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 Kulvinder Mahal

    Related profiles found in government register
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lakhvinder Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 15
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 16
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 17
  • Mahal, Kulvinder
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 18 IIF 19
    • 154 Leicester Road, Oadby, Leicester, Leicestershire, LE2 4AA, United Kingdom

      IIF 20
  • Mahal, Kulvinder
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 21 IIF 22 IIF 23
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, United Kingdom

      IIF 26
    • 154 Leicester Road, Oadby, Leicester, Leicestershire, LE2 4AA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 241, Glebe Road, Letchworth Garden City, Hertfordshire, SG6 1DZ, England

      IIF 30
  • Mahal, Kulvinder
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kulvinder Mahal
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 36 IIF 37
  • Mr Lakvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 700, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 38
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF

      IIF 39
    • 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 40
  • Mahal, Kulvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 41
    • 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 42
  • Mahal, Kulvinder Singh
    British marketing consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Orchard Avenue, Southall, Middx, UB1 1LF

      IIF 43
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 179, Lordswood Road, Harbourne, Birmingham, B17 9BP

      IIF 44
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 45
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mahal, Lakvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Friar Street, Reading, RG1 1DB, United Kingdom

      IIF 49
    • 4 Orchard Avenue, Southall, Middlesex, UB1 1LF, England

      IIF 50
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 51 IIF 52
  • Mahal, Lakvinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 53
  • Mahal, Lakvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 54
  • Mahal, Lakhvinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 55
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 56
    • 4, Orchard Avenue, Southall, UB1 1LF, United Kingdom

      IIF 57
  • Mahal, Lakhvinder Singh
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 58
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 59
  • Mahal, Lakhvinder
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Catherine Drive, Richmond, TW9 2BX, England

      IIF 60
  • Mahal, Lakhvinder
    British business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 61
  • Mr Kulvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Road, Uxbridge, UB8 2NW, England

      IIF 62
  • Mahal, Kulvinder Singh
    British

    Registered addresses and corresponding companies
  • Mr Lakhvinder Singh Mahal
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, UB1 1LF, England

      IIF 65
  • Mahal, Lakvinder Singh
    British managing director

    Registered addresses and corresponding companies
    • 4, Orchard Avenue, Southall, Middlesex, UB1 1LF, United Kingdom

      IIF 66 IIF 67
  • Mahal, Kulvinder

    Registered addresses and corresponding companies
    • 154, Leicester Road, Oadby, Leicester, LE2 4AA, England

      IIF 68
child relation
Offspring entities and appointments
Active 18
  • 1
    117a Market Street, Chorley, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -47,857 GBP2022-02-28
    Officer
    2017-07-25 ~ now
    IIF 19 - Director → ME
  • 2
    154 Leicester Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    PLYMOUTH APPLIANCE TESTING LTD - 2020-05-14
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    20 Catherine Drive, Richmond, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    JAYMOSS LIMITED - 2023-07-13
    154 Leicester Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,400 GBP2021-02-28
    Officer
    2020-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-12 ~ 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
    154 Leicester Road Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    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
  • 10
    241 Glebe Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4 Orchard Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    179 Lordswood Road, Harbourne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,386 GBP2024-01-31
    Officer
    2008-01-10 ~ now
    IIF 51 - Director → ME
    2009-01-10 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2020-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    FOCUS INTERNET SERVICES LIMITED - 2023-03-21
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2021-10-31
    Officer
    2020-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    4 Orchard Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-11 ~ 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
  • 18
    4 Orchard Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    Bm House, Silverdale Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,572 GBP2024-05-29
    Officer
    2011-05-09 ~ 2024-10-01
    IIF 49 - Director → ME
    Person with significant control
    2017-04-06 ~ 2024-10-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ 2020-05-18
    IIF 68 - Secretary → ME
  • 3
    77 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ 2019-09-16
    IIF 58 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-09-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KOK DEVELOPMENTS LIMITED - 2019-03-08
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -215,246 GBP2023-09-30
    Officer
    2018-10-12 ~ 2020-03-17
    IIF 30 - Director → ME
  • 5
    179 Lordswood Road, Harbourne, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-01-28 ~ 2013-03-05
    IIF 54 - Director → ME
    2008-01-28 ~ 2009-01-26
    IIF 43 - Director → ME
    2008-01-28 ~ 2009-01-26
    IIF 64 - Secretary → ME
    2009-01-26 ~ 2013-03-05
    IIF 67 - Secretary → ME
  • 6
    179 Lordswood Road, Harbourne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -40,386 GBP2024-01-31
    Officer
    2008-01-10 ~ 2009-03-09
    IIF 63 - Secretary → ME
  • 7
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-05 ~ 2020-07-18
    IIF 34 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-07-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-07-05 ~ 2020-07-22
    IIF 31 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-07-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    3 Eagle Centre Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-07-07 ~ 2020-07-22
    IIF 32 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    80 Havergate Way, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,005 GBP2023-10-31
    Officer
    2019-10-03 ~ 2023-01-03
    IIF 55 - Director → ME
    2021-03-01 ~ 2021-03-01
    IIF 42 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    2019-10-03 ~ 2023-01-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    49 Chatsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ 2020-07-22
    IIF 23 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    LAKVIN GROCERIES LIMITED - 2013-02-04
    20 Catherine Drive, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    679,653 GBP2024-01-31
    Officer
    2013-01-22 ~ 2017-11-06
    IIF 52 - Director → ME
    Person with significant control
    2017-01-22 ~ 2017-11-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-27 ~ 2014-01-06
    IIF 53 - Director → ME
  • 14
    80 Havergate Way, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    372,482 GBP2023-11-30
    Officer
    2018-11-08 ~ 2020-05-31
    IIF 57 - Director → ME
    Person with significant control
    2018-11-08 ~ 2020-05-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    16-18 Friar Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2022-06-27 ~ 2023-11-10
    IIF 50 - Director → ME
    Person with significant control
    2022-06-27 ~ 2023-11-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    227 Preston Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 59 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE

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.