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

Mr Parvinder Singh

    Related profiles found in government register
  • Mr Parvinder Singh
    Indian born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 1
    • 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 2
  • Mr Ravinder Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mill Pond Drive, Upton, Northampton, NN5 4EW, United Kingdom

      IIF 3
  • Mr Ravinder Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cherry Avenue, Southall, UB1 1DF, United Kingdom

      IIF 4
  • Mr Ravinder Singh
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Poplar Avenue, Bentley, Walsall, West Midlands, WS2 0NT, England

      IIF 5
  • Mr Varinder Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Flat -5, Northbrook Road, Ilford, IG1 3BP, England

      IIF 6
    • 136, Rosemary Crescent West, Wolverhampton, WV4 5AN, United Kingdom

      IIF 7
  • Mr Arvinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 8
  • Mr Ravinder Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 9
  • Mr Ravinder Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Shackleton Road, Southall, UB1 2JB, United Kingdom

      IIF 10
  • Mr Ravinder Singh
    Indian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Britannia Avenue, Luton, LU3 1XD, United Kingdom

      IIF 11
  • Mr Ravinder Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 12
  • Mr Ravinder Singh
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 35, Avenue Road, Southall, UB1 3BW, United Kingdom

      IIF 13
  • Mr Varinder Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 14
  • Ravinder Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Lakeview, New Bedford Road, Luton, Bedfordshire, LU3 1NB, United Kingdom

      IIF 15
  • Mr Varinder Singh
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Waylands, Hayes, UB3 2QU, United Kingdom

      IIF 16
    • 43, Havelock Street, Swindon, SN1 1SD, United Kingdom

      IIF 17
  • Singh, Parvinder
    Indian company director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 18
  • Singh, Parvinder
    Indian director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, United Kingdom

      IIF 19
  • Mr Ravinder Singh
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 266, Wexham Road, Slough, SL2 5QL, England

      IIF 20
  • Mr Parvinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 21
  • Mr Arvinder Singh
    Indian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cherry Walk, Kempston, Bedford, MK42 7PB, England

      IIF 22
  • Mr Ravinder Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chepstow Close, Northampton, NN5 7EB, England

      IIF 23
  • Mr Varinder Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lych Gate Walk, Hayes, UB3 2NN, England

      IIF 24
  • Mr Varinder Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Humberstone Close, Luton, LU4 9ST, England

      IIF 25
  • Dr Arvinder Singh
    Indian born in July 1971

    Resident in India

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

      IIF 26 IIF 27
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 28
    • C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 29
  • Mr Ravinder Singh
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lakeview, New Bedford Road, Luton, LU3 1NB, England

      IIF 32
    • Flat 10 Lakeview, New Bedford Road, Luton, LU3 1NB, United Kingdom

      IIF 33
  • Mr Ravinder Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16240072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Ravinder Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 228, Old Kent Road, London, SE1 5LU, England

      IIF 35
  • Mr Ravinder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 36
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 37
  • Mr Varinder Singh
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queenhythe Road, Jacob's Well, Guildford, GU4 7NU, England

      IIF 38
  • Mr Varinder Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 39
    • 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 40
    • 26, Dane Road, Southall, UB1 2EA, England

      IIF 41
  • Mr Varinder Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 148, Manor Road, Dagenham, RM10 8BJ, England

      IIF 42
  • Mr Varinder Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Rainham Road, Rainham, RM13 7RL, England

      IIF 43
  • Singh, Arvinder
    Indian director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Dawley Road, Hayes, UB3 1LZ, England

      IIF 44
  • Singh, Ravinder
    Indian business consultant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Great West Road, Hounslow, TW5 0PB, United Kingdom

      IIF 45
  • Singh, Ravinder
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mill Pond Drive, Upton, Northampton, NN5 4EW, United Kingdom

      IIF 46
  • Singh, Ravinder
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cherry Avenue, Southall, UB1 1DF, United Kingdom

      IIF 47
  • Singh, Ravinder
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Lakeview, New Bedford Road, Luton, Bedfordshire, LU3 1NB, United Kingdom

