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

Mr Davinder Singh

    Related profiles found in government register
  • Mr Davinder Singh
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Place, Airdrie, Lanarkshire, ML6 9BU, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Henderson Loggie Llp, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 3
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 4 IIF 5
    • icon of address 3, Cleghorn Drive, Lanark, ML11 7QZ, Scotland

      IIF 6
  • Mr Davinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sugarhill Crescent, Newton Aycliffe, DL5 4FH, England

      IIF 7 IIF 8
    • icon of address 9, Sugarhill Crescent, Newton Aycliffe, DL5 4FH, England

      IIF 9
  • Mr Davinder Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, United Kingdom

      IIF 10 IIF 11
    • icon of address 4, Lower Auchingramont Road, Hamilton, ML3 6HW, United Kingdom

      IIF 12
    • icon of address 3, Cleghorn Drive, Lanark, ML11 7QZ, United Kingdom

      IIF 13
  • Mr Davinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bexley Avenue, Leeds, LS8 5LU, United Kingdom

      IIF 14
  • Singh, Davinder
    British airline pilot born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Davinder
    British company director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Cleghorn Drive, Lanark, ML11 7QZ, Scotland

      IIF 17 IIF 18
  • Singh, Davinder
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 19
  • Singh, Davinder
    British pilot born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Place, Airdrie, Lanarkshire, ML6 9BU, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Henderson Loggie Llp, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 22
  • Mr Davinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clyde Avenue, Halesowen, B62 9PW, England

      IIF 23
    • icon of address 10 Clyde Avenue, Halesowen, B62 9PW, United Kingdom

      IIF 24
    • icon of address Unit 5, The Saxon, Easington Road, Hartlepool, TS24 9QU, United Kingdom

      IIF 25
    • icon of address Unit A1, Brandon Way, West Bromwich, B70 9PW, England

      IIF 26
  • Mr Kalvinder Singh
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lady Byron Lane, Knowle, West Midlands, B93 9AT, United Kingdom

      IIF 27
  • Singh, Davinder
    British chef born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sugarhill Crescent, Newton Aycliffe, DL5 4FH, England

      IIF 28
  • Singh, Davinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sugarhill Crescent, Newton Aycliffe, DL5 4FH, England

      IIF 29
  • Singh, Davinder
    British long distance lorry driver born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sugarhill Crescent, Newton Aycliffe, DL5 4FH, England

      IIF 30
  • Singh, Davinder
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, United Kingdom

      IIF 31 IIF 32
    • icon of address 4, Lower Auchingramont Road, Hamilton, ML3 6HW, United Kingdom

      IIF 33
    • icon of address 3, Cleghorn Drive, Lanark, ML11 7QZ, United Kingdom

      IIF 34
  • Singh, Davinder
    Indian truck driver born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bexley Avenue, Leeds, LS8 5LU, United Kingdom

      IIF 35
  • Singh, Davinder
    British class 1 born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clyde Avenue, Halesowen, B62 9PW, United Kingdom

      IIF 36
  • Singh, Davinder
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Saxon, Easington Road, Hartlepool, TS24 9QU, United Kingdom

      IIF 37
  • Singh, Davinder
    British hgv class 1 driver born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clyde Avenue, Halesowen, B62 9PW, England

      IIF 38
  • Singh, Davinder
    British taxi driver born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clyde Avenur, Halesowen, B62 9PW, United Kingdom

      IIF 39
  • Singh, Kalvinder
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lady Byron Lane, Knowle, West Midlands, B93 9AT, United Kingdom

      IIF 40
  • Singh, Kalvinder
    British sales born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 482 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 41 Morrison Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,272 GBP2023-08-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 5 The Saxon, Easington Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Bexley Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Cleghorn Drive, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Cleghorn Drive, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 4 Lower Auchingramont Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Clyde Avenue, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -654 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address 9 Sugarhill Crescent, Newton Aycliffe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Sugarhill Crescent, Newton Aycliffe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,990 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 Sugarhill Crescent, Newton Aycliffe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    887 GBP2024-11-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 11 Lady Byron Lane, Knowle, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,682 GBP2024-10-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Cleghorn Drive, Lanark, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 3 Cleghorn Drive, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Henderson Loggie Llp The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    367,337 GBP2022-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Victoria Place, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit A1, Brandon Way, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,646 GBP2017-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 23 Allan Tower, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2008-09-01
    IIF 15 - Director → ME
  • 2
    icon of address 41 Morrison Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,272 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-11-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-08-07 ~ 2020-11-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-11-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 5 Victoria Place, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2021-08-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2021-08-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.