baljinder Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queens Road, Slough, SL1 3QW, England

      IIF 38
  • Mr Baljinder Singh
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
  • Mr Baljinder Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 40 IIF 41
    • Unit 1 Jab Property, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 42
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 15, Lawrence St, Stockton On Tees, TS183EJ, United Kingdom

      IIF 43
  • Mr Baljinder Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, The Crossways, Hounslow, TW5 0JJ, England

      IIF 44 IIF 45
    • 65, Summerhouse Lane, Harmondsworth, West Drayton, UB7 0AW, England

      IIF 46
  • Mr Baljinder Singh
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sutherland Road, Southall, Middlesex, UB1 2DH, England

      IIF 47 IIF 48
    • 2, Sutherland Road, Southall, Middlesex, UB1 2DH, United Kingdom

      IIF 49
  • Mr Baljinder Singh
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Bilston Road, Willenhall, WV13 2JT, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    78 Wellesley Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    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
  • 2
    78 Wellesley Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    93 Conner Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    149 Spon Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    DTHIND CONSTRUCTION LIMITED - 2025-04-08
    65 Summerhouse Lane, Harmondsworth, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    47 Perrott Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    37 Queens Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    ELEGANT BUILDERS LTD - 2021-07-09
    37 Queens Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,052 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    63 Bilston Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2020-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    63 Bilston Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-04-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    17 Leeland Mansions Leeland Road, West Ealing, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,429 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 1 Jab Property, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    149 Spon Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-08 ~ 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
  • 16
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 10 - Director → ME
    2012-07-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    47 Perrott Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 18
    2 Sutherland Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,281 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    107 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    17 Leeland Mansions Leeland Road, West Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,920 GBP2024-03-31
    Officer
    2021-04-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    64 Yardley Green Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,152 GBP2023-12-31
    Officer
    2019-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    Flat 6 Lizafield Court, Holly Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    86 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,298 GBP2021-02-28
    Person with significant control
    2021-06-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2022-08-01 ~ 2023-06-01
    IIF 25 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-06-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    ACTIVE BLUE LIMITED - 2022-09-16
    36 Lindsay Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -735 GBP2022-02-28
    Officer
    2019-02-21 ~ 2020-05-13
    IIF 7 - Director → ME
  • 3
    Unit2 / Plymouth House, Guns Lane, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,697 GBP2024-03-31
    Officer
    2021-03-23 ~ 2021-07-26
    IIF 14 - Director → ME
  • 4
    66 Pollards Hill North, Pollards Hill North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2023-08-31
    Officer
    2023-02-06 ~ 2025-04-22
    IIF 34 - Director → ME
  • 5
    107 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ 2021-03-12
    IIF 28 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-12
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    86 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,298 GBP2021-02-28
    Officer
    2021-03-15 ~ 2023-03-15
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.