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 Lakhwinder Singh

    Related profiles found in government register
  • Mr Lakhwinder Singh
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Flat 4, Mcnair Road, Southall, UB2 4XG, United Kingdom

      IIF 1
    • Flat 4, 31 Mcnair Road, Southall, UB2 4XG, England

      IIF 2
  • Mr Lakhwinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-19, Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 3
  • Mr Lakhwinder Singh
    Indian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sackville Gardens, Ilford, IG1 3LH, United Kingdom

      IIF 4
    • 245b, Katherine Road, London, E7 8PP, England

      IIF 5
  • Mr Lakhwinder Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Norfolk Road, Wolverhampton, WV3 0HZ, United Kingdom

      IIF 6
  • Mr Lakhwinder Singh
    Indian born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Coronation Road, Hayes, UB3 4JU, England

      IIF 7
    • 2b, Copperfield Avenue, Uxbridge, UB83NU, England

      IIF 8
  • Mr Lakhwinder Singh
    Indian born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Road, Wolverhampton, WV2 3EW, United Kingdom

      IIF 9
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 10
  • Mr Lakhwinder Singh
    Indian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Wolverhampton Road, Heath Town, Wolverhampton, WV10 0QQ, England

      IIF 11
    • 44, Fairview Grove, Wolverhampton, WV11 1BZ, United Kingdom

      IIF 12 IIF 13
  • Mr Lakhwinder Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Providence House, 134 Orford Road, Walthamstow, E17 9QX, United Kingdom

      IIF 14
  • Mr Lakhwinder Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 15
    • 180, Vicarage Farm Road, Hounslow, TW5 0AG, United Kingdom

      IIF 16
    • 93, Delafield Road, London, SE7 7NW, England

      IIF 17
  • Mr Lakhwinder Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Mansell Road, Greenford, UB6 9EW, United Kingdom

      IIF 18
  • Mr Lakhwinder Singh
    Indian born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, SL1 4ED, United Kingdom

      IIF 19
  • Mr Lakhwinder Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Thorncliffe Road, Southall, UB2 5RL, United Kingdom

      IIF 20
  • Mr Lakhwinder Singh
    Indian born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 366, Montlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 21
  • Mr Lakwinder Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Princes Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 22
  • Lakhwinder Singh
    Indian born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Copperfield Avenue, Uxbridge, UB8 3NU, United Kingdom

      IIF 23
  • Mr Rajwinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 24
  • Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 25
  • Singh, Lakhwinder
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, United Kingdom

      IIF 26
    • Flat 4, 31 Mcnair Road, Southall, Middlesex, UB2 4XG, England

      IIF 27
  • Singh, Lakhwinder
    British management born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 31 Mcnair Road, Southall, UB2 4XG, England

      IIF 28
  • Singh, Lakhwinder
    British manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Flat 4, Mcnair Road, Southall, Middlesex, UB2 4XG, United Kingdom

      IIF 29
  • Mr Lakhwinder Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hedgerley Lane, Gerrards Cross, SL9 7NS, England

      IIF 30
    • Kings Keep, 34 Hedgerley Lane, Gerrards Cross, SL9 7NS, United Kingdom

      IIF 31
    • Kings Keep, Hedgerley Lane, Gerrards Cross, SL9 7NS, United Kingdom

      IIF 32
  • Singh, Lakhwinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 33
  • Singh, Lakhwinder
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-19, Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 34
  • Singh, Lakhwinder
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Peters Street, Hill Top, West Bromwich, West Midlands, B70 0HT, United Kingdom

      IIF 35
  • Mr Lakhwinder Singh
    Dutch born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Tudor Road, Southall, Middlesex, UB1 1NY, United Kingdom

      IIF 36
  • Mr Lakhwinder Singh
    Indian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leonard Road, Southall, Middlesex, UB2 5HZ, United Kingdom

      IIF 37
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 38
    • 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 39
    • 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 40
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 44 IIF 45
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 46 IIF 47 IIF 48
    • 28 Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 51
    • 8, Quarles Park Road, Romford, RM6 4DE, England

      IIF 52 IIF 53
  • Mr Lakhwinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 54
  • Mr Lakhwinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Viking Road, Southall, Middlesex, UB1 2AT

      IIF 55
  • Singh, Lakhwinder
    Indian company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sackville Gardens, Ilford, Essex, IG1 3LH, United Kingdom

      IIF 56
  • Singh, Lakhwinder
    Indian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245b, Katherine Road, London, E7 8PP, England

      IIF 57
  • Singh, Lakhwinder
    Indian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Norfolk Road, Wolverhampton, WV3 0HZ, United Kingdom

      IIF 58
  • Singh, Lakhwinder
    Indian company director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Copperfield Avenue, Uxbridge, UB83NU, England

      IIF 59
  • Singh, Lakhwinder
    Indian director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Coronation Road, Hayes, UB3 4JU, England

      IIF 60
    • 2b, Copperfield Avenue, Uxbridge, UB8 3NU, United Kingdom

      IIF 61
  • Mr Lakhwinder Singh
    Indian born in October 1984

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • 101, Dudley Road, Southall, UB2 5AT, England

