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, Balvinder

    Related profiles found in government register
  • Singh, Balvinder
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1276/1278, Greenford Road, Greenford, UB6 0HH, United Kingdom

      IIF 1
    • 21 Selwyn Avenue, Ilford, Essex, IG3 8JP

      IIF 2 IIF 3 IIF 4
    • 21, Selwyn Avenue, Ilford, IG3 8JP, England

      IIF 9
    • 21, Selwyn Avenue, Ilford, IG3 8JP, United Kingdom

      IIF 10
    • 21, Selwyn Avenue, Newbury Park, Ilford, Essex, IG3 8JP, United Kingdom

      IIF 11
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 12
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 13 IIF 14
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 15
    • 141, High Street, Wanstead, London, E11 2RL, United Kingdom

      IIF 16
    • 5, St. James's Avenue, London, E2 9JD, England

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 73, High Street, Wanstead, London, E11 2AE, England

      IIF 20 IIF 21 IIF 22
    • 73, High Street Wanstead, Redbridge, London, E11 2AE, United Kingdom

      IIF 24
    • 73 High Street, Wanstead, London, Redbridge, England, E11 2AE, United Kingdom

      IIF 25
    • 73, High Street, Wanstead, E11 2AE, England

      IIF 26
    • 73, High Street, Wanstead, E11 2AE, United Kingdom

      IIF 27 IIF 28
  • Singh, Balvinder
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wanstead, London, E11 2AE, United Kingdom

      IIF 29
  • Mr Balvinder Singh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1276/1278, Greenford Road, Greenford, UB6 0HH, United Kingdom

      IIF 30
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 31
  • Balvinder Singh
    British born in December 1965

    Resident in United Kingdom

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

      IIF 32
  • Singh, Balvir
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, Oxhill Road, Birmingham, B21 8EP, England

      IIF 33 IIF 34
    • 160, Oxhill Road, Birmingham, West Midlands, B21 8EP, England

      IIF 35
    • 160, Oxhill Road, Handsworth, Birmingham, B21 8EP

      IIF 36
    • 160, Oxhill Road, Handsworth, Birmingham, West Midlands, B21 8EP, United Kingdom

      IIF 37
    • 40, Consort Crescent, Brierley Hill, DY4 4DD, England

      IIF 38
  • Singh, Balvinder
    British

    Registered addresses and corresponding companies
  • Mr Balvinder Singh
    British born in December 1965

    Resident in Newbury Park

    Registered addresses and corresponding companies
  • Mr Balvir Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, Oxhill Road, Birmingham, B21 8EP, England

      IIF 51 IIF 52
    • 40, Consort Crescent, Brierley Hill, DY4 4DD, England

      IIF 53
  • Singh, Balvinder

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

      IIF 54
    • 73, High Street, Wanstead, London, E11 2AE, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    101 Mansion Crescent, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    160 Oxhill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    555-557 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    33,894 GBP2023-05-01 ~ 2024-04-30
    Officer
    2026-01-11 ~ now
    IIF 15 - Director → ME
  • 4
    90 Hermon Hill, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 5
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,593 GBP2024-12-31
    Officer
    2026-01-11 ~ now
    IIF 14 - Director → ME
  • 7
    160 Oxhill Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 35 - Director → ME
  • 8
    88 Victoria Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 36 - Director → ME
  • 9
    23 Kitchener Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-29 ~ dissolved
    IIF 19 - Director → ME
    2024-05-23 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    73 High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 29 - Director → ME
  • 12
    73 High Street, Wanstead, Redbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 14
    141 High Street, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 15
    73 High Street, Wanstead, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 16
    WARRANS GYM LIMITED - 2016-01-13
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,431 GBP2025-01-31
    Officer
    2016-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    555-557 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    33,894 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-08-01 ~ 2018-08-01
    IIF 2 - Director → ME
    1999-02-26 ~ 2018-08-01
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    40 Consort Crescent, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,528 GBP2023-03-31
    Officer
    2014-03-24 ~ 2024-10-02
    IIF 38 - Director → ME
    Person with significant control
    2017-03-14 ~ 2024-10-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    12 Helmet Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-03-05 ~ 2001-12-10
    IIF 4 - Director → ME
    2001-03-05 ~ 2002-09-22
    IIF 39 - Secretary → ME
  • 4
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,593 GBP2024-12-31
    Officer
    2007-08-01 ~ 2018-08-01
    IIF 8 - Director → ME
    2006-01-11 ~ 2018-08-01
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,221 GBP2022-11-30
    Officer
    2008-11-18 ~ 2018-01-18
    IIF 5 - Director → ME
    2008-11-18 ~ 2018-01-18
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    88 Victoria Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2010-10-05 ~ 2010-10-26
    IIF 37 - Director → ME
  • 7
    HAPPE PAY LIMITED - 2015-08-20
    71-75 Shelton Street Shelton Street, Covent Garden, London, England
    Dissolved Corporate
    Officer
    2015-06-19 ~ 2016-02-01
    IIF 26 - Director → ME
  • 8
    40 Harpenden Road, Wanstead, United Kingdom
    Dissolved Corporate
    Officer
    2015-06-20 ~ 2016-02-01
    IIF 28 - Director → ME
  • 9
    72 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-20 ~ 2010-11-17
    IIF 7 - Director → ME
    2007-03-06 ~ 2010-12-16
    IIF 43 - Secretary → ME
  • 10
    1-3 Coventry Road, Coventry House, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,876 GBP2025-03-31
    Officer
    2013-10-03 ~ 2016-11-25
    IIF 11 - Director → ME
    2013-10-03 ~ 2016-11-25
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-09-26
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    397,515 GBP2024-05-31
    Officer
    2015-05-26 ~ 2016-02-01
    IIF 10 - Director → ME
  • 12
    5 St. James's Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-10-30
    IIF 18 - Director → ME
    2015-01-01 ~ 2015-05-14
    IIF 17 - Director → ME
  • 13
    HARDWORLD LIMITED - 2012-03-16
    6 Roding Lane South, Ilford, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    114,296 GBP2017-04-30
    Officer
    2015-03-18 ~ 2018-11-19
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    6 Roding Lane South, Ilford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    134,224 GBP2016-11-30
    Officer
    2015-11-16 ~ 2018-11-19
    IIF 21 - Director → ME
    2015-11-16 ~ 2018-11-19
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-19
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 15
    1276/1278 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,639 GBP2024-12-31
    Officer
    2022-12-13 ~ 2022-12-19
    IIF 1 - Director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,189 GBP2017-02-28
    Officer
    2013-02-25 ~ 2018-01-18
    IIF 12 - Director → ME
  • 17
    73 High Street, Wanstead, London, England
    Dissolved Corporate
    Officer
    2015-09-10 ~ 2016-03-01
    IIF 23 - Director → ME
  • 18
    73 High Street, Wanstead, United Kingdom
    Dissolved Corporate
    Officer
    2015-06-20 ~ 2016-02-01
    IIF 27 - Director → ME

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.