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 Baljinder Sohi

    Related profiles found in government register
  • Mr Baljinder Sohi
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Parlaunt Road, Langley, SL3 8BB, England

      IIF 1 IIF 2
  • Mr Baljinder Sohi
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 3
  • Sir Baljinder Sohi
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 4
    • icon of address 62, Station Road, Langley, Slough, SL3 8BT, England

      IIF 5
    • icon of address 62, Station Road, Langley, Slough, SL3 8BT, United Kingdom

      IIF 6
  • Sir Baljinder Sohi
    English born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a Parlaunt Road, Slough, SL3 8BB, England

      IIF 7
  • Mr Sir Baljinder Sohi
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 8
    • icon of address Blackhall Court, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, United Kingdom

      IIF 9
    • icon of address 16, Glentworth Place, Slough, SL1 3UT, England

      IIF 10
  • Mr Baljinder Singh Sohi
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 11
    • icon of address 5 Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 12
  • Sohi, Baljinder, Sir
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 13
    • icon of address 326, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 14
  • Sohi, Baljinder, Sir
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Langley, Slough, SL3 8BT, England

      IIF 15
  • Sohi, Baljinder
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Parlaunt Road, Berkshire, Langley, SL3 8BB, England

      IIF 16
  • Sohi, Baljinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Langley, Slough, SL3 8BT, United Kingdom

      IIF 17
  • Mr Bal Sohi
    British born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Langley, Slough, Berkshire, SL3 8BT

      IIF 18
  • Sohi, Sir Baljinder
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 19
    • icon of address Blackhall Court, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 20
  • Sir Baljinder Sohi
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Bath Road, Slough, SL1 6JA, England

      IIF 21
  • Mr Baljinder Singh Sohi
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Old Marsh Lane, Taplow, Maidenhead, SL6 0DZ, England

      IIF 22
  • Sohi, Baljinder, Sir
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Bath Road, Slough, SL1 6JA, England

      IIF 23
  • Sohi, Bal
    British director born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Blackhall Court, 5 Old Marsh Lane, Taplow, Maidenhead, Berkshire, SL6 0DZ, England

      IIF 24 IIF 25
  • Sohi, Bal
    British none born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Langley, Slough, Berkshire, SL3 8BT, England

      IIF 26
  • Sohi, Bal
    British self employed born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Grand Events Ltd, 62 Station Road, Langley, SL3 8BT, United Kingdom

      IIF 27
  • Sohi, Bal
    British business man born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Langley, Slough, SL3 8BT

      IIF 28
  • Sohi, Bal
    British bussinessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10a Parlaunt Road Berkshire, Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 62 Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    08705364 LIMITED - 2017-06-01
    icon of address 62 Station Road, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Havant House, 274 Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,192 GBP2021-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 326 Bath Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Grand Events Ltd, 62 Station Road, Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 16 Glentworth Place, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -122,143 GBP2024-07-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SMART HOME TECHNOLOGIES LTD - 2024-04-13
    icon of address Rubicon House Bnd - Ground Floor, Second Way, Wembley, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,144 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Old Marsh Lane, Taplow, Maidenhead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 274 Ampthill Road, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ 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
  • 11
    icon of address 402 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RBS RECRUITMENT LIMITED - 2024-07-02
    icon of address 10a Parlaunt Road, Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TENEXCO LIMITED - 2016-11-11
    icon of address 62 Station Road, Langley, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 10a Parlaunt Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address 62 Station Road, Langley, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 5
  • 1
    MAKBRO ACQUISITION COMMODITIES LTD - 2023-04-24
    icon of address 10a High Street, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,923 GBP2021-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2015-05-13
    IIF 29 - Director → ME
  • 2
    WILLOWTREE BAR & DINING LTD - 2017-05-15
    icon of address 10 High Street, Deritend, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2017-05-02
    IIF 24 - Director → ME
  • 3
    icon of address 16 Glentworth Place, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -122,143 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-05-17
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    AUTO SALES LONDON LIMITED - 2024-02-10
    icon of address 9 Ladygrove Mews, Preston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,083 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-02-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 62 Station Road, Langley, Slough, United Kingdom
    Dissolved Corporate
    Fixed Assets (Company account)
    67,842 GBP2016-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-08-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-08-08
    IIF 6 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.