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

Singh, Kuldeep

    Related profiles found in government register
  • Singh, Kuldeep
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX

      IIF 1
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 2 IIF 3
    • icon of address 416, Green Lane, Ilford, IG3 9JX, United Kingdom

      IIF 4
  • Singh, Kuldeep
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Highfield Close, Fixby, Huddersfield, HD2 2GN, England

      IIF 5 IIF 6 IIF 7
  • Singh, Kuldeep
    British optometrist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire, HD5 9JW

      IIF 8
  • Singh, Kuldeep
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 9
  • Singh, Kuldeep
    Indian carpenter born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 10
  • Singh, Kuldeep
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 11
    • icon of address Stand14, New Spitalfields Market, Market Pavilion, 1 Sherrin Road, Leyton, London, Essex, E10 5SH, United Kingdom

      IIF 12
  • Singh, Kuldeep
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Green Lane, Ilford, Essex, IG3 9TH, United Kingdom

      IIF 13
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 14
  • Mr Kuldeep Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 15
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 16
  • Singh, Kuldeep
    Indian company director born in February 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-41/1, Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi, 110042, India

      IIF 17
  • Singh, Kuldeep
    Indian company director born in October 1975

    Resident in India

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

      IIF 18
  • Singh, Kuldeep
    Indian accounts manager born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6-9 The Square, The Square, Stockley Park, Heathrow, Hayes, UB11 1FW, United Kingdom

      IIF 19
  • Singh, Kuldeep
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 509/7a, Shiv Shakti Nagar, Near Lodhi Mandir, Meerut, 250002, India

      IIF 20
  • Singh, Kuldeep
    Indian share older born in May 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No.96,97 Udhyog Vihar, Phase -4, Gurgaon, 122015, India

      IIF 21
  • Singh, Kuldeep
    Indian director born in June 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14978354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Kuldeep Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire, HD5 9JW

      IIF 23
    • icon of address 59, Highfield Close, Fixby, Huddersfield, HD2 2GN, England

      IIF 24 IIF 25
  • Singh, Kuldeep
    Indian director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 428, Rotton Park Road, Birmingham, B16 0BW, United Kingdom

      IIF 26
  • Singh, Kuldeep
    Indian director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 27
  • Singh, Kuldeep
    Indian director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 28
  • Singh, Kuldeep
    Indian director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wntworth Road, Southall, UB2 5TU, England

      IIF 29
    • icon of address 36, Elizabethan Way, Stanwell, Staines-upon-thames, TW19 7QN, United Kingdom

      IIF 30
    • icon of address 471, Stanmore Hill, Stanmore, HA7 3EX, England

      IIF 31
  • Singh, Kuldeep
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chiltern Avenue, Cosby, Leicester, LE9 1UG, England

      IIF 32
  • Singh, Kuldeep
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hamilton Road, Hayes, Middlesex, UB3 3AR, United Kingdom

      IIF 33
  • Mr Kuldeep Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 34 IIF 35
  • Singh, Kuldeep
    Indian company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bordeaux Close, Northampton, Northamptonshire, NN5 6YR, United Kingdom

      IIF 36
  • Mr Kuldeep Singh
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Green Lane, Ilford, IG3 9TH, United Kingdom

      IIF 37
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX

      IIF 38
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 39
    • icon of address Stand14, New Spitalfields Market, Market Pavilion, Leyton, London, E10 5SH, United Kingdom

      IIF 40
  • Mr Kuldeep Singh
    Indian born in February 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-41/1, Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi, 110042

      IIF 41
  • Mr Kuldeep Singh
    Indian born in October 1975

    Resident in India

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

      IIF 42
  • Mr Kuldeep Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 509/7a, Shiv Shakti Nagar, Near Lodhi Mandir, Meerut, 250002, India

      IIF 43
  • Mr Kuldeep Singh
    Indian born in June 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14978354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Kuldeep Singh
    Indian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 428, Rotton Park Road, Birmingham, B16 0BW, United Kingdom

      IIF 45
  • Mr Kuldeep Singh
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471, Stanmore Hill, Stanmore, HA7 3EX, England

      IIF 46
  • Mr Kuldeep Singh
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wntworth Road, Southall, UB2 5TU, England

      IIF 47
    • icon of address 36, Elizabethan Way, Stanwell, Staines-upon-thames, TW19 7QN, United Kingdom

      IIF 48
  • Mr Kuldeep Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chiltern Avenue, Cosby, Leicester, LE9 1UG, England

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    248,409 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    365,392 GBP2024-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-23 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address A-41/1 Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    HAYER BUILDERS LTD - 2023-08-22
    BIRCHLEY BOOZE VILLAGE LTD - 2019-02-06
    icon of address 43 Chiltern Avenue, Cosby, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,355 GBP2017-09-30
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-29
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    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
  • 11
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 59 Highfield Close, Fixby, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 59 Highfield Close, Fixby, Huddersfield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    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
  • 14
    icon of address 37a The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 03 Springwell Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 11 Hamilton Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 471 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 105 Wntworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 16, 428 Rotton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 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
  • 20
    icon of address 4385, 14978354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    icon of address 14 Trefgarne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,158 GBP2024-05-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address 59 Highfield Close, Fixby, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    192,485 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 36 Elizabethan Way, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 416 Green Lane, Ilford
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    297,811 GBP2024-04-29
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 20 Bordeaux Close, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    365,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ 2025-07-22
    IIF 18 - Director → ME
  • 3
    icon of address 6-9 The Square The Square, Stockley Park, Heathrow, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-20 ~ 2018-10-24
    IIF 19 - Director → ME
  • 4
    icon of address 14 Trefgarne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,158 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2024-05-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2024-05-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 416 Green Lane, Ilford
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    297,811 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-03-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.