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, Harwinder

    Related profiles found in government register
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 1
  • Singh, Harwinder
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 2
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 3
  • Singh, Harwinder
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 4 IIF 5 IIF 6
    • The Barn, Church Lane, Gravesend, DA12 2NL, England

      IIF 7
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 8
    • The Coach House, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 9
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 10
  • Singh, Harwinder
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 11
    • 289, West Barnes Lane, New Malden, Surrey, KT3 6JE, United Kingdom

      IIF 12
  • Singh, Harwinder
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 13
  • Singh, Harwinder
    British directory born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 14
  • Singh, Harwinder, Mr.
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 338, Pinnacle Apartments, 11 Saffron Central Square, Croydon, CR0 2FX, England

      IIF 15
  • Singh, Harwinder, Mr.
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 16
  • Singh, Harwinder
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Singh, Harwinder
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Singh, Harwinder
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 20
  • Mr Harwinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 21 IIF 22 IIF 23
    • The Barn, Church Lane, Gravesend, DA12 2NL, England

      IIF 24
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 25
    • The Coach House, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 26
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 27
    • 45, Station Road, Longfield, Kent, DA3 7QD

      IIF 28
  • Mr. Harwinder Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 29
    • Flat 338, Flat 338, Pinnacle Apartments, 11 Saffron Central Square, Croydon, CR0 2FX, England

      IIF 30
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 31
  • Mr Harwinder Singh
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments 19
  • 1
    AELIGN LTD
    10522158
    7 Dewberry Court, Etherley Dene, Bishop Auckland, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-20 ~ 2017-01-31
    IIF 16 - Director → ME
    Person with significant control
    2017-01-20 ~ 2017-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BTHS INVESTMENT LIMITED
    16373328
    21 West Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 23 - Right to appoint or remove directors OE
    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
  • 3
    CASHIN YOUR CAR LTD
    08227523
    45 Station Road, Longfield, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRM CONSULT LTD
    08427254 15751005
    C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DOLCE VITA 5 LTD
    12063603
    21 West Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2019-06-21 ~ 2019-08-15
    IIF 10 - Director → ME
    2022-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-21 ~ 2019-08-15
    IIF 27 - Ownership of shares – 75% or more OE
    2022-11-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    EMPIENT LTD
    12128789
    56 Ashleigh Avenue, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    ENSARO LTD
    - now 10762657
    GOV INNOVATION SYSTEMS LIMITED
    - 2019-02-25 10762657
    GOV TECHNOLOGY LIMITED
    - 2017-06-26 10762657
    2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    GILESFARM LTD
    11931486
    The Coach House Queens Farm Road, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    KRISTAL 17 LLP
    OC414885
    21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 2 - LLP Designated Member → ME
  • 10
    KUFLINK GROUP LIMITED - now
    KUFLINK GROUP PLC
    - 2024-05-20 09084634
    ALPHA BRIDGING PLC - 2016-05-10
    ALPHA BRIDGING SOLUTIONS BOND PLC - 2015-07-03
    21 West Street, Gravesend, England
    Active Corporate (18 parents, 15 offsprings)
    Officer
    2017-09-18 ~ 2019-09-25
    IIF 11 - Director → ME
  • 11
    LBP PROPERTY LTD
    - now 09704136
    LION PROPERTIES LTD - 2015-10-03
    21 West Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    LENDOPS LTD
    16929667
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    MEDWAY HS LIMITED
    16133600
    The Barn East Court Farm, Church Lane, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    MORTLAKE 17 LLP
    OC414886
    21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 3 - LLP Designated Member → ME
  • 15
    PC SOUTHEAST LTD
    14915571
    The Barn, Church Lane, Gravesend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    PROPNETIC LTD
    12217526
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    SENSEMBLE LIMITED
    08767556
    102, Ensign House, Juniper Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    2013-11-08 ~ now
    IIF 14 - Director → ME
    2013-11-08 ~ now
    IIF 1 - Secretary → ME
  • 18
    THE GENTLEMAN'S JOLLY LTD
    09735450
    289 West Barnes Lane, New Malden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2019-03-14
    IIF 12 - Director → ME
  • 19
    THREE SEVEN CONSULTING LTD
    14097769
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.