      IIF 62
  • Singh, Lakhwinder
    Indian director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Road, Wolverhampton, WV2 3EW, United Kingdom

      IIF 63
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 64
    • 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 65
  • Singh, Lakhwinder
    Indian businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Denecroft Crescent, Uxbridge, UB109HZ, United Kingdom

      IIF 66
  • Singh, Lakhwinder
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Wolverhampton Road, Heath Town, Wolverhampton, WV10 0QQ, England

      IIF 67
    • 44, Fairview Grove, Wolverhampton, West Midlands, WV11 1BZ, United Kingdom

      IIF 68 IIF 69
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Telford Road, Southall, Middlesex, UB1 3JG, United Kingdom

      IIF 70
  • Singh, Lakhwinder
    Indian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Providence House, 134 Orford Road, Walthamstow, E17 9QX, United Kingdom

      IIF 71
  • Singh, Lakhwinder
    Indian business person born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 72
    • 93, Delafield Road, London, SE7 7NW, England

      IIF 73
  • Singh, Lakhwinder
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Vicarage Farm Road, Hounslow, TW5 0AG, United Kingdom

      IIF 74
  • Singh, Lakhwinder
    Indian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Mansell Road, Greenford, UB6 9EW, United Kingdom

      IIF 75
  • Singh, Lakhwinder
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hill Side Road, Southall, Middlesex, UB1 2PD

      IIF 76
  • Singh, Lakhwinder
    Indian director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, SL1 4ED, United Kingdom

      IIF 77
  • Singh, Lakhwinder
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Thorncliffe Road, Southall, UB2 5RL, United Kingdom

      IIF 78
  • Singh, Lakhwinder
    Indian director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 366, Montlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 79
  • Singh, Lakhwinder
    Portugal employer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cardington Square, Hunslow, TW4 6AJ, United Kingdom

      IIF 80
  • Singh, Rajwinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 81
  • Singh, Lakhwinder
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hedgerley Lane, Gerrards Cross, SL9 7NS, England

      IIF 82
  • Singh, Lakhwinder
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kings Keep, 34 Hedgerley Lane, Gerrards Cross, SL9 7NS, United Kingdom

      IIF 83
    • Kings Keep, Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 7NS, United Kingdom

      IIF 84
  • Singh, Lakhwinder
    British director born in April 1981

    Resident in U K

    Registered addresses and corresponding companies
    • 44 A, Pole Hill Road, Uxbridge, UB10 0QA, United Kingdom

      IIF 85
  • Mrs Lakhwinder Kaur
    Portuguese born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ravensdale Road, Birmingham, B10 9HU, England

      IIF 86
    • 214, Convent Way, Southall, Middx, UB2 5UH, England

      IIF 87
  • Singh, Lakhwinder
    Dutch director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Tudor Road, Southall, Middlesex, UB1 1NY, United Kingdom

      IIF 88
  • Singh, Lakhwinder
    Indian director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leonard Road, Southall, Middlesex, UB2 5HZ, United Kingdom

      IIF 89
  • Singh, Lakhwinder
    Indian contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Uplands Road, Handsworth, Birmingham, West Midlands, B21 8BU, England

      IIF 90
  • Kaur, Lakhwinder
    Portuguese company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 214, Convent Way, Southall, Middx, UB2 5UH, England

      IIF 91 IIF 92
  • Singh, Lakhwinder
    Indian company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 93
    • 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 94
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 95
    • 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 96
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 97 IIF 98 IIF 99
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Lakhwinder
    Indian shareholder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28 Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 113
  • Singh, Lakhwinder
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 114
    • 20, Princes Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 115
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Viking Road, Southall, Middlesex, UB1 2AT

      IIF 116
    • 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 117
  • Singh, Lakhwinder
    Indian director born in October 1984

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • 101, Dudley Road, Southall, UB2 5AT, England

