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

Sian, Paramjit Singh

    Related profiles found in government register
  • Sian, Paramjit Singh
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 1
  • Sian, Paramjit Singh
    British carpenter born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 2
  • Sian, Paramjit Singh
    British commercial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 3
  • Sian, Paramjit Singh
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 4
  • Sian, Paramjit Singh
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 5
    • icon of address 45, Fenners Marsh, Gravesend, Kent, DA12 2JG, United Kingdom

      IIF 6
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 12
    • icon of address Unit C20, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 13 IIF 14
  • Sian, Ajit Singh
    British carpenter born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, DA11 9BA, England

      IIF 15
  • Sian, Ajit Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Marys Road, Gillingham, ME7 1JH, England

      IIF 16
  • Sian, Ajit Singh
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 17
    • icon of address Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 18
  • Sian, Ram Singh
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 19
  • Mr Paramjit Singh Sian
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 20
    • icon of address 45, Fenners Marsh, Gravesend, DA12 2JG, England

      IIF 21 IIF 22
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 23
  • Sian, Ajit Singh
    English director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Farm Lane, St Marys Hoo, ME3 8RL, England

      IIF 24
  • Sian, Paramjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 16 Marina Drive, Gravesend, Kent, DA11 9LG

      IIF 25
    • icon of address 45, Fenners Marsh, Gravesend, Kent, DA12 2JG

      IIF 26
  • Mr Ajit Singh Sian
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Marys Road, Gillingham, ME7 1JH, England

      IIF 27
    • icon of address Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, DA11 9BA, England

      IIF 28
    • icon of address Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 29
    • icon of address Sian Formwork Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA

      IIF 30
    • icon of address Sian Formwork (uk) Ltd, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 31
    • icon of address Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 32
  • Sian, Ajit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 1 Castle Lane, Chalk, Kent, DA12 4TG

      IIF 33
    • icon of address 1, Castle Lane, Gravesend, Kent, DA12 4TG

      IIF 34 IIF 35
  • Sian, Ajit Singh
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Castle Lane, Chalk, Kent, DA12 4TG

      IIF 36
  • Sian, Ajit Singh
    British carpenter born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sian Formwork (uk) Ltd, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 37
  • Sian, Ajit Singh
    British carpentry born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sian, Ajit Singh
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sian Business Park, Sian Business Park Stonebridge Road, Northfleet, Gravesend, DA11 9BA, United Kingdom

      IIF 40
    • icon of address Sian Business Park, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, England

      IIF 41
    • icon of address Sian Formwork Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 42
    • icon of address Sian Management Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 43
    • icon of address Zcs Training Limited, Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9BA, United Kingdom

      IIF 44
    • icon of address 5-7, Station Road, Kent, DA3 7QD, England

      IIF 45
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 46
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 47
    • icon of address 5-7, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 48
    • icon of address 5-7, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 49
    • icon of address Nijjer Accountants Ltd, 5-7, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 50
  • Mr Ram Singh Sian
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 51
  • Sian, Paramjit Singh

    Registered addresses and corresponding companies
    • icon of address 45, Fenners Marsh, Gravesend, Kent, DA12 2JG

      IIF 52
  • Mr Ajit Singh Sian
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coombe Lodge, Coombe Farm Lane, St Marys Hoo, ME3 8RL, England

      IIF 53
  • Sian, Paramjit

    Registered addresses and corresponding companies
    • icon of address Unit C20, Tromso Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XH, England

      IIF 54
  • Mr Ajit Singh Sian
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 55
  • Sian, Ajit

    Registered addresses and corresponding companies
    • icon of address Unit B7, Lion Business Park, Dering Way, Gravesend, Kent, DA12 2QF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Sian Business Park Sian Business Park Stonebridge Road, Northfleet, Gravesend, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,538,400 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 5-7 Station Road, Longfield, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,174 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address Sian Business Park Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,876,003 GBP2024-01-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 5-7 Station Road, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 6
    icon of address 45 Fenners Marsh, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 46 - Director → ME
  • 8
    DV7 CONSTRUCTION LIMITED - 2012-08-21
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,351 GBP2016-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    icon of address Unit B7 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Sian Formwork (uk) Ltd Stonebridge Road, Northfleet, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,930 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Coombe Lodge, Coombe Farm Lane, St Marys Hoo, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,740 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address Sian Formwork Limited Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4,254,923 GBP2023-10-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 5-7 Station Road, Longfield, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address Sian Business Centre Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,532,131 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    icon of address Sian Formwork Ltd, Sian Management Limited Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,629 GBP2023-08-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Nijjer Accountants Ltd, 5-7, Station Road, Longfield, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 50 - Director → ME
Ceased 19
  • 1
    GOLDEN SCAFFOLDING DISTRIBUTION LIMITED - 2021-03-16
    KN PLANT HIRE LTD - 2019-03-19
    icon of address Sian Business Centre, Stonebridge Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-02-19
    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
    icon of address 9 St. Marys Road, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2020-02-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-02-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-02 ~ 2022-08-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2022-08-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-11-12
    IIF 12 - Director → ME
  • 5
    ZCS TRAINING LIMITED - 2018-04-25
    icon of address 47 New House Lane, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,770 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2017-05-05
    IIF 44 - Director → ME
  • 6
    SIAN (UK) LIMITED - 2012-08-22
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2014-01-27
    IIF 4 - Director → ME
  • 7
    icon of address 18 Moorcroft Harlington Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,847 GBP2017-02-28
    Officer
    icon of calendar 2016-11-10 ~ 2017-05-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-05-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    G & C SPECIALISED AGGREGATES LTD - 2011-08-11
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-15
    IIF 14 - Director → ME
    icon of calendar 2011-08-11 ~ 2012-08-15
    IIF 54 - Secretary → ME
  • 9
    icon of address Unit B7 Lion Business Park, Dering Way, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2012-03-15
    IIF 26 - Secretary → ME
  • 10
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-09 ~ 2012-03-30
    IIF 33 - Secretary → ME
  • 11
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2013-11-01
    IIF 13 - Director → ME
  • 12
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ 2012-03-30
    IIF 34 - Secretary → ME
  • 13
    icon of address Sian Formwork (uk) Ltd Stonebridge Road, Northfleet, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,930 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-12-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ 2012-03-30
    IIF 35 - Secretary → ME
  • 15
    icon of address Coombe Lodge, Coombe Farm Lane, St Marys Hoo, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,740 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-12-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    icon of address Sian Formwork Limited Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4,254,923 GBP2023-10-31
    Officer
    icon of calendar 2003-05-09 ~ 2010-04-07
    IIF 39 - Director → ME
    icon of calendar 2010-04-06 ~ 2010-09-01
    IIF 6 - Director → ME
    icon of calendar 2003-05-09 ~ 2010-09-01
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Sian Business Centre Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,532,131 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2023-12-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Sian Formwork Ltd, Sian Management Limited Stonebridge Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,629 GBP2023-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-01-07
    IIF 18 - Director → ME
  • 19
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2012-08-30
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.