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

Mr Harpreet Singh

    Related profiles found in government register
  • Mr Harpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 162, Boulton, Handsworth, Birmingham, B21 0RE, United Kingdom

      IIF 1
    • 1, Queen Alexandra Road, Seaham, Durham, SR7 7QY, United Kingdom

      IIF 2
    • 1, Queen Alexandra Road, Seaham, SR7 7QY, England

      IIF 3
    • 139, The Avenue, Seaham, SR7 8PD, England

      IIF 4 IIF 5 IIF 6
    • 27, Thornholme Road, Sunderland, SR2 7LZ, England

      IIF 7 IIF 8
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Orchard Avenue, Hounslow, TW5 0DX, England

      IIF 9
    • 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 10
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, England

      IIF 11
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 12
  • Harpreet Singh
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 13
  • Miss Harpreet Singh
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Singh, Harpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 162, Boulton, Handsworth, Birmingham, B21 0RE, United Kingdom

      IIF 15
    • 1, Queen Alexandra Road, Seaham, Durham, SR7 7QY, United Kingdom

      IIF 16
    • 139, The Avenue, Seaham, SR7 8PD, England

      IIF 17 IIF 18
    • 27, Thornholme Road, Sunderland, SR2 7LZ, England

      IIF 19 IIF 20
  • Singh, Harpreet
    British chef born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Queen Alexandra Road, Seaham, SR7 7QY, England

      IIF 21
  • Singh, Harpreet
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 22
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Rosewood Avenue, Hornchurch, RM12 5LD, United Kingdom

      IIF 23
    • 54, Crestwood Way, Hounslow, London, TW4 5EQ, United Kingdom

      IIF 24
    • 139, The Avenue, Seaham, Durham, SR78PD, United Kingdom

      IIF 25
  • Singh, Harpreet
    Indian businessman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 58 Orchard Avenue, Hounslow, TW5 0DX, England

      IIF 26
  • Singh, Harpreet
    Indian chef born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 27
  • Singh, Harpreet
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 28
  • Singh, Harpreet
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Singh, Harpreet
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Rosewood Avenue, Hornchurch, RM12 5LD, United Kingdom

      IIF 30
    • 54, Crestwood Way, Hounslow, London, Middlesex, TW4 5EQ, United Kingdom

      IIF 31
  • Singh, Harpreet
    Indian builder born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 38 Wensdale House, Upper Clapton Road, London, E5 8ST, England

      IIF 32
  • Singh, Harpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, The Avenue, Seaham, Durham, SR7 8PD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    ABEX HAULAGE LIMITED
    13586132
    139 The Avenue, Seaham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    CARGONEST TRANSPORT LTD
    16601216
    27 Thornholme Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    CHIPPY CHIPPY LTD
    13352214
    139 The Avenue, Seaham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    CRIXPYCOD LTD
    14572447
    82 Beverley Way, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    FOODON LTD
    15791642
    1 Queen Alexandra Road, Seaham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    LRMH LIMITED
    SC625101
    3b Ormiston Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    270,192 GBP2025-03-31
    Officer
    2019-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    MIE FOOD LTD
    15915961
    1 Queen Alexandra Road, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    PARCELGO LTD
    - now 16089842
    5G TELECOMMUNICATIONS LTD
    - 2025-12-24 16089842
    PARCELGO LTD
    - 2025-10-16 16089842
    139 The Avenue, Seaham, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    QUICK RENOVATION LIMITED
    15002015
    108 Rosewood Avenue, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,963.59 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    QUICKFOOD SEAHAM LTD
    12123251
    Sydney House, Stockton Road, Seaham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-07-25 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    SANDAR TRANSPORT LTD
    14134102
    18 Ferndale Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    SEAHAM NORTH EAST LTD
    11616943
    Sydney House, Stockton Road, Seaham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    WAY2DESIGNERS LTD
    15218547
    54 Crestwood Way, Hounslow, London, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ABCD HAULAGE LIMITED - now
    M S ARTS LIMITED
    - 2021-06-10 12186739
    58 Orchard Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,042 GBP2024-09-30
    Officer
    2020-08-01 ~ 2020-11-23
    IIF 26 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-11-23
    IIF 9 - Has significant influence or control OE
  • 2
    ABEX HAULAGE LIMITED
    13586132
    139 The Avenue, Seaham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-25 ~ 2021-09-23
    IIF 4 - Has significant influence or control OE
  • 3
    EMPIRE ARTS LTD
    12320141
    139 The Avenue, Seaham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,168 GBP2023-11-30
    Officer
    2020-04-23 ~ 2025-08-05
    IIF 18 - Director → ME
    Person with significant control
    2020-04-23 ~ 2025-08-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    PRESTIGE CONSTRUCTION 4U LIMITED
    13171220
    36 Finucane Gardens, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    2022-02-01 ~ 2023-07-01
    IIF 32 - Director → ME
  • 5
    TAIT LOGISTICS LTD
    - now 08817600
    TRANSLAND LOGISTICS LTD - 2017-03-30
    TRANSLAND SHIPPING LTD - 2013-12-23
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2023-09-06 ~ 2023-11-03
    IIF 29 - Director → ME
    Person with significant control
    2023-09-06 ~ 2023-11-03
    IIF 14 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.