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

Singh, Balwinder

    Related profiles found in government register
  • Singh, Balwinder
    Italian administrator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 1
  • Singh, Balwinder
    Italian company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kendal Drive, Slough, SL2 5JB, England

      IIF 2
    • icon of address 407, Montrose Avenue, Slough, SL1 4TJ, England

      IIF 3
  • Singh, Balwinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bents Close, Clapham, Bedford, MK41 6DY, England

      IIF 4
    • icon of address Number 12, Tyersal Drive, Bradford, West Yorkshire, BD4 8EP

      IIF 5
  • Singh, Balwinder
    Indian director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 6
  • Singh, Balwinder
    Indian long distance lorry driver born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bents Close, Clapham, Bedford, MK41 6DY, England

      IIF 7
  • Singh, Balwinder
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 8 IIF 9
  • Singh, Balwinder
    Italian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Warren Close, Tipton, DY4 9PQ, England

      IIF 10
  • Singh, Balwinder
    Italian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, 407 Montrose Avenue, Slough, SL1 4TJ, England

      IIF 11
  • Singh, Balwinder
    Italian director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407 Montrose Avenue, Montrose Avenue, Slough, SL1 4TJ, United Kingdom

      IIF 12
  • Singh, Balwinder
    Italian managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, 407 Montrose Avenue, Slough, SL1 4TJ, England

      IIF 13
  • Mr Balwinder Singh
    Italian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Montrose Avenue, Slough, SL1 4TJ, England

      IIF 14
  • Singh, Balwinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 15
  • Singh, Balwinder
    Indian employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Buller Street, Bradford, West Yorkshire, BD4 8QF, United Kingdom

      IIF 16
  • Mr Balwinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 17
    • icon of address Number 12, Tyersal Drive, Bradford, West Yorkshire, BD4 8EP

      IIF 18
  • Mr Balwinder Singh
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 19
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • icon of address 246a, High Street, Clapham, Bedford, MK41 6BS, England

      IIF 20
    • icon of address 10, Eldon Place, Bradford, BD1 3AZ, England

      IIF 21
    • icon of address 36 Blandford Road South, Slough, SL3 7RY, England

      IIF 22
  • Mr Balwinder Singh
    Italian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Warren Close, Tipton, DY4 9PQ, England

      IIF 23
  • Mr Balwinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Buller Street, Bradford, BD4 8QF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Plumpton Mead, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Blandford Road South, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 246a, High Street Clapham, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-11-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    SEHAJ COMMUNICATIONS LIMITED - 2012-02-21
    icon of address 407 Montrose Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,561 GBP2019-02-28
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 407 Montrose Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BELMOND TOUR & TRAVEL LTD - 2025-08-06
    icon of address 25 Warren Close, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    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
  • 7
    icon of address 40 Bents Close, Clapham, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 40 Bents Close, Clapham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 26 Plumpton Mead, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    CSI TRAVELS LIMITED - 2021-01-15
    icon of address 170 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,502 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Additions Plus, 13 Progress Business Centre, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-04-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 2
  • 1
    SEHAJ COMMUNICATIONS LIMITED - 2012-02-21
    icon of address 407 Montrose Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,561 GBP2019-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2019-06-07
    IIF 13 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-02-04
    IIF 11 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-07-01
    IIF 2 - Director → ME
  • 2
    icon of address 31 Mirador Crescent, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-01-12
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.