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 Balwinder Singh

    Related profiles found in government register
  • Mr Balwinder Singh
    Indian born in January 1976

    Resident in United Kingdom

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

      IIF 1
    • 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 2
  • Mr Balwinder Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 3
  • Mr Balwinder Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 4
    • 11, Royal Lane, Yiewsley, West Drayton, UB7 8DN, United Kingdom

      IIF 5
  • Mr Balwinder Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Allenby Road, Southall, UB1 2HR, England

      IIF 6
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Abbotswood Way, Hayes, UB3 3PQ, United Kingdom

      IIF 7
  • Mr Balwinder Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 8
  • Mr Balwinder Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 9
  • Mr Balwinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 10
  • Singh, Balwinder
    Indian director born in January 1976

    Resident in United Kingdom

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

      IIF 11
    • 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 12
  • Mr Balwinder Singh
    Indian born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, Balfour Road, Southall, UB2 5BS, England

      IIF 13
  • Mr Balwinder Singh
    Indian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, Southall, UB1 2LH, England

      IIF 14
  • Mr Balwinder Singh
    Indian born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 15
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 16
    • 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 17 IIF 18
  • Mr Balwinder Singh
    Portuguese born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 19 IIF 20
  • Singh, Balwinder
    Indian builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 21
  • Singh, Balwinder
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 22
  • Singh, Balwinder
    Indian artist born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Royal Lane, Yiewsley, West Drayton, Middlesex, UB7 8DN, United Kingdom

      IIF 23
  • Singh, Balwinder
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 24
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Allenby Road, Southall, UB1 2HR, England

      IIF 25
  • Mr Balwinder Singh
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 26
  • Mr Balwinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 27
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 28
    • 22, Millfield Road, Luton, LU3 1RT, England

      IIF 29
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 30
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 31
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 32
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 33 IIF 34 IIF 35
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 36
  • Singh, Balwinder
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 37
  • Mr Balwinder Singh
    Portuguese born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Go Local, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 38
  • Singh, Balwinder
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 39
    • 8, Raphael Road, Gravesend, Kent, DA12 2PW, United Kingdom

      IIF 40
  • Singh, Balwinder
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 41
  • Singh, Balwinder
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 42
  • Singh, Balwinder
    Portuguese builder born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 43
  • Singh, Balwinder
    Portuguese director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 44
  • Singh, Balwinder
    Indian banker born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • 64, Balfour Road, Southall, UB2 5BS, England

      IIF 45
  • Singh, Balwinder
    Indian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, Southall, UB1 2LH, England

      IIF 46
  • Singh, Balwinder
    Indian director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 47
  • Singh, Balwinder
    Indian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 48
  • Singh, Balwinder
    Indian none born in January 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 37/39, Hope Street, Glasgow, G2 6AE, Scotland

      IIF 49
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 137, Oswald Road, Southall, UB1 1HJ, England

      IIF 50
  • Singh, Balwinder
    Indian businessman born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Villiers Road, Southall, Middlesex, UB1 3BS, United Kingdom

      IIF 51
  • Singh, Balwinder
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 52
    • 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 53 IIF 54
  • Singh, Balwinder
    Indian director born in January 1973

    Registered addresses and corresponding companies
    • 38a Kingston Street, Glasgow, Lanarkshire, G5 8BP

      IIF 55
  • Singh, Balwinder
    British carpenter born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 56
  • Singh, Balwinder
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 57
    • 46, Eleanor Road, London, N11 2QS, United Kingdom

      IIF 58
  • Singh, Balwinder
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 59
  • Singh, Balwinder
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balwinder
    British construction supervi born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 62 IIF 63
  • Singh, Balwinder
    British construction supervisor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 64 IIF 65
  • Singh, Balwinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 66 IIF 67 IIF 68
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 69
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 70
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 71
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 72
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 73
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 74
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 75
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 76
  • Singh, Balwinder
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 77
  • Singh, Balwinder
    British courier driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dads Lane, Moseley, Westmidlands, B138PG, United Kingdom

