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

Mahal, Kulvinder Singh

    Related profiles found in government register
  • Mahal, Kulvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 1
    • 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 2
  • Mahal, Kulvinder Singh
    British marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Orchard Avenue, Southall, Middx, UB1 1LF

      IIF 3
  • Mahal, Lakvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Friar Street, Reading, RG1 1DB, United Kingdom

      IIF 4
    • 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 5
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 6 IIF 7
  • Mahal, Lakvinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 8
  • Mahal, Lakvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 9
  • Mahal, Lakhvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 10
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 11
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 12
  • Mahal, Lakhvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 13
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 14
  • Mahal, Kulvinder
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 15 IIF 16
    • 154 Leicester Road, Oadby, Leicester, Leicestershire, LE2 4AA, United Kingdom

      IIF 17
  • Mahal, Kulvinder
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 18 IIF 19 IIF 20
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, United Kingdom

      IIF 23
    • 154 Leicester Road, Oadby, Leicester, Leicestershire, LE2 4AA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 241, Glebe Road, Letchworth Garden City, Hertfordshire, SG6 1DZ, England

      IIF 27
  • Mahal, Kulvinder
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mahal, Lakhvinder
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 33
  • Mahal, Lakhvinder
    British business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 34
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 35
  • Mahal, Kulvinder Singh
    British

    Registered addresses and corresponding companies
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lakhvinder Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 52
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 53
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 179, Lordswood Road, Harbourne, Birmingham, B17 9BP

      IIF 54
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 55
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Lakvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 700, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 59
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF

      IIF 60
    • 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 61
  • Mahal, Lakvinder Singh
    British managing director

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 62 IIF 63
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 64
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 65 IIF 66
  • Mahal, Kulvinder

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 67
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 68
child relation
Offspring entities and appointments 32
  • 1
    108 VENTURES LIMITED
    10008287 11122665
    117a Market Street, Chorley, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -47,857 GBP2022-02-28
    Officer
    2017-07-25 ~ now
    IIF 16 - Director → ME
  • 2
    1313 VENTURES LIMITED
    11122665 10008287
    154 Leicester Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALADIS LIMITED
    07626480
    Bm House, Silverdale Road, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,572 GBP2024-05-29
    Officer
    2011-05-09 ~ 2024-10-01
    IIF 4 - Director → ME
    Person with significant control
    2017-04-06 ~ 2024-10-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APACHE COMPANY SERVICES LIMITED
    11145415
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    DISCOUNT PRICE LIMITED
    - now 10086330
    PLYMOUTH APPLIANCE TESTING LTD
    - 2020-05-14 10086330 12618648
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    ENTERPRISE SERVICE MANAGEMENT HOLDING LTD
    16448925
    20 Catherine Drive, Richmond, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FARNWORTH STONE LIMITED
    12043447
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - Director → ME
    2020-05-18 ~ 2020-05-18
    IIF 67 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    FIRST AVENUE TECHNOLOGIES LIMITED
    11146320
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    FOUR SEASONS PROPERTY LTD
    12207679
    77 West End Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ 2019-09-16
    IIF 13 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-09-16
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEAT INNOVATIONS LIMITED
    - now 12444627
    JAYMOSS LIMITED
    - 2023-07-13 12444627
    154 Leicester Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,400 GBP2021-02-28
    Officer
    2020-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    JOURNEY ONWARDS LTD
    09490980
    154 Leicester Road Oadby, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    KING OF KINGS CONSTRUCTION LIMITED
    12014389
    241 Glebe Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KING OF KINGS DEVELOPMENT LIMITED
    - now 10689037
    KOK DEVELOPMENTS LIMITED
    - 2019-03-08 10689037
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -215,246 GBP2023-09-30
    Officer
    2018-10-12 ~ 2020-03-17
    IIF 27 - Director → ME
  • 14
    MEGA TRADES LIMITED
    06485343
    179 Lordswood Road, Harbourne, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-01-28 ~ 2013-03-05
    IIF 9 - Director → ME
    2008-01-28 ~ 2009-01-26
    IIF 3 - Director → ME
    2008-01-28 ~ 2009-01-26
    IIF 37 - Secretary → ME
    2009-01-26 ~ 2013-03-05
    IIF 63 - Secretary → ME
  • 15
    NATURE'S HARVEST LTD
    15043315
    4 Orchard Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 16
    NEW LIFE SERVICE LIMITED
    06469989
    179 Lordswood Road, Harbourne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,386 GBP2024-01-31
    Officer
    2008-01-10 ~ now
    IIF 6 - Director → ME
    2008-01-10 ~ 2009-03-09
    IIF 36 - Secretary → ME
    2009-01-10 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    PASHA HOME TEXTILES LTD
    12019728
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-05 ~ 2020-07-18
    IIF 31 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-07-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    PASHA HOMEWARE LTD
    12018874
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-07-05 ~ 2020-07-22
    IIF 28 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-07-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    PASHA ONLINE STORE LTD
    12405226
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-07-07 ~ 2020-07-22
    IIF 29 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-22
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    PERRYBECK LIMITED
    11539437
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    PREVNT LIMITED
    - now 12250009
    FOCUS INTERNET SERVICES LIMITED
    - 2023-03-21 12250009
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2021-10-31
    Officer
    2020-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 22
    PROPERTIES STUDIOS LTD
    12242554
    80 Havergate Way, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,005 GBP2023-10-31
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 2 - Director → ME
    2019-10-03 ~ 2023-01-03
    IIF 10 - Director → ME
    Person with significant control
    2019-10-03 ~ 2023-01-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-03-01 ~ 2021-03-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 23
    RAKEBAY LIMITED
    12036168
    49 Chatsworth Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-10 ~ 2020-07-22
    IIF 20 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-22
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 24
    SANDYLINE TECHNOLOGIES LIMITED
    11146187
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    SOFT TRADING LIMITED
    - now 08369973
    LAKVIN GROCERIES LIMITED
    - 2013-02-04 08369973
    20 Catherine Drive, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    679,653 GBP2024-01-31
    Officer
    2013-01-22 ~ 2017-11-06
    IIF 7 - Director → ME
    Person with significant control
    2017-01-22 ~ 2017-11-06
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    SRI BUILD LTD
    12033652
    4 Orchard Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 27
    THERON RESTAURANT LTD
    07327076
    Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-27 ~ 2014-01-06
    IIF 8 - Director → ME
  • 28
    THORP DESIGN LTD
    09486194
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 29
    TICTOCK LIMITED
    16621245
    4 Orchard Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 30
    TRADING MOON LTD
    11667577
    80 Havergate Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    372,482 GBP2023-11-30
    Officer
    2018-11-08 ~ 2020-05-31
    IIF 12 - Director → ME
    Person with significant control
    2018-11-08 ~ 2020-05-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    TWISTED TOKYO LTD
    14197893
    16-18 Friar Street, Reading, England
    Active Corporate (3 parents)
    Officer
    2022-06-27 ~ 2023-11-10
    IIF 5 - Director → ME
    Person with significant control
    2022-06-27 ~ 2023-11-10
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VISAGE STYLIST LTD
    11763750
    227 Preston Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 14 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors 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.