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

Anand, Harinder Singh

    Related profiles found in government register
  • Anand, Harinder Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wesley Road, Hayes, UB3 2DR, England

      IIF 1
  • Anand, Harinder Singh
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wesely Road, Hayes, Middlesex, UB3 2DR, United Kingdom

      IIF 2
    • icon of address 14, Wesley Road, Hayes, Middlesex, UB3 2DR, United Kingdom

      IIF 3
    • icon of address 14, Wesley Road, Hayes, UB3 2DR, England

      IIF 4
    • icon of address 14, Wesley Road, Hayes, UB3 2DR, United Kingdom

      IIF 5
    • icon of address 24 Hemmen Lane, Hayes, Middlesex, UB3 2JQ

      IIF 6
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 7
    • icon of address 1, Parkway, Burton Court, Horsham, RH12 1PY, United Kingdom

      IIF 8
    • icon of address 85-87, Horley Road, Redhill, RH1 5AS, England

      IIF 9
    • icon of address 85-87, Horley Road, Redhill, Surrey, RH1 5AS, England

      IIF 10
  • Mr Narinder Singh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 11
    • icon of address Kin Enterprises Ltd, 99, Springwell Road, Heston, Middlesex, TW5 9BW, England

      IIF 12
  • Singh, Narinder Paul
    British shop assistant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 13
  • Mr Harinder Singh Anand
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wesley Road, Hayes, UB3 2DR, England

      IIF 14 IIF 15
    • icon of address 14, Wesley Road, Hayes, UB3 2DR, United Kingdom

      IIF 16
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 17
    • icon of address 1, Parkway, Horsham, RH12 1PY, United Kingdom

      IIF 18
    • icon of address 85-87, Horley Road, Redhill, RH1 5AS, England

      IIF 19
  • Mr Narinder Paul Singh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 20
  • Singh, Narinder
    British business person born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 21
  • Singh, Narinder
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Springwell Road, Heston, Hounslow, Middlesex, TW5 9BW, England

      IIF 22
  • Nagpal, Narinder Singh
    Afghan businessperson born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Road, Cowley, Uxbridge, UB8 2HL, England

      IIF 23
  • Nagpal, Narinder Singh
    Afghan director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cordwallis Road, Maidenhead, SL6 7DG, England

      IIF 24
  • Harinder Singh Anand
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wesley Road, Hayes, Middx, UB3 2DR

      IIF 25
  • Khurana, Rawinder Singh
    Afghan business person born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Fawcett Close, London, SW11 2LU, United Kingdom

      IIF 26
    • icon of address Unit 18, 67 The Broadway, Himalaya Shopping Mall, Southall, UB1 1JY, United Kingdom

      IIF 27
  • Mr Narinder Singh Nagpal
    Afghan born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 28
    • icon of address 34, Cordwallis Road, Maidenhead, SL6 7DG, England

      IIF 29
  • Mr Rawinder Singh Khurana
    Afghan born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Fawcett Close, London, SW11 2LU, United Kingdom

      IIF 30
    • icon of address Unit 18, 67 The Broadway, Himalaya Shopping Mall, Southall, UB1 1JY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Wesley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85-87 Horley Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,068 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Wesley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Parkway, Burton Court, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,977 GBP2025-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 24 Hemmen Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,530 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kin Enterprises Ltd 99, Springwell Road, Heston, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,161 GBP2025-02-28
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit A2, Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 34 Cordwallis Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,150 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Wesley Road, Hayes, Middx
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,547 GBP2016-10-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 31 High Road, Cowley, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,780 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ 2015-06-01
    IIF 3 - Director → ME
  • 2
    icon of address Unit A2, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,655 GBP2024-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2017-04-14
    IIF 6 - Director → ME
  • 3
    icon of address 85-87 Horley Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,574 GBP2019-04-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-06-01
    IIF 10 - Director → ME
  • 4
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,009 GBP2024-07-31
    Officer
    icon of calendar 2018-12-15 ~ 2020-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-08-03
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.