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, Sandeep

    Related profiles found in government register
  • Singh, Sandeep
    Afghan company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 1
  • Singh, Sandeep
    Indian director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 2
  • Singh, Sandeep
    Indian businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 3 IIF 4
  • Singh, Sandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 5
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 6
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 7
  • Singh, Sandeep
    Indian self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 8
  • Singh, Sandeep
    Indian business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 9
  • Singh, Sandeep
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 10 IIF 11
    • icon of address 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 12
  • Singh, Sandeep
    French business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 13
  • Singh, Sandeep
    French company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 14
  • Singh, Sandeep
    French director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 15
  • Singh, Sandeep
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Afghan born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 19
  • Mr Sandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 20
  • Singh, Sandeep
    Indian building contractor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 21
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 22
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 23
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 24
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 25 IIF 26 IIF 27
  • Mr Sandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 28 IIF 29
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 30 IIF 31
    • icon of address 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 32
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 33
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 34 IIF 35
  • Singh, Sandeep
    British tiler born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 36
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,764 GBP2023-04-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 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
  • 3
    icon of address 10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,013 GBP2024-10-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 84 Abbots Wood Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 167 Springwell Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,624 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 46a Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,215 GBP2025-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46a Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,466 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 84 Abbots Wood Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,108 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,217 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 263 Wordsworth Way, West Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 415a Rocky Lane, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 10 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2025-07-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KHINDA DEVELOPMENT SERVICES LIMITED - 2022-05-30
    RIGHT TO BRIGHT LTD - 2022-05-26
    icon of address 32 Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,664 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-12-01
    IIF 32 - 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.