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 Kulwinder Singh

    Related profiles found in government register
  • Mr Kulwinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Park Avenue, Hayes, UB3 1LD, England

      IIF 1
  • Mr Kulwinder Singh
    Indian born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Dominion Drive, Romford, RM5 2QP, England

      IIF 2
  • Mr Kulwinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Holcombe Street, Derby, DE23 8HZ, England

      IIF 3
  • Mr Kulwinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Seaton Road, Hayes, UB3 1NS, England

      IIF 4
    • icon of address 65, Oxford Street, Ripley, DE5 3AH, England

      IIF 5
  • Mr Kulwinder Singh
    Indian born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 6
  • Mr Kulwinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 909, Dunstable Road, Luton, LU4 0HR, England

      IIF 7
  • Kulwinder Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 8
  • Singh, Kulwinder
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Park Avenue, Hayes, UB3 1LD, England

      IIF 9
  • Mr Kulwinder Singh
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Morland Gardens, Southall, UB1 3DY, England

      IIF 10
    • icon of address 23, Dudley Road, Southall, UB2 5AS, United Kingdom

      IIF 11
  • Mr Kulwinder Singh
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 12
  • Mr Kulwinder Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pepper Mill, Telford, TF4 2FB, England

      IIF 13
  • Mr Kulwinder Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, United Kingdom

      IIF 14
  • Mr Kulwinder Singh
    Indian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 15
  • Mr Kulwinder Singh
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365 C Flat 2, Green Lane, Ilford, IG3 9TQ, England

      IIF 16
  • Mr Kulwinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chaul End Lane, Luton, LU4 8EZ, United Kingdom

      IIF 17
  • Mr Kulwinder Singh
    Indian born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Dane Road, Luton, LU3 1JP, United Kingdom

      IIF 18
  • Singh, Kulwinder
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Holcombe Street, Derby, DE23 8HZ, England

      IIF 19
  • Singh, Kulwinder
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Oxford Street, Ripley, DE5 3AH, England

      IIF 20
  • Singh, Kulwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Seaton Road, Hayes, UB3 1NS, England

      IIF 21
  • Singh, Kulwinder
    Indian director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 22 IIF 23
  • Singh, Kulwinder
    Indian pipe fitter born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 909, Dunstable Road, Luton, LU4 0HR, England

      IIF 24
  • Singh, Kulwinder
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 25
  • Mr Kulwinder Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Silver Street, Silver Street, Kettering, NN16 0BN, England

      IIF 26
  • Singh, Kulwinder
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanover Close, Barton Seagrave, Kettering, NN15 6GH, England

      IIF 27
  • Singh, Kulwinder
    Indian director born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Almond Street, Derby, DE23 6LW, England

      IIF 28
  • Singh, Kulwinder
    Indian director born in May 1975

    Registered addresses and corresponding companies
    • icon of address 20 Greasham Road, Oldbury, West Midlands

      IIF 29
  • Singh, Kulwinder
    Indian born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Dominion Drive, Romford, RM5 2QP, England

      IIF 30
  • Singh, Kulwinder
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dudley Road, Southall, UB2 5AS, United Kingdom

      IIF 31
  • Singh, Kulwinder
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dane Road, Southall, UB1 2EA, United Kingdom

      IIF 32
  • Singh, Kulwinder
    Indian director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hockley Avenue, London, E6 3AN, United Kingdom

      IIF 33
  • Singh, Kulwinder
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 34
  • Singh, Kulwinder
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gaysham Avenue, Ilford, Essex, IG2 6TB, United Kingdom

      IIF 35
  • Singh, Kulwinder
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Pepper Mill, Telford, TF4 2FB, England

      IIF 36
  • Singh, Kulwinder
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Princes Park Avenue, Hayes, Middlesex, UB3 1LD, England

      IIF 37
  • Singh, Kulwinder
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 38
  • Singh, Kulwinder
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 39
  • Singh, Kulwinder
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365 C Flat 2, Green Lane, Ilford, IG3 9TQ, England

      IIF 40
  • Singh, Kulwinder
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chaul End Lane, Luton, LU4 8EZ, United Kingdom

      IIF 41
  • Singh, Kulwinder
    Indian director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Dane Road, Luton, LU3 1JP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Hanover Close, Barton Seagrave, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,518 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 66 Dominion Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,161 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,274 GBP2024-09-30
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 68 Gaysham Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 84 Bushgrove Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2020-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Pepper Mill, Lawley Village, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    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
  • 8
    icon of address 40 Hockley Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Princes Park Avenue, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 26b Felbrigge Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,873 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 Holcombe Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 70 Dane Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,459 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 207 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Morland Gardens, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,223 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address 18 Seaton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 23 Dudley Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 65 Oxford Street, Ripley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,946 GBP2024-06-30
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 99 Green Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    KULWINDER SINGH GROUNDWORK LIMITED - 2019-05-07
    icon of address 22 Chaul End Lane, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,536 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-08-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-08-29
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 909 Dunstable Road, Luton, England
    Dissolved Corporate
    Equity (Company account)
    -1,400 GBP2023-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-03-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-03-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Officer
    icon of calendar 2020-11-14 ~ 2021-07-03
    IIF 23 - Director → ME
    icon of calendar 2019-04-10 ~ 2020-04-19
    IIF 22 - Director → ME
  • 4
    icon of address 26b Felbrigge Road, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,873 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-04-10
    IIF 40 - Director → ME
  • 5
    icon of address 70 Dane Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,459 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-04-26
    IIF 42 - Director → ME
  • 6
    icon of address 2 Morland Gardens, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,223 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2024-01-16
    IIF 32 - Director → ME
  • 7
    icon of address 209 Portland Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,760 GBP2023-12-31
    Officer
    icon of calendar 2022-12-03 ~ 2022-12-15
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.