      IIF 118
child relation
Offspring entities and appointments
Active 54
  • 1
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-07-12 ~ 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
  • 2
    315 Wolverhampton Road, Heath Town, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    2,205 GBP2020-05-31
    Officer
    2019-05-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    LUCKY CONSTRUCTIONS LIMITED - 2011-07-25
    Desai House 9-13, Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 33 - director → ME
  • 4
    25 Kenilworth Gardens, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2024-04-30
    Officer
    2016-04-04 ~ now
    IIF 85 - director → ME
  • 5
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-03 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    62a Harmondsworth Lane, West Drayton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    44 Fairview Grove, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    8 Quarles Park Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 112 - director → ME
  • 9
    BLS PROPERTY LIMITED - 2021-04-03
    5 Jardine House, Bessborough Road, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -109,652 GBP2020-12-31
    Officer
    2019-12-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    34 Hedgerley Lane, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    20 Princes Park Close, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,045 GBP2023-05-31
    Officer
    2017-05-02 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    DESI INDIAN RESTAURANT LIMITED - 2022-03-31
    214 Convent Way, Southall, Middx, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,194 GBP2023-05-31
    Officer
    2024-02-12 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Kings Keep, Hedgerley Lane, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    52,971 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    Flat 4 31 Mcnair Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,516 GBP2016-01-31
    Officer
    2016-06-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-02-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    69 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 108 - director → ME
  • 17
    5 Jardine House, Bessborough Road, Harrow, England
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    14,550 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    JADDI SARDAR RECORDS LTD - 2020-10-26
    MUSTACHER BEATS LTD - 2020-08-21
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -30,681 GBP2023-02-28
    Officer
    2019-02-21 ~ now
    IIF 106 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    69 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-10 ~ dissolved
    IIF 107 - director → ME
  • 20
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 35 - director → ME
  • 21
    82 Clarence Street, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    192 Kingsley Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    180 Vicarage Farm Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 74 - director → ME
  • 24
    LAKHWINDER TURNA CONSTRUCTION LIMITED - 2013-01-22
    44a Pole Hill Road, Uxbridge
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 66 - director → ME
  • 25
    32 Hill Side Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 76 - director → ME
  • 26
    245b Katherine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 27
    Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    366 Montlake Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    908 GBP2023-07-31
    Person with significant control
    2021-07-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    89 Norfolk Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    1 Talbot Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    84 Mansell Road, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-11 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-09-11 ~ dissolved
    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
  • 32
    14 Sackville Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    2 Leonard Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16 GBP2017-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 34
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    8 Quarles Park Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    432 Alexandra Avenue, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 37
    31, Flat 4 Mcnair Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 38
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-19 ~ 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
  • 39
    11 Viking Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-07-30 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 40
    21 Tudor Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-16 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 41
    17 Telford Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 70 - director → ME
  • 42
    1a Livingstone Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    6,312 GBP2022-06-30
    Officer
    2024-12-19 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 43
    60 Cardingtion, Hunslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 80 - director → ME
  • 44
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-01-16 ~ 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
  • 45
    2b Copperfield Avenue, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-09-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 46
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,952 GBP2021-07-31
    Officer
    2013-08-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    93 Delafield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    266 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 48
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    2023-01-03 ~ now
    IIF 104 - director → ME
  • 49
    9-13 Holbrook Lane, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 50
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,824 GBP2022-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    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
  • 51
    23 Uplands Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 90 - director → ME
  • 52
    8 Quarles Park Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 53
    2b Copperfield Avenue, Uxbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-16 ~ now
    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
  • 54
    65 FILMS LTD - 2021-04-14
    44 Fairview Grove, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    4 Winch's Meadow, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,248 GBP2023-09-30
    Officer
    2013-10-21 ~ 2014-03-21
    IIF 27 - director → ME
  • 2
    34 Hedgerley Lane, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-17 ~ 2024-01-15
    IIF 82 - director → ME
  • 3
    C/o Rpa, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ 2014-02-17
    IIF 26 - director → ME
  • 4
    GURJEET SINGH LIMITED - 2020-10-07
    4385, 12101406 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    33,196 GBP2021-07-31
    Officer
    2021-10-01 ~ 2022-10-01
    IIF 114 - director → ME
    Person with significant control
    2020-10-10 ~ 2022-10-01
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    180 Vicarage Farm Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-05-02 ~ 2018-05-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 6
    28 Waltham Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    6,115 GBP2023-06-30
    Officer
    2020-06-01 ~ 2023-11-01
    IIF 71 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-11-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-11 ~ 2022-06-11
    IIF 77 - director → ME
  • 8
    366 Montlake Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    908 GBP2023-07-31
    Officer
    2021-07-09 ~ 2022-08-09
    IIF 79 - director → ME
  • 9
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2021-03-31
    Officer
    2019-03-21 ~ 2022-07-28
    IIF 97 - director → ME
    Person with significant control
    2019-03-21 ~ 2022-07-28
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ 2021-10-21
    IIF 109 - director → ME
  • 11
    1a High Street, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-02-12 ~ 2024-05-18
    IIF 92 - director → ME
    Person with significant control
    2024-02-12 ~ 2024-05-18
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 12
    1a Livingstone Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    6,312 GBP2022-06-30
    Officer
    2019-06-03 ~ 2022-04-12
    IIF 118 - director → ME
  • 13
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    2019-03-21 ~ 2022-07-14
    IIF 98 - director → ME
    Person with significant control
    2019-03-21 ~ 2022-07-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    54 Normandy Drive, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    810 GBP2020-06-30
    Officer
    2019-06-14 ~ 2020-05-26
    IIF 100 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-05-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    Unit N2 Trident Retail Park, Halton Lea Placefields, Runcorn, England
    Corporate (1 parent)
    Equity (Company account)
    384 GBP2023-10-30
    Officer
    2019-10-08 ~ 2020-02-28
    IIF 95 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 1b Summer House, Delamare Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    42,934 GBP2023-10-29
    Officer
    2019-10-08 ~ 2020-02-28
    IIF 93 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-02-28
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    311 High Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,976 GBP2022-03-30
    Officer
    2019-03-22 ~ 2020-02-28
    IIF 94 - director → ME
    Person with significant control
    2019-03-22 ~ 2020-02-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.