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 Amarpreet Singh

    Related profiles found in government register
  • Mr Amarpreet Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 1
    • icon of address 72, King Street, Southall, UB2 4DD, England

      IIF 2
  • Mr Amarjeet Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Station Parade, Hounslow Road, Feltham, Middlesex, TW14 9DF, England

      IIF 3
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, United Kingdom

      IIF 8
    • icon of address Jazz Wine Mart, 108 Chamberlayne Road, London, NW10 3JP, England

      IIF 9
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 10
  • Mr Amarjeet Singh
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trilogy Suite, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, England

      IIF 11
  • Mr Amarjeet Singh
    Indian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lela Avenue, Hounslow, TW4 7RU, England

      IIF 12
    • icon of address 65, Sutton Hall Road, Hounslow, Middlesex, TW5 0PX, England

      IIF 13
  • Mr Amarpreet Singh
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carriage Close, Birmingham, England, WS10 8DX, England

      IIF 14
  • Singh, Amarpreet
    British business consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 15
  • Singh, Amarpreet
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, UB2 4DD, England

      IIF 16
  • Singh, Amarpreet
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carriage Close, Wednesbury, WS10 8DX, England

      IIF 17
  • Mr Amarjeet Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 18 IIF 19
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, United Kingdom

      IIF 20
    • icon of address 6, Wesham Road, Manchester, M11 4SW, United Kingdom

      IIF 21
    • icon of address 27, Joel Street, Northwood, HA6 1NU, England

      IIF 22
  • Singh, Amarjeet
    British business person born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 23 IIF 24
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, United Kingdom

      IIF 25
  • Singh, Amarjeet
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Hayes, Middlesex, UB3 4BG, United Kingdom

      IIF 26
    • icon of address 56, Sutton Hall Road, Heston, Hounslow, Middlesex, TW5 0PY, England

      IIF 27
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 28 IIF 29
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 30
  • Singh, Amarjeet
    British private hire operator born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Coldharbour Lane, Hayes, Middlesex, UB3 3EW, United Kingdom

      IIF 31
  • Singh, Amarjeet
    British retail born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Coldharbour Lane, Hayes, Middlesex, UB3 3EW, United Kingdom

      IIF 32
  • Singh, Amarjeet
    British self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 33
  • Amarjeet Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 34
  • Singh, Amarjeet
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Milford Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NG, United Kingdom

      IIF 35
  • Singh, Amarjeet
    Indian company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lela Avenue, Hounslow, TW4 7RU, England

      IIF 36
  • Singh, Amarjeet
    Indian director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sutton Hall Road, Hounslow, Middlesex, TW5 0PX, England

      IIF 37
  • Singh, Amarpreet
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 56, Willenhall Road, Darlaston, WS10 8JG, United Kingdom

      IIF 38
  • Singh, Amarpreet
    British tradesman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carriage Close, Birmingham, England, WS10 8DX, England

      IIF 39
  • Singh, Amarjeet
    British business person born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 40
  • Singh, Amarjeet
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Joel Street, Northwood, HA6 1NU, England

      IIF 41
  • Singh, Amarjeet
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 42
  • Singh, Amarjeet
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wesham Road, Manchester, Lancashire, M11 4SW, United Kingdom

      IIF 43
  • Singh, Amarjeet
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Sutton Hall Road, Hounslow, TW5 0PY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 56 Sutton Hall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,448 GBP2024-08-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 56 Willenhall Road, Wednesbury, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Cold Harbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Lela Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18-20 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2024-04-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CREATE CONSULTANCY LIMITED - 2023-07-28
    icon of address Cardinal House Canal Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,078,286 GBP2024-02-28
    Officer
    icon of calendar 2024-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Stuart Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 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
  • 10
    icon of address Flat 5 Hunting Place, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,916 GBP2024-06-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    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
  • 11
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 18-20 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 75 Station Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 19-21 Station Parade, Hounslow Road, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,593 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    COSTCUTTER (HAYES) LIMITED - 2008-05-10
    icon of address Jazz Wine Mart, 108 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,088 GBP2025-02-28
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address 56 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 27 Joel Street, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,034 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 5 Hunting Place, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,800 GBP2022-11-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 65 Sutton Hall Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,748 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    NICKY PROPERY LTD - 2017-05-20
    icon of address 300 Rotton Park Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-22
    IIF 38 - Director → ME
  • 2
    icon of address 15 Carriage Close, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,789 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ 2025-09-09
    IIF 17 - Director → ME
  • 3
    icon of address 70 King Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-05-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 09841694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,610,571 GBP2023-10-31
    Officer
    icon of calendar 2024-10-11 ~ 2024-12-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-12-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    JKJ COURIERS LIMITED - 2015-09-18
    icon of address Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2017-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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.