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

Bakshi, Baljinder Singh

    Related profiles found in government register
  • Bakshi, Baljinder Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Bakshi, Baljinder Singh
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 2
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 3
  • Bakshi, Baljinder Singh
    British property investment born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 4
  • Bakshi, Baljinder Singh
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Lucas Avenue, Harrow, Middlesex, HA2 9UJ, England

      IIF 5
    • 117, Paxford Road, Wembley, HA0 3RJ, United Kingdom

      IIF 6 IIF 7
  • Bakshi, Baljinder Singh
    British self employed born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 8
  • Bakshi, Baljinder Singh
    British investments born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 9
  • Bakshi, Baljinder Singh
    British property born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 10
    • 95, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 11 IIF 12
    • 95, Uxbridge Road, Shepherds Bush, W12 8NR, England

      IIF 13
  • Mr Shalinder Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 14
    • Unit 641, River Gardens, Feltham, TW14 0SL, England

      IIF 15
    • Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 16
    • Flat 164, Trinity Square, 23-59 Staines Road, Hounslow, TW3 3GF, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 22
    • 117, Paxford Road, Wembley, HA03RJ, United Kingdom

      IIF 23 IIF 24
  • Singh, Shalinder
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 641, River Gardens, Feltham, TW14 0SL, England

      IIF 25
    • Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 26
  • Singh, Shalinder
    British company director born in April 1990

    Resident in United Kingdom

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

      IIF 27
  • Singh, Shalinder
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Harvinder Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 31
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 32
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 33
  • Mr Shalinder Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 34
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 35
  • Singh, Harvinder
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 36
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 37
  • Singh, Harvinder
    Indian director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 38
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 39
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 40
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 41
    • 117, Paxford Road, North Wembley, Middlesex, HA03RJ, England

      IIF 42
    • 117, Paxford Road, Wembley, Middlesex, HA03RJ, England

      IIF 43
  • Bakshi, Baljinder Singh

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 44
  • Singh, Shalinder
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 45
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 46
  • Mr Shalinder Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 47
  • Mr Harvinder Singh
    Australian born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 48
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 49
  • Singh, Shalinder
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 50
    • 6 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 51
  • Singh, Shalinder
    Indian investments born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 218, Hounslow High Street, Hounslow, United Kingdom

      IIF 52
  • Singh, Harvinder
    Australian retailer born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 53
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 2
    117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    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
  • 3
    77 Breamore Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    77 Breamore Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    13b Balmoral Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 53 - Director → ME
    2022-09-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 2 - Director → ME
    2020-06-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    117 Paxford Road, North Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Londomus, 95 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    218 Hounslow High Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 15
    27 Katherine Court Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2024-03-31
    Officer
    2020-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    MY EXCHANGE TRADE LTD - 2020-01-16
    Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    2019-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    SAP INTERNATIONAL GROUP LTD - 2018-05-09
    SAP TRADING LIMITED - 2018-05-04
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,416 GBP2018-03-31
    Officer
    2016-06-15 ~ dissolved
    IIF 50 - Director → ME
  • 19
    6 Angelfield, St Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466 GBP2016-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    6 Angelfield St. Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 51 - Director → ME
  • 21
    WORLDWIDE COMPLETE SOLUTION LTD - 2022-01-17
    641 River Gardens, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,321 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    YOUZEN LIMITED - 2023-11-16
    27 Katherine Court 22-24 Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SS INTERNATIONAL GROUP LIMITED - 2020-01-14
    Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,569 GBP2020-05-31
    Officer
    2019-05-01 ~ 2021-12-21
    IIF 28 - Director → ME
    Person with significant control
    2019-05-01 ~ 2021-12-21
    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
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,867 GBP2024-09-30
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 4 - Director → ME
  • 3
    117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-06-29
    IIF 8 - Director → ME
  • 4
    177 Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    2016-02-07 ~ 2016-08-01
    IIF 39 - Director → ME
  • 5
    MY EXCHANGE TRADE LTD - 2020-01-16
    Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    2019-05-16 ~ 2019-11-18
    IIF 29 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-11-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,349 GBP2025-01-31
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 5 - Director → ME
  • 7
    SANERS U.K. LTD - 2022-01-04
    TTRIIPS LTD - 2020-12-24
    SS SECURITY SOLUTIONS LTD - 2019-12-03
    Suite419 Legacy Centre,hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-23 ~ 2021-12-20
    IIF 27 - Director → ME
    2019-07-02 ~ 2019-11-18
    IIF 30 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-12-20
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    2019-07-02 ~ 2019-11-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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.