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, Harjeet

    Related profiles found in government register
  • Singh, Harjeet
    Singaporean businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bowmans Close, Burnham, SL1 8LH, England

      IIF 3
    • icon of address 53, Chequers Avenue, High Wycombe, HP11 1GP, United Kingdom

      IIF 4 IIF 5
    • icon of address Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 6
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 7
    • icon of address 2nd Floor , Clarendon House, 2nd Floor, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 8
  • Singh, Harjeet
    Singaporean manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutton Hall Road, Heston, Middx, TW5 0PX, United Kingdom

      IIF 9
  • Singh, Harjeet
    Indian director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
  • Singh, Harjeet
    Singaporean director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12 IIF 13
    • icon of address 163, Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ, United Kingdom

      IIF 14
  • Mr Harjeet Singh
    Singaporean born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15 IIF 16
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17 IIF 18
    • icon of address Maybrey, Limmer Lane, High Wycombe, HP12 4QR, England

      IIF 19
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 21 IIF 22
    • icon of address 2nd Floor., Clarendon House, Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 23
  • Singh, Harjeet
    Indian director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 24
  • Singh, Harjeet
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Rowley Regis, B65 0EG, England

      IIF 25
  • Mr Harjeet Singh
    Indian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Minterne Waye, Hayes, UB4 0PD, United Kingdom

      IIF 26
  • Mr Harjeet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Mr Harjeet Singh
    Singaporean born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
  • Singh, Harjeet
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 30
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, United Kingdom

      IIF 31
  • Mr Harjeet Singh
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Rowley Regis, B65 0EG, England

      IIF 32
  • Singh, Harjeet
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Singh, Harjeet
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjeet Singh
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Minterne Waye, Hayes, UB4 0PD, England

      IIF 36 IIF 37
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 38
  • Mr Harjeet Singh
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, England

      IIF 39
    • icon of address 20, Cemetery Road, Smethwick, B67 6BQ, United Kingdom

      IIF 40
  • Singh, Harjeet

    Registered addresses and corresponding companies
    • icon of address 163, Cressex Road, High Wycombe, Buckinghamshire, HP12 4PZ, United Kingdom

      IIF 41
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-05-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address Chamberlain & Co, Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 20 Cemetery Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    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
  • 8
    icon of address 109 High Street, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 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
  • 9
    icon of address 4385, 10301170: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-07-28 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    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
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    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 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    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
  • 13
    icon of address 6 Lupton Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    icon of address One Business Village, West Dock Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,504 GBP2016-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Princes Street, Ipswich, Suffolk, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 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
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ 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
  • 18
    icon of address 9 Minterne Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ 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
Ceased 6
  • 1
    icon of address 7 Sutton Hall Road, Heston, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2013-04-22
    IIF 9 - Director → ME
  • 2
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2022-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-12-20
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2019-01-01
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Lupton Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2025-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2025-04-01
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address 6 Lupton Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2023-02-13
    IIF 35 - Director → ME
  • 5
    icon of address 22 Stanway Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,798 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2023-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2023-10-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address One Business Village, West Dock Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,504 GBP2016-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-12-20
    IIF 44 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.