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

Mr Lovepreet Singh

    Related profiles found in government register
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 1
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 2
  • Mr Lovepreet Singh
    Indian born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 3
  • Mr Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 5
  • Mr Lovepreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 6
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 7
  • Mr Lovepreet Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 8
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 9
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 10
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 11
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 12
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 13
  • Mr. Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 14
  • Lovepreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 16
  • Mr Lovepreet Singh
    Indian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 17
  • Chandi, Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 18
  • Mr Lovepreet Singh Chandi
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 19
  • Lovepreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 20
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 21 IIF 22
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 23
  • Singh, Lovepreet
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 31
  • Mr Lovepreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 32
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 33
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 34
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 35
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 36
    • 220, Uxbridge Road, Southall, UB1 3DZ, England

      IIF 37
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 38
  • Mr. Lovepreet Singh
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 40
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 41
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 42
  • Mr Lovepreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 43
  • Singh, Lovepreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Singh, Lovepreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 45
  • Singh, Lovepreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
  • Singh, Lovepreet
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 47
  • Singh, Lovepreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 48
  • Singh, Lovepreet
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 49
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 50
    • 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 51
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Myrtle Avenue, Feltham, TW14 9QU, England

      IIF 52
  • Singh, Lovepreet, Mr.
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 53
  • Lovepreet Singh
    Indian born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Lovepreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 55
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 56
    • 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 57
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 58
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 59
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 60
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 61
  • Mr Lovepreet Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 62
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 63
  • Singh, Lovepreet
    Indian director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 64
  • Lovepreet Singh
    Indian born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 65
  • Singh, Lovepreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 66
  • Singh, Lovepreet
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 67 IIF 68
    • 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 69
  • Singh, Lovepreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 70
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Singh, Lovepreet
    Indian director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 72
  • Singh, Lovepreet, Mr.
    Indian company director born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Singh, Lovepreet
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 74
  • Singh, Lovepreet
    Indian company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 75
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 76
    • 13a, West Street, Dunstable, LU6 1SL, England

      IIF 77
    • 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 78
    • 47, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 79
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 80 IIF 81
  • Singh, Lovepreet
    Indian chartered accountant\ born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 82
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 83
  • Singh, Lovepreet
    Indian project manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 84
  • Singh, Lovepreet
    Indian builder born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 132, West End Road, Southall, UB1 1JN, England

      IIF 85
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 86
  • Singh, Lovepreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 87
    • 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 88
    • 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 89
    • 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 90
  • Singh, Lovepreet
    Indian director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 91
  • Singh, Lovepreet
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Western Road, Southall, UB2 5HS, England

      IIF 92
  • Singh, Lovepreet
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 93
  • Chandi, Lovepreet Singh

    Registered addresses and corresponding companies
    • 2a, High Street, Brentwood, CM14 4AB, England

