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 Pritpal Singh Anand

    Related profiles found in government register
  • Mr Pritpal Singh Anand
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Anand, Pritpal Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Anand, Pritpal Singh
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Abbotts Road, Southall, Middlesex, UB1 1HU, England

      IIF 27
    • 92 Abbotts Road, Southall, UB1 1HU, England

      IIF 28
  • Anand, Pritpal Singh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Kelvin Industrial Estate, Long Drive, Greenford, UB6 8WA, United Kingdom

      IIF 29
    • 86a, High Street, Southall, UB1 3DB, England

      IIF 30 IIF 31
  • Anand, Pritpal Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Abbotts Roads, Southall, Middlesex, UB1 1HU, United Kingdom

      IIF 32
  • Anand, Pritpal Singh
    British bussinessman born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hitcherbroom Road, Hayes, UB3 3AD, United Kingdom

      IIF 33
  • Anand, Pritpal Singh
    British consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Grosvenor Road, Southall, Middlesex, UB2 4BP, United Kingdom

      IIF 34
  • Anand, Pritpal Singh
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • 86a, High Street, Southall, UB1 3DB, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    92 Abbotts Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-03-09 ~ 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
  • 2
    86a High Street, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    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
    86a High Street, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    92 Abbotts Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,069 GBP2024-06-30
    Officer
    2019-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    92 Abbotts Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Unit 17 Kelvin Industrial Estate, Long Drive, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Unit 8, Derby Road Industrial Estate, Hounslow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    33a Grosvenor Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    Unit 17 Kelvin Industrial Estate, Long Drive, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    48 Stainash Crescent, Staines-upon-thames, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    288 GBP2023-11-30
    Officer
    2023-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    86a High Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,331 GBP2024-03-31
    Officer
    2016-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    43 Ibbertson Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 23 - Director → ME
  • 13
    ONE STOP FOOD LIMITED - 2023-02-27
    86a High Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,501 GBP2024-10-31
    Officer
    2018-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2021-10-31
    Officer
    2015-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 15
    86a High Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    PIONEER SOLUTIONS LIMITED - 2022-10-24
    11 Beaconsfield Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-04-30
    Officer
    2014-06-16 ~ 2022-10-18
    IIF 36 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-10-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    52 Berrington Road, Nuneaton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,300 GBP2024-03-31
    Officer
    2016-06-16 ~ 2016-06-17
    IIF 33 - Director → ME
  • 3
    P & J REALTY LTD - 2023-07-12
    193 Brabazon Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,292 GBP2024-11-30
    Officer
    2021-12-04 ~ 2023-06-29
    IIF 31 - Director → ME
    Person with significant control
    2021-12-04 ~ 2023-06-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    9 Heathfields Court, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,182 GBP2024-04-30
    Officer
    2017-03-01 ~ 2018-09-01
    IIF 27 - Director → ME
  • 5
    75 Doniford House Healum Avenue, Southall, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,723 GBP2024-02-29
    Officer
    2018-04-01 ~ 2020-07-01
    IIF 24 - Director → ME
  • 6
    SCUK INTL LTD - 2024-04-02
    Office 6224 321-323 High Road, Chadwell Health, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-11-30
    Officer
    2022-11-25 ~ 2024-03-23
    IIF 30 - Director → ME
    Person with significant control
    2022-11-25 ~ 2024-03-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.