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, Arvinder, Dr

    Related profiles found in government register
  • Singh, Arvinder, Dr

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

      IIF 1
  • Singh, Varinder

    Registered addresses and corresponding companies
    • icon of address 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 2
  • Singh, Arvinder, Dr
    Indian doctor born in July 1971

    Resident in India

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

      IIF 3 IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
    • icon of address C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 6
  • Singh, Ravinder
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 7
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, United Kingdom

      IIF 8
  • Singh, Ravinder
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Lady Margaret Road, Southall, Middlesex, UB1 2QA, United Kingdom

      IIF 9
  • Singh, Ravinder
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lewis Road, Southall, UB1 1BT, England

      IIF 10
  • Singh, Parvinder
    Indian director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 11
  • Singh, Ravinder
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 12
  • Singh, Ravinder
    Indian driver born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 13
  • Singh, Varinder
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 14
    • icon of address 26, Dane Road, Southall, UB1 2EA, England

      IIF 15
  • Singh, Arvinder
    Indian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Dawley Road, Hayes, UB3 1LZ, England

      IIF 16
  • Singh, Arvinder
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 17
  • Singh, Parvinder
    Indian company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 18
  • Singh, Parvinder
    Indian director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 19
  • Singh, Ravinder
    Indian director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 20
  • Singh, Varinder
    Indian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 21
  • Singh, Varinder
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 22
  • Singh, Varinder
    Indian business executive born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 23
  • Dr Arvinder Singh
    Indian born in July 1971

    Resident in India

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

      IIF 24 IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
    • icon of address C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 27
  • Mr Arvinder Singh
    Indian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Cherry Walk, Kempston, Bedford, MK42 7PB, England

      IIF 28
  • Mr Ravinder Singh
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lewis Road, Southall, UB1 1BT, England

      IIF 29
  • Mr Varinder Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 30
    • icon of address 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 31
    • icon of address 26, Dane Road, Southall, UB1 2EA, England

      IIF 32
  • Mr Ravinder Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 ONN

      IIF 33
    • icon of address 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 34
  • Mr Ravinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 35
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 36
  • Mr Parvinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 37
  • Mr Arvinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 38
  • Mr Ravinder Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 39
  • Mr Varinder Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 40
  • Mr Parvinder Singh
    Indian born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 41
    • icon of address 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 22 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,217 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Dane Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Cherry Walk, Kempston, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,416 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 162 High Street, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,094 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 399 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Fremantle Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,001 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-01-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    27,349 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Lewis Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 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
  • 15
    icon of address 430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    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
  • 16
    icon of address 17a Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 137b Cranford Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    icon of address 216 Cranford Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address 49a Gurney Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 38 Cherry Walk, Kempston, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,416 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2020-06-17
    IIF 16 - Director → ME
  • 2
    icon of address Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,393 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2019-08-07
    IIF 8 - Director → ME
  • 3
    VJ SOFT LTD - 2018-07-16
    icon of address 1 Hill Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2020-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2018-06-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-06-07
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.