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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Baljinder

    Related profiles found in government register
  • Singh, Baljinder
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, The Circle, Harborne, Birmingham, B17 9DY, United Kingdom

      IIF 1
  • Singh, Baljinder
    British advisor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 2
  • Singh, Baljinder
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 3
  • Singh, Baljinder
    British consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a Manor Rd, 45a Manor Road, London, W13 0JA, United Kingdom

      IIF 4
  • Singh, Baljinder
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 382, Kenton Road, Harrow, Middlesex, HA3 9DP

      IIF 5
    • 382, Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 6
    • 99-100 Victory House, Regent Street, London, W1B 4EZ, England

      IIF 7
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 8
  • Singh, Balwinder
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 9
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 10
    • 12, Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 11
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 12
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 13
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 14 IIF 15
  • Singh, Balwinder
    British commercial director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balwinder
    British construction supervi born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 18 IIF 19
  • Singh, Balwinder
    British construction supervisor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 20 IIF 21
  • Singh, Balwinder
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 22 IIF 23
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 24
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 25
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 26
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 27
  • Singh, Balwinder
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 28
  • Mr Balwinder Singh
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Harbury Dell, Luton, LU3 3XH, United Kingdom

      IIF 29
  • Singh, Baljinder
    British director born in July 1968

    Registered addresses and corresponding companies
    • 33 Dawson Street, Birmingham, West Midlands, B66 4JB

      IIF 30
  • Singh, Balwinder
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 421, Uttoxeter New Road, Derby, DE 22 3HY, England

      IIF 31
    • Office 2.3 Innovation, Southgate Business Centre, Derby, DE23 6UQ, England

      IIF 32
  • Singh, Balwinder
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 421, Uttoxeter New Road, Derby, Derbyshire, DE22 3HY, England

      IIF 33 IIF 34
  • Balwinder Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Rutland Street, Derby, DE23 8PS, United Kingdom

      IIF 35 IIF 36
  • Singh, Balwinder
    Indian born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 37
  • Singh, Balwinder
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 38
  • Singh, Balwinder
    Uk builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bowden Road, Smethwick, West Midlands, B67 7NX, England

      IIF 39
  • Singh, Balwinder
    Indian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 928, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 40
  • Mr Baljinder Singh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Manor Road, London, W13 0JA, United Kingdom

      IIF 41
  • Mr Balwinder Singh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 42
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 43
    • 22, Millfield Road, Luton, LU3 1RT, England

      IIF 44
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 45
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 46
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 47
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 48 IIF 49 IIF 50
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 51
  • Mr Balvinder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 132, Rutland Street, Derby, DE23 8PS, England

      IIF 52
  • Mr Balwinder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12a Rosehill Business Centre, Normanton Road, Derby, DE23 6RH

      IIF 53
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • 85, Bowden Road, Smethwick, West Midlands, B67 7NX, England

