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 Navdeep Singh

    Related profiles found in government register
  • Mr Navdeep Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, United Kingdom

      IIF 1
  • Mr Navdeep Singh
    Indian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hopetoun Street, Derby, DE23 8UU, United Kingdom

      IIF 2
  • Mr Navdeep Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Church Street, Rushden, NN10 9YT, United Kingdom

      IIF 3
  • Mr Navdeep Singh
    Canadian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charter Crescent, Hounslow, Middlesex, TW4 6AY, United Kingdom

      IIF 4
  • Mr Navdeep Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brabazon Road, Oadby, Leicester, LE2 5HD, England

      IIF 5
  • Mr Navdeep Singh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 6
  • Mr Navdeep Singh
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Heath Lane, Dartford, DA1 2QF, United Kingdom

      IIF 7
  • Mr Navdeep Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Brabazon Road, Hounslow, TW5 9LW, England

      IIF 8
    • icon of address 226, Biscot Road, Luton, LU3 1AY, England

      IIF 9
    • icon of address 25, Wallace Avenue, Manchester, M14 5HH, England

      IIF 10
  • Mr Navdeep Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09, Hollywood Gardens, Hayes, UB4 0DX, England

      IIF 11
    • icon of address 28, Redmead Road, Hayes, UB3 4AX, England

      IIF 12
    • icon of address 42, Minterne Waye, Hayes, UB4 0PE, England

      IIF 13
  • Singh, Navdeep
    Indian director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, United Kingdom

      IIF 14
  • Mr Navdeep Singh
    Indian born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609 Trs Apartments, 609 Trs Apartments, The Green, Southall, UB2 4FF, United Kingdom

      IIF 15
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 16
  • Singh, Navdeep
    Indian second director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, Rigby Lane, Hayes, UB3 1ET, England

      IIF 17
  • Singh, Navdeep
    Indian director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hopetoun Street, Derby, DE23 8UU, United Kingdom

      IIF 18
  • Singh, Navdeep
    Indian director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Church Street, Rushden, Northamptonshire, NN10 9YT, United Kingdom

      IIF 19
  • Singh, Navdeep
    Canadian company director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charter Crescent, Hounslow, Middlesex, TW4 6AY, United Kingdom

      IIF 20
  • Singh, Navdeep
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brabazon Road, Oadby, Leicester, LE2 5HD, England

      IIF 21
  • Singh, Navdeep
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 22
  • Singh, Navdeep
    British financial consultant born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Heath Lane, Dartford, DA1 2QF, United Kingdom

      IIF 23
  • Singh, Navdeep
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Highway Road, Leicester, Leicestershire, LE5 5RF

      IIF 24
  • Singh, Navdeep
    Indian administration born in April 1987

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7535 Kolmar Avenue, Skokie, Illinois 60076, United States

      IIF 25
  • Navdeep Singh
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacks, 101 Gloucester Road, London, SW7 4SS

      IIF 26
  • Singh, Navdeep
    Indian company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Brabazon Road, Hounslow, TW5 9LW, England

      IIF 27
  • Singh, Navdeep
    Indian director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Biscot Road, Luton, LU3 1AY, England

      IIF 28
    • icon of address 25, Wallace Avenue, Manchester, M14 5HH, England

      IIF 29
  • Singh, Navdeep
    Indian carpenter born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Minterne Waye, Hayes, UB4 0PE, England

      IIF 30
  • Singh, Navdeep
    Indian company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redmead Road, Hayes, UB3 4AX, England

      IIF 31
  • Singh, Navdeep
    Indian director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hollywood Gardens, Hayes, UB4 0DX, England

      IIF 32
  • Singh, Navdeep
    Indian company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollywood Gardens, Hayes, UB4 0DX, England

      IIF 33
  • Singh, Navdeep
    Indian company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 34
  • Singh, Navdeep
    Indian managing director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Redmead Road, Hayes, UB3 4AX, England

      IIF 35
  • Singh, Navdeep

    Registered addresses and corresponding companies
    • icon of address 9, Hollywood Gardens, Hayes, UB4 0DX, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Jacks, 101 Gloucester Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,046 GBP2021-12-31
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Parkside House, Rigby Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 50 Brabazon Road, Oadby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,526 GBP2021-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Hollywood Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-09-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 8a Church Street, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 226 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 6 1st Floor 26-28 Standard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    718,832 GBP2024-02-29
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ 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
  • 10
    icon of address 28 Redmead Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 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
  • 11
    icon of address 83 Heath Lane, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    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
  • 12
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Hopetoun Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 81 Highway Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 15
    icon of address 13 Charter Crescent, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,444 GBP2024-06-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 42 Minterne Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    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
Ceased 3
  • 1
    icon of address 25 Wallace Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 85 Great Portland Street, London, England, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,012 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2020-08-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-08-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-06-11
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.