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

Singh, Joginder

    Related profiles found in government register
  • Singh, Joginder
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 1
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 5
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 6
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 7 IIF 8 IIF 9
  • Singh, Joginder
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 10
  • Singh, Joginder
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, The Bridge Business Centre, The Bridge Business Centre Bridge Road, Southall, Middlesex, UB2 4AY, England

      IIF 11
  • Singh, Joginder
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Singh, Joginder
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24 The Glen, Norwood Green, Southall, Middlesex, UB2 5RS

      IIF 15
    • 24 The Glen, The Glen, Southall, UB2 5RS, England

      IIF 16
    • 41, Penbury Road, Southall, UB2 5RX, England

      IIF 17
  • Singh, Joginder
    British business executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 18
  • Singh, Joginder
    British businessman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 19
    • 24, The Glen, Norwood Green, UB2 5RS, England

      IIF 20
  • Singh, Joginder
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9-12 Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 21 IIF 22
    • Unit 2, 100-104 High Street, Crawley, West Sussex, RH10 1BZ, England

      IIF 23
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 24
    • 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 25
    • 41, Penbury Road, Southall, Middlesex, UB2 5RX, United Kingdom

      IIF 26
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 27
  • Singh, Joginder
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 28
    • 96, The Green, Southall, Middlesex, UB2 4BG, England

      IIF 29
  • Singh, Joginder
    British self employed born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Glen, Norwood Green, Southall, UB2 5RS, United Kingdom

      IIF 30
  • Singh, Joginder
    British business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 109 Cold Harbour Lane, Hayes, UB3 3EG, United Kingdom

      IIF 31
  • Singh, Joginder
    Italian director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frinton Grove, Birmingham, B21 0HX, England

      IIF 32
  • Mr Joginder Singh
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

      IIF 36 IIF 37 IIF 38
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 39
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

      IIF 40
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 41
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 42 IIF 43
    • Ditton Manor, Ditton Park Road, Royal Berkshire, Slough, SL3 7JB, England

      IIF 44
    • 203, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 45
  • Singh, Joginder
    British self employed born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Glen, Norwood Green, Southall, UB2 5RS, United Kingdom

      IIF 46
  • Mr Joginder Singh
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9-12 Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 47
    • Unit 2, 100-104 High Street, Crawley, West Sussex, RH10 1BZ, England

      IIF 48
    • Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 49
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 50
    • 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 51
    • 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 52 IIF 53
    • 41, Penbury Road, Southall, Middlesex, UB2 5RX, United Kingdom

      IIF 54
    • 41, Penbury Road, Southall, UB2 5RX, England

      IIF 55
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 56
  • Mr Joginder Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 109 Cold Harbour Lane, Hayes, UB3 3EG, United Kingdom

      IIF 57
  • Singh, Joginder
    Indian

    Registered addresses and corresponding companies
    • 620 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, UAE 3243, United Arab Emirates

      IIF 58 IIF 59
  • Singh, Joginder
    Indian manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Highlands Close, Hounslow, TW3 4HA, England

      IIF 60
  • Mr Joginder Singh
    Italian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frinton Grove, Birmingham, B21 0HX, England

      IIF 61
  • Joginder, Singh
    Indian manager born in April 1963

    Registered addresses and corresponding companies
    • Str B Ushunskaya Block 1a/3, Room No 818, Moscow, 113303, Russia

      IIF 62
  • Mr Joginder Singh
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxmi House, Draycott Avenue, Harrow, HA3 0BU, England

