logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Inderjit Singh

    Related profiles found in government register
  • Mr Inderjit Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 1
    • icon of address Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 2
    • icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 3
  • Singh, Inderjit
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Park Street, Hull, HU2 8RR, England

      IIF 4
  • Singh, Inderjit
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, HU1 2PQ, England

      IIF 5
  • Singh, Inderjit
    British retailer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 - 71, Cardiff Road, Caerphilly, CF83 1FP, Wales

      IIF 6
  • Mr Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 7 IIF 8
    • icon of address 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG

      IIF 9
    • icon of address Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 10 IIF 11
  • Nijjar, Inderjit Singh
    Canadian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 12
  • Nijjar, Inderjit Singh
    Canadian builder born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 13
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, United Kingdom

      IIF 14 IIF 15
  • Nijjar, Inderjit Singh
    Canadian transport born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fullard House, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 16 IIF 17
  • Mr Inderjit Singh
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 18
  • Singh, Inderjit
    Indian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 19
    • icon of address 19 Edmund Street, Liverpool, L3 9AH, United Kingdom

      IIF 20
  • Nijjar, Inderjit Singh
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, West Midlands, WS6 7PF, United Kingdom

      IIF 21 IIF 22
  • Nijjar, Inderjit Singh
    Canadian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Sneyd Lane, Wolverhampton, WV11 2DU, United Kingdom

      IIF 23
  • Nijjar, Inderjit Singh
    Canadian manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kingfisher Grove, Willenhall, West Midlands, WV12 5HG, England

      IIF 24
  • Inderjit Singh Nijjar
    Canadian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,139 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -383,333 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 47 Kingfisher Grove, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Unit 24-25 New River Retail Property, Property Centre, Prospect Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,254 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Edmund Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,800 GBP2024-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 4385, 08227361: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit G15 Princes Quay, Princes Quay Shopping Centre, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    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
Ceased 6
  • 1
    icon of address Fullard House, Neachells Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2021-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-10-08
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    MOCCHA CAFE 1 LIMITED - 2023-10-10
    icon of address 69-71 Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-21
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2014-09-09
    IIF 14 - Director → ME
  • 4
    icon of address 4385, 08227361: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2017-10-25
    IIF 23 - Director → ME
  • 5
    MDS FILMS LIMITED - 2019-11-28
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,444,544 GBP2024-05-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-09-09
    IIF 15 - Director → ME
  • 6
    icon of address 14a Marion Crescent, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2020-11-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-11-16
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.