      IIF 48
  • Singh, Ravinder
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Shackleton Road, Southall, UB1 2JB, United Kingdom

      IIF 49
  • Singh, Ravinder
    Indian director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 50
  • Singh, Ravinder
    Indian director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 35, Avenue Road, Southall, UB1 3BW, United Kingdom

      IIF 51
  • Singh, Ravinder
    Indian director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Poplar Avenue, Bentley, Walsall, West Midlands, WS2 0NT, England

      IIF 52
  • Singh, Varinder
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Flat -5, Northbrook Road, Ilford, IG1 3BP, England

      IIF 53
    • 136, Rosemary Crescent West, Wolverhampton, WV4 5AN, United Kingdom

      IIF 54
  • Mr Maninder Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rowley Road, Whitnash, Leamington Spa, CV31 2ET, England

      IIF 55
  • Singh, Arvinder
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, United Kingdom

      IIF 56
  • Singh, Ravinder
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162 High Street, Hayes, Middlesex, UB3 5DP, England

      IIF 57
  • Singh, Ravinder
    Indian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Britannia Avenue, Luton, LU3 1XD, United Kingdom

      IIF 58
  • Singh, Varinder
    Indian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 59
  • Singh, Varinder
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Fremantle Way, Hayes, Middlesex, UB3 2FX, United Kingdom

      IIF 60
  • Singh, Varinder
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dawley Road, Hayes, UB3 1NA, England

      IIF 61
  • Ravinder Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Agnes Avenue, Ilford, IG1 2EE, England

      IIF 62
  • Mr Ravinder Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN

      IIF 63
    • 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 64
  • Mr Ravinder Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 17 Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 65
  • Singh, Ravinder
    British white collar born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St. Ives Road, Walsall, West Midlands, WS5 3EN, United Kingdom

      IIF 66
  • Singh, Varinder
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Waylands, Hayes, Middlesex, UB3 2QU, United Kingdom

      IIF 67
    • 43, Havelock Street, Swindon, Wiltshire, SN1 1SD, United Kingdom

      IIF 68
  • Singh, Ravinder
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Forest Road, London, E17 6HE, England

      IIF 69
  • Singh, Ravinder
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, St. Albans Road, Smethwick, West Midlands, B67 7NJ, United Kingdom

      IIF 70
  • Singh, Parvinder
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, England

      IIF 71
  • Singh, Ravinder
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 266, Wexham Road, Slough, SL2 5QL, England

      IIF 72
  • Singh, Varinder
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queenhythe Road, Jacob's Well, Guildford, GU4 7NU, England

      IIF 73
  • Singh, Varinder
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lych Gate Walk, Hayes, UB3 2NN, England

      IIF 74
  • Singh, Arvinder, Dr
    Indian born in July 1971

    Resident in India

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

      IIF 75 IIF 76
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 77
  • Singh, Arvinder, Dr
    Indian doctor born in July 1971

    Resident in India

    Registered addresses and corresponding companies
    • C-3/a, Madhuban, Opp. G.p.o., Udaipur, 313001, India

      IIF 78
  • Singh, Ravinder
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chepstow Close, Northampton, NN5 7EB, England

      IIF 79
  • Singh, Ravinder
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lakeview, New Bedford Road, Luton, LU3 1NB, England

      IIF 80
    • Flat 10 Lakeview, New Bedford Road, Luton, LU3 1NB, United Kingdom

      IIF 81
  • Singh, Ravinder
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 216, Cranford Lane, Hounslow, TW5 9JD, England

      IIF 82
  • Singh, Ravinder
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 430a, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 83
  • Singh, Varinder
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 148, Manor Road, Dagenham, RM10 8BJ, England

      IIF 84
  • Singh, Varinder
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Humberstone Close, Luton, LU4 9ST, England

      IIF 85
  • Singh, Varinder
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Rainham Road, Rainham, RM13 7RL, England