      IIF 54
  • Mr Balwinder Singh
    Indian born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 55
  • Mr Balwinder Singh
    Indian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 928, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 56
child relation
Offspring entities and appointments 31
  • 1
    ARC CONSTRUCTION (UK) LTD
    08633918
    33 Blundell Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BASRA WALL BIND TRADERS LIMITED
    13362181
    371 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEARWOOD FLOORING LIMITED
    05094261
    33 Dawson Street, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BK CONSTRUCTION LTD
    11938783
    Office 2.3 Innovation Southgate Business Centre, Derby, England
    Active Corporate (5 parents)
    Officer
    2024-07-29 ~ 2026-01-26
    IIF 32 - Director → ME
  • 5
    BROTHERS CONSTRUCTION LTD
    08193957
    12a Rosehill Business Centre, Normanton Road, Derby
    Active Corporate (3 parents)
    Officer
    2012-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-08-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Has significant influence or control OE
  • 6
    CAMBS GROUNDWORKS & CIVILS LTD
    13034195
    371 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLAYDON PROPERTIES LIMITED
    08443096
    142-143 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    2017-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRONUS VENTURES LTD
    - now 07958538
    CRONUS CONSTRUCTION LTD
    - 2012-04-18 07958538
    10 Caroline Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 39 - Director → ME
    2012-02-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    DH CONSTRUCTION (DERBY) LIMITED
    10839683
    Unit 12a Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DHL SKIP HIRE LIMITED
    10839662
    Unit 12a Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELEV8 HOLDINGS LIMITED
    - now 06179030
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    C/o Maple House, 382 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2018-07-17 ~ 2024-06-19
    IIF 6 - Director → ME
  • 12
    ELEV8 INTERIORS LIMITED
    - now 03200845 05562066
    ELEU8 INTERIORS LTD - 2003-11-17
    CHURCHWOOD MANAGEMENT LIMITED - 2003-11-06
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (13 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 13
    ELEV8 INTERIORS UK LIMITED
    05562066 03200845... (more)
    First Floor, 5 Garland Road, Stanmore, England
    Dissolved Corporate (9 parents)
    Officer
    2018-07-17 ~ 2020-01-10
    IIF 7 - Director → ME
  • 14
    ELEV8TION LTD
    11389858
    382 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ 2024-06-19
    IIF 5 - Director → ME
    2018-05-31 ~ 2020-01-10
    IIF 4 - Director → ME
    Person with significant control
    2018-05-31 ~ 2020-01-10
    IIF 41 - Right to appoint or remove directors OE
  • 15
    FINPLUS LTD
    05665912
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 25 - Director → ME
  • 16
    G.C (GB) LTD
    - now 05089949
    GERRARDS CONSTRUCTION LIMITED
    - 2011-11-04 05089949 07836655... (more)
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 17
    GERRARDS BUILDING CONSTRUCTION LTD
    07387882 07836655... (more)
    77 Ashton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-27 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    2016-09-15 ~ 2020-01-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    GERRARDS CONSTRUCTION LIMITED
    07836655 05089949... (more)
    22 Millfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 19
    GERRARDS TECHNICAL LTD
    07841924
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ 2014-10-01
    IIF 19 - Director → ME
  • 20
    GHOTRA BODY WORKS LTD
    15803631
    928 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2024-12-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    HASTINGDEN LIMITED
    09339687
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (4 parents)
    Officer
    2023-07-10 ~ now
    IIF 14 - Director → ME
    2014-12-03 ~ 2015-10-26
    IIF 9 - Director → ME
  • 22
    LGSTAR PROPERTIES LTD
    11182014
    12 Harbury Dell, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-03-20 ~ now
    IIF 11 - Director → ME
    2018-02-01 ~ 2026-03-20
    IIF 28 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MARKSIDE LIMITED
    08971793
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    MOORPOOL NEWS & WINES LIMITED
    12009298
    26a The Circle, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-21 ~ now
    IIF 1 - Director → ME
  • 25
    OCEAN 3 LIMITED
    10767909 04447896... (more)
    First Floor 5, Garland Road, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ 2024-06-13
    IIF 2 - Director → ME
    2020-06-16 ~ 2022-02-16
    IIF 3 - Director → ME
  • 26
    RANJIT PROPERTIES LIMITED
    10063768
    371 Barton Road Barton Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-13 ~ now
    IIF 13 - Director → ME
    2016-03-15 ~ 2021-08-01
    IIF 26 - Director → ME
    Person with significant control
    2017-03-01 ~ 2021-08-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-13 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RANJIT PROPERTY LLP
    OC415920
    371 Barton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    RG BROTHERS HOLDINGS LIMITED
    11882080
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-31 ~ now
    IIF 12 - Director → ME
    2019-03-14 ~ 2021-08-01
    IIF 27 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-08-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-08-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 29
    RG WALL BIND TRADERS LTD
    15182159
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    STONEWATER CAPITAL LIMITED - now
    SINGH CONSTRUCTION LIMITED
    - 2016-01-21 03392735
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    1997-06-26 ~ 2002-11-01
    IIF 20 - Director → ME
  • 31
    YOUR WAY CONSTRUCTION LTD
    12791853
    236 Uxbridge Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-28 ~ 2022-11-14
    IIF 37 - Director → ME
    Person with significant control
    2022-06-28 ~ 2022-11-14
    IIF 55 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.