      IIF 78
  • Singh, Balwinder
    Portuguese shop keeper born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Go Loal, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 79
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    33 Blundell Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 67 - director → ME
  • 2
    Amelia House, Crescent Road, Worthing, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 42 - director → ME
  • 3
    125 Westbury Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    2 Balfour Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    137 Oswald Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    33 Reddington Drive, Slough, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Person with significant control
    2017-02-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 7
    8 Raphael Road, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ dissolved
    IIF 40 - director → ME
  • 8
    371 Barton Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    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
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    371 Barton Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 47 - director → ME
  • 11
    142-143 Parrock Street, Gravesend, Kent
    Corporate (2 parents)
    Equity (Company account)
    285,767 GBP2024-03-31
    Officer
    2017-01-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    46 Eleanor Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 58 - director → ME
  • 13
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 71 - director → ME
  • 14
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 65 - director → ME
  • 15
    22 Millfield Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 62 - director → ME
  • 16
    11 Royal Lane, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    First Floor Flat, 103a Bancroft, Hitchin, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    2023-07-10 ~ now
    IIF 75 - director → ME
  • 19
    93 Royal Lane, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    786 GBP2022-06-30
    Officer
    2020-06-13 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    31 Leighbrook Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2021-03-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    10 Park Lane, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,938 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    25 Mount Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 66 - director → ME
  • 24
    93 Royal Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    2,727 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    MR. B CONTRACTOR LTD - 2021-11-01
    B 4 BUILDING LTD - 2015-07-22
    93 Royal Lane, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,053 GBP2020-01-31
    Officer
    2014-07-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 26
    100 Mauldeth Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,546 GBP2024-04-30
    Officer
    2017-05-26 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 49 - director → ME
  • 28
    371 Barton Road Barton Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    2021-08-13 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    371 Barton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    19,123 GBP2018-03-31
    Officer
    2017-02-14 ~ dissolved
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    2021-08-31 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-31 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    142-143 Parrock Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 32
    45 Mount Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    39 Dads Lane, Moseley, Westmidlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 78 - director → ME
  • 34
    48 Elmbourne Drive, Belvedere, Kent
    Corporate (2 parents)
    Equity (Company account)
    120,101 GBP2023-08-31
    Officer
    1995-08-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    13 Tiling Bourne Green, Orpington, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 56 - director → ME
  • 36
    8 Raphael Road, Gravesend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,526 GBP2024-04-30
    Officer
    2016-04-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    64 Balfour Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    3,616 GBP2022-07-31
    Officer
    2023-09-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    137 Oswald Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    2018-03-07 ~ 2021-01-01
    IIF 25 - director → ME
  • 2
    33 Reddington Drive, Slough, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Officer
    2017-02-14 ~ 2020-06-17
    IIF 12 - director → ME
  • 3
    77 Ashton Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    425,310 GBP2022-03-31
    Officer
    2010-09-27 ~ 2022-12-01
    IIF 69 - director → ME
    Person with significant control
    2016-09-15 ~ 2020-01-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ 2014-10-01
    IIF 63 - director → ME
  • 5
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    2014-12-03 ~ 2015-10-26
    IIF 68 - director → ME
  • 6
    93 Royal Lane, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ 2022-08-17
    IIF 52 - director → ME
    Person with significant control
    2021-11-03 ~ 2022-08-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    371 Barton Road Barton Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    2016-03-15 ~ 2021-08-01
    IIF 73 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-08-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    2019-03-14 ~ 2021-08-01
    IIF 76 - director → ME
    Person with significant control
    2019-03-14 ~ 2021-08-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent, 10 offsprings)
    Profit/Loss (Company account)
    37,378 GBP2021-04-01 ~ 2022-03-31
    Officer
    1997-06-26 ~ 2002-11-01
    IIF 64 - director → ME
  • 10
    C/o Macpherson Maguire & Cook, 19 Waterloo Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-09-16 ~ 2006-11-01
    IIF 55 - director → ME
  • 11
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    18,118 GBP2015-09-30
    Officer
    2008-09-29 ~ 2017-02-14
    IIF 21 - director → ME
    2012-03-21 ~ 2017-02-14
    IIF 80 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.