      IIF 86
  • Singh, Varinder
    Indian construction born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65, Saint Albans Road, Birmingham, B67 7NJ, England

      IIF 87
  • Singh, Maninder
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rowley Road, Whitnash, Leamington Spa, CV31 2ET, England

      IIF 88
  • Singh, Ravinder
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lewis Road, Southall, UB1 1BT, England

      IIF 89
  • Singh, Ravinder
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lewis Road, Southall, UB1 1BT, England

      IIF 90
  • Singh, Ravinder
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16240072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Singh, Ravinder
    Indian builder born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Agnes Avenue, Ilford, IG1 2EE, England

      IIF 92
  • Singh, Ravinder
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 228, Old Kent Road, London, SE1 5LU, England

      IIF 93
  • Singh, Varinder
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dane Road, Southall, UB1 2EA, England

      IIF 94
  • Singh, Varinder
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fremantle Way, Hayes, UB3 2FX, England

      IIF 95
  • Singh, Ravinder
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 399, Lady Margaret Road, Southall, Middlesex, UB1 2QA, United Kingdom

      IIF 96
    • 399, Lady Margaret Road, Southall, UB1 2QA, England

      IIF 97
  • Singh, Ravinder
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 399, Lady Margaret Road, Southall, UB1 2QA, United Kingdom

      IIF 98
  • Singh, Ravinder
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 17 Plumbers Row, London, E1 1EQ, United Kingdom

      IIF 99
  • Singh, Ravinder
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Wensleydale Avenue, Clayhall, Ilford, Essex, IG5 0NB, United Kingdom

