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 Amarpal Singh

    Related profiles found in government register
  • Mr Amarpal Singh
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 1
    • icon of address 174, Nestles Avenue, Hayes, UB3 4QF, England

      IIF 2 IIF 3
    • icon of address Metro Centre, Unit 17, Springfield Road, Hayes, UB4 0LE, United Kingdom

      IIF 4
    • icon of address Unit 17 C-d Metro Centre, Springfield Road, Hayes, UB4 0LE, England

      IIF 5
    • icon of address Unit 17, Springfield Road, Hayes, UB4 0LE, England

      IIF 6
  • Mr Amarpal Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Northborough Road, Slough, SL2 1TA, England

      IIF 7
  • Mr Amarpal Singh
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit -17, Springfield Road, Hayes, UB4 0LE, England

      IIF 8
    • icon of address 29, New Broadway, Uxbridge, London, UB10 0LL, England

      IIF 9
  • Mr Amrinder Jit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 C-d Metro Centre, Springfield Road, Hayes, UB4 0LE, England

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 140, Northborough Road, Slough, SL2 1TA, England

      IIF 12 IIF 13 IIF 14
  • Singh, Amarpal
    British business person born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Nestles Avenue, Hayes, UB3 4QF, England

      IIF 15
  • Singh, Amarpal
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 16
  • Singh, Amarpal
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Nestles Avenue, Hayes, Middlesex, UB3 4QF

      IIF 17
    • icon of address 174, Nestles Avenue, Hayes, Middlesex, UB3 4QF, England

      IIF 18
    • icon of address 32 Orchard Avenue, Southall, Middlesex, UB1 1LG

      IIF 19
    • icon of address 4, Eskdale Road, Uxbridge, UB8 2RT, United Kingdom

      IIF 20
  • Singh, Amarpal
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Obelisk Way, Camberley, GU15 3SG, United Kingdom

      IIF 21
    • icon of address 174, Nestles Avenue, Hayes, Middlesex, UB3 4QF, England

      IIF 22
    • icon of address 174, Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 23
    • icon of address 174, Nestles Avenue, Hayes, UB3 4QF, England

      IIF 24
    • icon of address Unit 17, Springfield Road, Hayes, UB4 0LE, England

      IIF 25 IIF 26
    • icon of address Unit-17a, Springfield Road, Hayes, UB4 0LE, England

      IIF 27 IIF 28
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 29
  • Singh, Amarpal
    British manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 30
    • icon of address 140, Northborough Road, Slough, Berks, SL2 1TA, England

      IIF 31
  • Singh, Amrinder Jit
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Northborough Road, Slough, SL2 1TA, England

      IIF 32
  • Singh, Amrinder Jit
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 33
    • icon of address Unit 17 C-d Metro Centre, Springfield Road, Hayes, UB4 0LE, England

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 140, Northborough Road, Slough, SL2 1TA, England

      IIF 36 IIF 37
  • Singh, Amarpal
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundry House, Cricket Field Rd, Uxbridge, UB8 1QE, United Kingdom

      IIF 38
  • Singh, Amarpal
    British

    Registered addresses and corresponding companies
    • icon of address 26 Somerset Road, Southall, Middlesex, UB1 2TR

      IIF 39
  • Singh, Amrinder Jit
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Northborough Road, Slough, Berks, SL2 1TA, England

      IIF 40
  • Singh, Amrinder

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

      IIF 41
  • Singh, Amrinder
    Indian director born in May 1983

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Boundary House, Cricket Field Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 29 - Director → ME
  • 2
    18 HAMMOND RD LTD - 2024-10-02
    icon of address 29 New Broadway, Uxbridge, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-10-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 140 Northborough Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    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
  • 4
    icon of address 140 Northborough Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,607 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Metro Centre Unit 17, Springfield Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,278,504 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,673 GBP2019-02-28
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Unit -17 Springfield Road, Hayes, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 174 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Eskdale Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Unit-17a Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 29 Obelisk Way, Camberley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -411 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Obelisk Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit-17a Springfield Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Unit 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Unit 17 Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 17 C-d Metro Centre, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,032 GBP2024-11-30
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit 17d Metro Centre, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,918 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-02-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2023-02-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,673 GBP2019-02-28
    Officer
    icon of calendar 2007-02-21 ~ 2014-09-24
    IIF 17 - Director → ME
  • 3
    icon of address Unit 5 The Argent Centre, Silverdale Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,399 GBP2024-07-31
    Officer
    icon of calendar 2007-07-02 ~ 2020-07-17
    IIF 18 - Director → ME
  • 4
    DIMPLE GLAZING LTD - 1996-11-19
    icon of address Unit 5 The Argent Centre, Silverdale Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,867 GBP2024-07-31
    Officer
    icon of calendar 1997-10-01 ~ 2020-07-17
    IIF 19 - Director → ME
  • 5
    icon of address 6 Princes Mead, Farnborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-03-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    355,598 GBP2016-01-31
    Officer
    icon of calendar 2006-04-01 ~ 2008-02-02
    IIF 39 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-11-17
    IIF 42 - Director → ME
    icon of calendar 2014-11-20 ~ 2016-11-17
    IIF 41 - Secretary → ME
  • 8
    icon of address Unit 17 Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Officer
    icon of calendar 2022-04-02 ~ 2025-08-26
    IIF 25 - Director → ME
  • 9
    icon of address Unit 17 C-d Metro Centre, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,032 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2018-03-06
    IIF 40 - Director → ME
    icon of calendar 2018-03-06 ~ 2019-01-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-09
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.