      IIF 94
child relation
Offspring entities and appointments 45
  • 1
    CASPERSON LTD
    14909431
    14 Shelley Crescent, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ 2024-10-01
    IIF 69 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-10-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CHOOMAR LTD
    14943740
    19 Orchid Close, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    CIVIL MATRIX LIMITED
    16429647
    250 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    DEOLSTORE LTD
    16775071
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    EAGLE-ROOFINGS13 LTD
    15912911
    73 Granville Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-22 ~ 2024-09-05
    IIF 78 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-09-05
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    EKAM PROPERTY PARTNERS LTD
    16161535
    2a High Street, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-11-29
    IIF 18 - Director → ME
    2025-12-01 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2025-01-03 ~ 2025-11-29
    IIF 19 - Right to appoint or remove directors OE
    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
  • 7
    EMMANUEL ESTATE(UK) LIMITED
    14916236
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    EVERGREEN LOGISTICS LTD
    15771825
    24a Myrtle Avenue, Feltham, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FITVIBS LTD
    15164831
    4385, 15164831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    KUKKI GLAZING LTD
    11044783
    25 Kynance Grove, Bilston, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-11-20
    IIF 76 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-11-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    LANOS SERVICES LIMITED
    14671259
    43 Kesteven Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 79 - Director → ME
  • 12
    LOPT LTD
    16136447
    58 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    LOVEPREET CONSTRUCTION LTD
    13564963 14261382
    45a Meads Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    LOVEPREET SINGH CONSTRUCTION LTD
    13190318
    121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2022-04-21
    IIF 48 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    LOVEPREET SINGH LTD
    13132521 13475893... (more)
    76 Northumberland Park, Erith, England
    Active Corporate (4 parents)
    Officer
    2026-02-03 ~ now
    IIF 29 - Director → ME
    2023-08-21 ~ 2024-06-17
    IIF 26 - Director → ME
    2023-01-24 ~ 2023-05-17
    IIF 27 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 25 - Director → ME
    2021-01-13 ~ 2021-05-14
    IIF 30 - Director → ME
    2022-01-27 ~ 2022-06-15
    IIF 70 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    LOVEPREET SINGH1 LTD
    13475893 14900515... (more)
    73 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    LOVEPREET SINGH1 LTD
    14900515 13475893... (more)
    187 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    LOVEPREET SINGH2 LTD
    13906768 13909752... (more)
    118 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    LOVEPREET SINGH3 LTD
    13909752 13475893... (more)
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    LOVEPREET SINGH4 LTD
    14309158 13909752... (more)
    97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ 2024-06-18
    IIF 91 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    LOVEPREET SINGH5 LTD
    14411320 13909752... (more)
    2 Talbot Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    LOVEPREETS CONSTRUCTION LTD
    14261382 13564963
    25 Craddock Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    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
  • 23
    LOVESINGH01 LIMITED
    15025526
    132 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    LOVEY CONSTRUCTION LTD
    16064571
    22 Beresford Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 25
    LPT CONSTRUCTION LTD
    16054070
    220 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    LV TOP LTD
    16235524
    241a Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 27
    ML ROOF SOLUTIONS LTD
    - now 16581126
    MI ROOF LTD
    - 2025-08-19 16581126
    73 Granville Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    MODERNHOUSESCONSTRUCTION LTD
    15945582
    21 Arnold Cl 21 Arnold Close, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    NAIK CONTRACTOR LTD
    14381370
    128 Berkeley Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    NATT AUDIO VISUAL LTD
    - now 13253096
    NATT RETAIL LTD
    - 2022-11-10 13253096
    251 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    NATT RECRUITMENT CONSULTANTS UK LTD
    16205432
    13a West Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    PIZZA EL CHAPO LTD
    16267348
    Stogumber Flat, Gwr Lodge 3 Kingston Road, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    PREET BUILDERS LTD
    12607461
    118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 34
    PREET CONSTRUCTIONS U.K LTD
    16067288
    97 Fowler Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 35
    PREET COURIERS U.K. LTD
    16067292
    97 Fowler Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 36
    PREET PLUMBING & HEATING LTD
    15291201
    13 Woodrow Avenue, Hayes, Middx, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 37
    RACEFILINGS LIMITED
    SC742452
    Ruby House, 8 Ruby Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 38
    REPLEX LTD
    15046699
    296 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 39
    SAAHIB CONSTRUCTION LTD
    12869212
    88 Wintersdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    SATPAL KUMAR LTD
    15212784
    31 Hurst Road, Erith, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 28 - Director → ME
  • 41
    SIMRAT PAL SINGH LTD
    15196221
    76 Northumberland Park, Erith, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-25 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    SINGH CHHINA LIMITED
    16768531
    1 All Saints Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 43
    SLG MIDLAND BUILDERS LTD
    15661835
    189 Westbourne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 44
    WEST OCEAN SERVICES LTD
    14398350
    4385, 14398350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 68 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 45
    ZEUS EVENTS PVT. LTD
    16007912
    4385, 16007912 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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.