      IIF 63
child relation
Offspring entities and appointments 37
  • 1
    AHUJA INVESTMENTS LIMITED
    10001862
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2016-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    AMJ INVESTMENT LTD
    11657336
    24 The Glen, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASIAN TRADERS HOLDINGS LTD
    15360064
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASIAN TRADERS LIMITED
    06727904
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Active Corporate (5 parents)
    Officer
    2011-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ATLANTIS MEDICARE (BRIDGENESS) LIMITED
    07219583
    Regus 1 Quick Silver Way, Office 112, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2012-05-01 ~ 2025-10-22
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ATLANTIS MEDICARE (EDINBURGH) LIMITED
    07219535
    48 The Heights, London, England
    Active Corporate (5 parents)
    Officer
    2012-05-01 ~ 2025-10-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATLANTIS MEDICARE LIMITED
    07181854
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CASANDRA LTD
    04975318
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (11 parents)
    Officer
    2003-11-25 ~ now
    IIF 15 - Director → ME
    2003-11-25 ~ 2004-04-30
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 9
    CELEBRATIONS LONDON LIMITED
    09313756
    102 High Street, Crawley, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2015-05-25 ~ 2019-04-24
    IIF 23 - Director → ME
    Person with significant control
    2017-09-10 ~ 2019-04-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    CHARLES HOUSE LONDON LTD
    10181473
    Vista Centre 50 Salisbury Road, Hounslow, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 46 - Director → ME
  • 11
    CHARLES HOUSE PROPERTY LTD
    09582317
    232 Northolt Road Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 30 - Director → ME
  • 12
    CINDERELLA SHOES LIMITED
    - now 05124280
    CASANDRA (UK) LIMITED
    - 2004-05-25 05124280
    Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2004-05-11 ~ 2004-05-27
    IIF 59 - Secretary → ME
  • 13
    DITTON MANOR EVENTS AND HOSPITALITY LTD
    - now 09414298
    AHUJA TRADING POINT LIMITED
    - 2025-01-15 09414298
    Ditton Manor Ditton Park Road, Royal Berkshire, Slough, England
    Active Corporate (2 parents)
    Officer
    2015-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FRIENDLY SPIRITS LIMITED
    - now 11535937
    FREINDLY SPIRITS LIMITED
    - 2018-09-01 11535937
    67 Station Approach, South Ruislip, Ruislip, England
    Active Corporate (5 parents)
    Officer
    2018-08-24 ~ 2019-08-25
    IIF 28 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-08-25
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GGN INTL LTD - now
    COOL LONDON PACKAGING LTD
    - 2019-07-12 11408001
    COOL LONDON ESSENTIALS LIMITED
    - 2018-11-16 11408001
    Unit 5b, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (7 parents)
    Officer
    2018-11-14 ~ 2019-01-22
    IIF 26 - Director → ME
    Person with significant control
    2018-11-14 ~ 2019-01-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HEATHROW CAB LTD
    14925931
    Unit 5, 109 Cold Harbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-09 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    HOMESEEKERS LTD
    - now 03493363
    S P HOMES LIMITED - 2001-02-08
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2016-09-01 ~ 2019-03-01
    IIF 16 - Director → ME
  • 18
    JK PROPERTY LONDON LIMITED
    11290171
    41 Penbury Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-07-03 ~ 2025-02-04
    IIF 17 - Director → ME
    Person with significant control
    2018-07-03 ~ 2025-02-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LASN INTERNATIONAL LIMITED
    11090498
    9-12 Ace Parade, Hook Road, Chessington, England
    Active Corporate (8 parents)
    Officer
    2019-09-24 ~ 2020-11-01
    IIF 22 - Director → ME
    2018-06-14 ~ 2019-05-03
    IIF 21 - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-05-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MARINA DEALERS LTD
    09049759
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2014-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    MARINA PROPERTY LTD
    09049451
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    2014-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    MJ WEBMART LTD
    08920662
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-04 ~ 2016-04-28
    IIF 60 - Director → ME
  • 23
    MMHG CONSTRUCTION LTD
    13098435
    1 Frinton Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    MODA CLASS LIMITED
    07207492
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-30 ~ 2010-12-19
    IIF 20 - Director → ME
  • 25
    NANDUS CATERING LTD
    09586269
    Office Suite 101, First Floor, 9-17 Turner Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ 2016-07-15
    IIF 29 - Director → ME
  • 26
    ONE WORLD DEVELOPMENTS LIMITED
    09781443
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (7 parents)
    Officer
    2015-09-17 ~ 2019-01-07
    IIF 24 - Director → ME
  • 27
    PROPERTY DIRECT ENG LIMITED
    14640416
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 63 - Right to appoint or remove directors OE
  • 28
    SAND & STONE DEVELOPMENTS LIMITED
    08493596
    Laxmi House, 2-b Draycott Avenue, Harrow, England
    Active Corporate (4 parents)
    Officer
    2013-04-17 ~ 2020-12-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SARAS FOODS UK LIMITED
    - now 11494205
    SARAS FOOD UK LTD
    - 2018-08-30 11494205
    5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-08-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SARAS INVESTMENT LTD
    14880961
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SARAS PROPERTIES LIMITED
    12733394
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SARDAR & SONS (UK) CO. LIMITED
    04309673
    Unit 2c Beavers Industrial Park, Brent Road, Southall, England
    Active Corporate (12 parents)
    Officer
    2002-01-02 ~ 2002-11-18
    IIF 62 - Director → ME
  • 33
    SHINE UMBRELLA LIMITED
    07726998
    Unit 2c Beavers Industrial Estate, Brent Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-03 ~ 2014-12-31
    IIF 11 - Director → ME
  • 34
    SHOE PARADISE LIMITED
    06469964
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    2010-04-26 ~ 2018-12-21
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SITHA INVESTMENT LIMITED
    13790659
    Unit 5a Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 36
    WELL DONE INVESTMENTS LIMITED
    11192790
    71 Armytage Road, Heston, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2018-02-07 ~ 2019-03-04
    IIF 27 - Director → ME
    Person with significant control
    2018-02-07 ~ 2019-03-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 37
    WESTMINSTER CONSTRUCTION & DEVELOPMENT LIMITED
    07443578
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - 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.