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, Ajit

    Related profiles found in government register
  • Singh, Ajit
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Keats Way, Greenford, UB6 9HD, England

      IIF 1
  • Singh, Ajit
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Yeading Lane, Hayes, Middlesex, UB4 0EN, United Kingdom

      IIF 2
  • Singh, Ajit
    Indian born in November 1990

    Resident in United Kingdom

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

      IIF 3
  • Singh, Ajit
    Indian student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Singh, Ajit
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 5
  • Mr Ajit Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Keats Way, Greenford, UB6 9HD, England

      IIF 6
  • Mr Ajit Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Yeading Lane, Hayes, Middlesex, UB4 0EN, United Kingdom

      IIF 7
  • Singh, Ajit
    Afghan born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 378, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 8 IIF 9
    • 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 10 IIF 11 IIF 12
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 13
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 14
    • Unit C13, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 15
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Hillingdon, UB10 0NX, England

      IIF 16
  • Singh, Ajit
    Afghan company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 17
  • Singh, Ajit
    Indian born in November 1990

    Resident in England

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

      IIF 18
  • Mr Ajit Singh
    Indian born in November 1990

    Resident in United Kingdom

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

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Ajit Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 21
  • Ajit Singh
    Indian born in November 1990

    Resident in England

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

      IIF 22
  • Mr Ajit Singh
    Afghan born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 23 IIF 24 IIF 25
    • 378, Yeading Lane, Hayes, UB4 9AZ, United Kingdom

      IIF 26 IIF 27
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 28
    • 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 29
    • Unit C13, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Hillingdon, UB10 0NX, England

      IIF 31
  • Mr Ajit Singh
    Afghan born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 378, Yeading Lane, Hayes, UB4 9AZ, England

      IIF 32
  • Gulati, Paramjit Singh
    Afghan born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Balmoral Drive, Hayes, UB4 0DQ, England

      IIF 33
  • Mr Paramjit Singh Gulati
    Afghan born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Balmoral Drive, Hayes, UB4 0DQ, England

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    A&P FOOD AND WINE LTD
    15686369
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ 2024-04-27
    IIF 17 - Director → ME
    2024-04-27 ~ 2024-05-07
    IIF 12 - Director → ME
    2024-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-27 ~ 2024-04-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-04-27 ~ 2024-05-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-04-27 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    DREAM IDEAS LONDON LTD
    14584487
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    DREAM IDEAS UK LIMITED
    13057591
    378 Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2020-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    EAGLE CASH & CARRY LIMITED
    06436889
    Unit 1, Adler Industrial Estate, Betam Road, Hayes, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ 2021-05-10
    IIF 15 - Director → ME
    Person with significant control
    2020-02-10 ~ 2021-05-10
    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
  • 5
    FALCON 13 LTD
    14427105 08693680... (more)
    Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    JASMAN FOOD & WINE LTD
    16950685
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JOOBY THAI STREET FOOD LTD
    13956875
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    MAAN BUILDERS LIMITED
    08202615
    20 Keats Way, Greenford, England
    Active Corporate (1 parent)
    Officer
    2012-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 9
    MONSTER TRADERS LIMITED
    11019645
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    SATNAM PROP LIMITED
    12088862
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2020-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SHARP HAWK UK LIMITED
    13736051
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-10 ~ 2022-10-22
    IIF 14 - Director → ME
    Person with significant control
    2021-11-10 ~ 2022-10-22
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SILVERCOIN ESTATES LIMITED
    11335261
    28 Burnham Gardens, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2020-12-11 ~ 2021-01-26
    IIF 16 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SNOW EAGLE LIMITED
    13998793
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 18 - Director → ME
    2022-03-23 ~ 2023-10-02
    IIF 3 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    2022-03-23 ~ 2023-10-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    TOUCH STONE TRANSPORT LIMITED
    11842859
    47 Yeading Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.