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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Athwal, Inderjit

    Related profiles found in government register
  • Athwal, Inderjit

    Registered addresses and corresponding companies
    • 55d, Madeley Road, London, W5 2LS, England

      IIF 1
  • Athwal, Inderjit Singh

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2
  • Athwal, Inderjit
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
  • Athwal, Inderjit Singh
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 902, 902 Eastern Avenue, Newbury Park Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 4
  • Athwal, Inderjit Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, West Green Road, London, N15 5NN, England

      IIF 5
    • 55, Madeley Road, London, W5 2LS, England

      IIF 6
    • 44, Princes Avenue, Woodford Green, Essex, IG8 0LN, United Kingdom

      IIF 7
  • Athwal, Inderjit Singh
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 902 Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 8
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 9
    • 7, Greenway, Burnham, Slough, SL1 8HN, England

      IIF 10
    • 44 Princes Avenue, Woodford Green, IG8 0LN, England

      IIF 11
  • Athwal, Inderjit Singh
    British developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Princes Avenue, Woodford Green, IG8 0LN, England

      IIF 12
    • 44, Princess Avenue, Woodford Green, Essex, IG8 0LN, England

      IIF 13
  • Athwal, Inderjit Singh
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Princes Avenue, Woodford Green, IG8 0LN, England

      IIF 14
  • Athwal, Inderjit Singh
    British property developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Princes Avenue, Woodford Green, IG8 0LN, England

      IIF 15
  • Athwal, Inderjit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55d, Madeley Road, London, W5 2LS, England

      IIF 16
    • 33, Hill Street, Mayfair, London, W1J 5LT, United Kingdom

      IIF 17
  • Athwal, Inderjit
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 18
  • Athwal, Inderjit Singh
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 19
  • Athwal, Inderjit Singh
    British drector born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Charter Avenue, Ilford, Essex, IG2 7AD

      IIF 20
  • Mr Inderjit Singh Athwal
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, West Green Road, London, N15 5NN

      IIF 21
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 22
    • 55, Madeley Road, London, W5 2LS, England

      IIF 23
    • 902, 902 Eastern Avenue, Newbury Park Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 24
    • 7, Greenway, Burnham, Slough, SL1 8HN, England

      IIF 25
    • 44, Princes Avenue, Woodford Green, Essex, IG8 0LN, United Kingdom

      IIF 26
    • 44 Princes Avenue, Woodford Green, IG8 0LN, England

      IIF 27 IIF 28
    • 44, Princess Avenue, Woodford Green, Essex, IG8 0LN, England

      IIF 29
  • Mr Inderjit Athwal
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Hill Street, Mayfair, London, W1J 5LT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    36 SHREWSBURY LIMITED
    08552927
    Utopia House, 192-196 High Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-03-30 ~ 2024-01-01
    IIF 4 - Director → ME
    Person with significant control
    2022-03-30 ~ 2024-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    36-38 OVERCLIFFE DEVELOPMENT LTD
    13507608
    55 Madeley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ 2022-10-19
    IIF 9 - Director → ME
    Person with significant control
    2021-07-13 ~ 2022-10-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    55 MADELEY ROAD COMPANY LIMITED
    04970876
    55 Madeley Road, London, England
    Active Corporate (14 parents)
    Officer
    2021-10-02 ~ 2023-02-02
    IIF 16 - Director → ME
    2021-10-02 ~ 2022-11-02
    IIF 1 - Secretary → ME
  • 4
    CAPHILL DEVELOPMENTS LTD
    04918417
    22 West Green Road, London
    Active Corporate (5 parents)
    Officer
    2015-07-17 ~ now
    IIF 5 - Director → ME
    2003-10-13 ~ 2010-06-04
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    ENFIELD HIGHWAY DEVELOPMENT LIMITED
    11687762
    3 Brooks Parade, Green Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-01 ~ 2021-06-14
    IIF 8 - Director → ME
  • 6
    FORTUNE TRADING LTD
    09163631
    Unit 13-w Warehouse Western Gateway, Royal Victoria Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-12 ~ 2019-07-31
    IIF 18 - Director → ME
    2017-01-20 ~ 2017-12-11
    IIF 3 - Director → ME
  • 7
    HAMLET COURT PROPERTIES LTD
    11143347
    44 Princes Avenue, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    IA MANAGEMENT LTD
    SC424917
    Summit House, 4 - 5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 19 - Director → ME
    2012-05-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    JACK CORNWELL 1 LTD
    13262100 11910842
    121 Ilford Lane, Ilford, England
    Active Corporate (5 parents)
    Officer
    2021-03-12 ~ 2021-05-17
    IIF 11 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-05-17
    IIF 27 - Has significant influence or control OE
  • 10
    JACK CORNWELL LIMITED
    11910842 13262100
    44 Princess Avenue, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    JUNIPER (COTSWOLDS) LTD
    14236093
    55 Madeley Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ 2022-11-02
    IIF 17 - Director → ME
    Person with significant control
    2022-07-15 ~ 2022-11-02
    IIF 30 - Has significant influence or control OE
  • 12
    KENT HOUSING DEVELOPMENTS LIMITED
    13014446
    Pkf Littlejohn Advisory 15 Westferry Circus, Canary Wharf, London
    In Administration Corporate (9 parents)
    Officer
    2021-05-27 ~ 2023-02-21
    IIF 10 - Director → ME
    Person with significant control
    2021-06-16 ~ 2023-02-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LVN (1) LIMITED
    11942849
    72a Hampton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MADELEY INVESTMENTS LTD
    13355909
    55 Madeley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-26 ~ 2023-01-04
    IIF 15 - Director → ME
    Person with significant control
    2021-04-26 ~ 2023-01-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    PANATH PROPERTIES LIMITED
    07893018
    44 Princes Avenue, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-28 ~ dissolved
    IIF 14 - Director → ME
  • 16
    STANFORD LE HOPE LTD
    11167694
    55 Madeley Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-26 ~ 2023-01-27
    IIF 23 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.