      IIF 100
  • Singh, Arvinder, Dr

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

      IIF 101
  • Singh, Varinder

    Registered addresses and corresponding companies
    • 137b, Cranford Lane, Hounslow, TW5 9JA, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 53
  • 1
    AK CONSTRUCTIONS LONDON LTD
    12418271
    22 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-01-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    AK ROOFING LTD
    15856764
    26 Dane Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    38 Cherry Walk, Kempston, Bedford, England
    Active Corporate (3 parents)
    Officer
    2015-09-07 ~ 2020-06-17
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 4
    64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BOW ESSENTIALS LTD T/A BOW DIY HOUSEHOLDS LTD
    11961129
    161 Forest Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-04-24 ~ 2022-02-01
    IIF 69 - Director → ME
  • 6
    BUILD DREAMS LTD
    14087758
    162 High Street, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    CAPTURE MKT LTD - now
    RAVI AND MAJOR LIMITED
    - 2016-07-11 09111381
    5 Lampton Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ 2016-05-05
    IIF 45 - Director → ME
  • 8
    DHARI SINGH LIMITED
    16142360
    55 Rowley Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    DREAM HOMES LONDON LTD
    13107555
    18 Agnes Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    EXPRESS BUSINESS CENTRE LTD
    16392965
    399 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    GLOBAL ENTERPRISES SOLUTIONS LIMITED
    14517329
    430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    HDEEP MEGA STORE LTD
    09455922
    14 Fremantle Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    HERTCABSGROUP LTD
    - now 16297761
    HERTZCABSGROUP LTD
    - 2025-08-27 16297761
    524j, Horizon House, London Road, Baldock, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INTERNATIONAL BOARD OF COSMETIC DERMATOLOGISTS LTD
    14602029
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 75 - Director → ME
    2023-01-18 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    INTERNATIONAL BOARD OF COSMETIC DERMATOLOGY AND AESTHETICS LTD
    14565994
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    INTERNATIONAL BOARD OF EDUCATION EXCELLENCE LTD
    16262319
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    INTERNATIONAL MEDICAL BOARD FOR BUSINESS SKILLS LTD.
    15073779
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    LUGGAGE (LONDON) LIMITED
    07289803
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Officer
    2010-06-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    NANGPAL INVESTMENTS LTD
    10760778
    Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2017-05-09 ~ 2019-08-07
    IIF 98 - Director → ME
  • 20
    P & K TRANSPORT SERVICES LTD
    17029835
    18 Lewis Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    P&K CONSTRUCTION LTD
    15934211
    18 Lewis Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    430a Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    17a Broadway Parade, Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    PIZZABI LTD
    16704819
    43 Havelock Street, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PRINCECONSULTANCYSERVICES LIMITED
    08313691
    137b Cranford Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 59 - Director → ME
    2012-11-30 ~ dissolved
    IIF 102 - Secretary → ME
  • 26
    RAVINDER GROUNDWORK LTD
    10347893
    1 Mill Pond Drive, Upton, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    RAVINDER GROUNDWORK SERVICES LTD
    15941162
    2 Chepstow Close, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    RAVINDER SINGH LIMITED
    15505266
    228 Old Kent Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 29
    RAVINDER SINGH LTD
    12016284 13919629... (more)
    34 Poplar Avenue, Bentley, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ 2020-05-09
    IIF 52 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    RAVINDER SINGH1 LTD
    13483856 15973762... (more)
    37 Shackleton Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    RAVINDER SINGH1 LTD
    15973762 13483856... (more)
    266 Wexham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 32
    RAVINDER SINGH2 LTD
    13535671 15973762... (more)
    304 Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-03-03
    IIF 58 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    RAVINDER SINGH3 LTD
    13859200 15973762... (more)
    22 Hortus Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ 2023-05-25
    IIF 47 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    RAVINDER SINGH4 LTD
    13919629 16240072... (more)
    113 Waye Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 35
    RAVINDER SINGH4 LTD
    16240072 13919629... (more)
    4385, 16240072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 36
    RAVINDER SINGH5 LTD
    14122761 15973762... (more)
    Flat 1, 35 Avenue Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 37
    RAVINDER.SINGH LTD
    07933445 12016284... (more)
    41 St. Ives Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 66 - Director → ME
  • 38
    ROBLYN MURPHY LIMITED - now
    THE PENSION HOUSE (UK) LIMITED
    - 2015-02-26 08532814
    Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2013-05-16 ~ 2013-05-16
    IIF 100 - Director → ME
  • 39
    RR GILL HAULAGE LTD
    15915272
    Flat 10, Lakeview New Bedford Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 40
    RR GILL SERVICES LTD
    15491185
    Flat 10 Lakeview New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 41
    RS LOHIA PROPERTY INVESTMENTS LTD
    - now 15764445
    B THIRTY LTD
    - 2025-10-10 15764445
    Unit D, 17 Plumbers Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    RSG LONDON LIMITED
    16131871
    216 Cranford Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 43
    SARTAJ TRANSPORT LTD
    10097681
    84 St. Albans Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 70 - Director → ME
  • 44
    SHRIHARI ENTERPRISES LTD - now
    VJ SOFT LTD
    - 2018-07-16 07997993
    1 Hill Road, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-01 ~ 2018-06-07
    IIF 95 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-06-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    THISWAY FORWARD LTD
    16165047
    5 Waylands, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 46
    TVV SOLUTION LIMITED
    14602026
    49a Gurney Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 47
    V & R CONSTRUCTION (LON) LTD
    14790870
    48 Rainham Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 48
    VARINDER CONSTRUCTION LIMITED
    16407267
    16 Humberstone Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 49
    VARINDER S LTD
    10591522
    41 Flat -5 Northbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 50
    15 Lych Gate Walk, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-11-08
    IIF 54 - Director → ME
    2024-11-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    2023-09-19 ~ 2024-11-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 51
    VARINDER SINGH1 LTD
    16976413 09098223... (more)
    148 Manor Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 52
    VIRENDRA CONSTRUCTION LTD
    09305504
    65 Saint Albans Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 87 - Director → ME
  • 53
    VJ CONSTRUCTION SERVICES LTD
    - now 09098223
    VARINDER SINGH LTD
    - 2018-04-09 09098223 15147564... (more)
    17 Queenhythe Road, Jacob's Well, Guildford, England
    Active Corporate (1 parent)
    Officer
    2014-06-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.