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, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mikado Road, Bromsgrove, B60 2SB, England

      IIF 1
    • icon of address 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 2
  • Singh, Harjinder
    British electrician born in February 1996

    Resident in England

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

      IIF 3
  • Singh, Harjinder
    Indian director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 4 IIF 5
  • Singh, Harjinder
    British director born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Hockley Hill, 175 Hockley Hill, Birmingham, West Midlands, B18 5AN, United Kingdom

      IIF 6
  • Singh, Harjinder
    Indian,british self employed born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 7
  • Singh, Harjinder
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 8
  • Mr Harjinder Singh
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 9 IIF 10
  • Mr Harjinder Singh
    British born in February 1996

    Resident in England

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

      IIF 11
  • Singh, Harjinder
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Singh, Harjinder
    Uk company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Goodall Street, Goodall Street, Walsall, WS1 1QL, England

      IIF 13
  • Singh, Harjinder
    Uk director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 14
  • Singh, Harjinder
    Uk events director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 506, Moseley Road, Birmingham, B12 9AH, England

      IIF 15
  • Singh, Harjinder
    Uk executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 16 IIF 17
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • icon of address 14, The Spinney, Handsworth Road, Birmingham, West Midlands, B20 1NR

      IIF 18
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Singh, Harjinder
    Uk director

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 21
  • Mr Harjinder Singh
    Indian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 22 IIF 23
  • Mr Harjinder Singh
    Indian,british born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 24
  • Mr Harjinder Singh
    British born in December 1963

    Resident in United Kingdom

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

      IIF 25
  • Shergill, Harjinder Singh
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westmead Drive, Oldbury, B68 8QB, United Kingdom

      IIF 26
  • Harjinder Singh
    Indian born in December 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Singh, Harjinder
    United Kingdom chief executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Hockley Hill, Walsall, West Midlands, WS1 1QL, England

      IIF 28
  • Singh, Harjinder
    United Kingdom company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL, England

      IIF 29
  • Singh, Harjinder
    United Kingdom development director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flex-space Unit 25, Middlemore Road, Handsworth, Birmingham, West Midlands, B21 0AL, England

      IIF 30
  • Singh, Harjinder
    United Kingdom director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Spinney, Birmingham, West Midlands, B20 1NR, United Kingdom

      IIF 31
    • icon of address 14 The Spinney, Handsworth Wood, Birmingham, West Midlands, B20 1NR

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Singh, Harjinder
    United Kingdom executive director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 34
  • Singh, Harjinder
    United Kingdom managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 35
  • Harjinder Singh
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Harjinder Singh
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 44-46 Alma Street, Sheerness, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,825 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    28,014 GBP2015-09-30
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 26-28 Goodall Street, Hockley Hill, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    8,547 GBP2015-11-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Flex-space Unit 25 Middlemore Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,369 GBP2015-07-31
    Officer
    icon of calendar 2017-04-14 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,374 GBP2015-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 9
    THE DIVYA FOUNDATION - 2015-02-18
    icon of address 26-28 Goodall Street, Walsall, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    26,068 GBP2015-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 175 Hockley Hill, Birmingham, Westmidlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26-28 Goodall Street Goodall Street, Walsall, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,548 GBP2016-02-29
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-01-23 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 175 Hockley Hill, Birmingham, Westmidlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 34 - Director → ME
  • 17
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2017-05-15
    icon of address 2 Snow Hill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    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
Ceased 7
  • 1
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-07-26
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 5 Mikado Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,973 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-11-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2015-03-01
    IIF 16 - Director → ME
    icon of calendar 2011-09-15 ~ 2015-05-01
    IIF 19 - Secretary → ME
  • 4
    FRESH NEWS( 2015) LIMITED - 2015-06-10
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2015-06-08
    icon of address 6952, 506 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-06-01
    IIF 15 - Director → ME
  • 5
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    42,285 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-30
    IIF 26 - LLP Designated Member → ME
  • 6
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-07-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 175 Hockley Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2012-04-30
    IIF 31 - Director → ME
    icon of calendar 2007-05-15 ~ 2008-08-15
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.