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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Lakhwinder

    Related profiles found in government register
  • Singh, Lakhwinder
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 1
    • Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 2
    • Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 3
    • Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 4 IIF 5 IIF 6
  • Singh, Lakhwinder
    Indian company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook Lane, Coventry, CV6 4AD, England

      IIF 8
    • House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 9
    • Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 10
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 11
    • Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 12
    • Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 13 IIF 14
    • High Street, London, N14 6LD, England

      IIF 15 IIF 16 IIF 17
    • Quarles Park Road, Romford, RM6 4DE, England

      IIF 18 IIF 19 IIF 20
  • Singh, Lakhwinder
    Indian shareholder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 21
  • Singh, Lakhwinder
    Indian contractor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Uplands Road, Handsworth, Birmingham, West Midlands, B21 8BU, England

      IIF 22
  • Singh, Lakhwinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 23
    • Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 24
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 25
    • Holbrook Lane, Coventry, CV6 4AD, England

      IIF 26
    • Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 27
    • House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 31 IIF 32
    • Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 33 IIF 34 IIF 35
    • Park Close, Wratten Road East, Hitchin, SG5 2AS, United Kingdom

      IIF 38
    • Quarles Park Road, Romford, RM6 4DE, England

      IIF 39 IIF 40
  • Singh, Rajwinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 41
  • Singh, Lakhwinder
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 42
  • Singh, Lakhwinder
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peters Street, Hill Top, West Bromwich, West Midlands, B70 0HT, United Kingdom

      IIF 43
  • Singh, Lakhwinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 44
  • Mr Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 45
  • Lakhwinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 46
  • Mr Rajwinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 47
  • Mr Lakhwinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowanfield Exchange, Devon Avenue, Cheltenham, GL51 8AU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    1ST CHOICE ALUMINIUM SYSTEMS LTD
    14229962
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    ABDULLAH CONSTRUCTIONS LIMITED
    - now 07457487
    LUCKY CONSTRUCTIONS LIMITED
    - 2011-07-25 07457487 07718546
    Desai House 9-13, Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ALN VENTURE LIMITED
    14275186
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    BL NORTH LIMITED
    13318599
    8 Quarles Park Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    BLS DESIGN LIMITED
    - now 12364405
    BLS PROPERTY LIMITED
    - 2021-04-03 12364405
    5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    HS IMPORTERS UK LTD
    08971834
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    JSR FOODS LIMITED
    13334088
    69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    JSR GROUP LIMITED
    13303938
    5 Jardine House, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2021-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    JSR PICTURES LTD
    - now 11840969
    JADDI SARDAR RECORDS LTD
    - 2020-10-26 11840969
    MUSTACHER BEATS LTD
    - 2020-08-21 11840969
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 10
    JSR VENTURE LIMITED
    13504907
    69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    L & K TRADING LIMITED
    06985194
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 43 - Director → ME
  • 12
    LDS NORTH LIMITED
    13307414
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LDS VENTURE LIMITED
    13255586
    8 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    LM CAFE LIMITED
    14200998
    432 Alexandra Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    MIDLAND VENTURE LIMITED
    11897898
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2019-03-21 ~ 2022-07-28
    IIF 4 - Director → ME
    Person with significant control
    2019-03-21 ~ 2022-07-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    ML NORTH LIMITED
    13314207
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ 2021-10-21
    IIF 17 - Director → ME
  • 17
    REHMAT GROUP LTD
    11771129
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    ROWANFIELD STORES LTD
    08643825
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-08-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 19
    SL GROUP LIMITED
    11896308
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Liquidation Corporate (4 parents)
    Officer
    2023-01-03 ~ now
    IIF 6 - Director → ME
    2019-03-21 ~ 2022-07-14
    IIF 10 - Director → ME
    Person with significant control
    2019-03-21 ~ 2022-07-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    SL VENTURE LIMITED
    12051193 11137607
    54 Normandy Drive, Hayes, England
    Active Corporate (4 parents)
    Officer
    2019-06-14 ~ 2020-05-26
    IIF 2 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-05-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SLM PIZZA VENTURE LTD
    11144163
    9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    SLN DISTRIBUTION LIMITED
    12501891
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 23
    SLN GROUP LIMITED
    12248386
    Unit N2 Trident Retail Park, Halton Lea Placefields, Runcorn, England
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ 2020-02-28
    IIF 9 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-02-28
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SLN VENTURE LIMITED
    12248495
    Unit 1b Summer House, Delamare Street, Chester, England
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ 2020-02-28
    IIF 1 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SMG CONTRACTORS LIMITED
    07537469
    23 Uplands Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 26
    SNL HOLDINGS LIMITED
    13300605 11851971
    8 Quarles Park Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    WS VENTURE LIMITED
    11898656
    311 High Road, Loughton, Essex
    Liquidation Corporate (3 parents)
    Officer
    2019-03-22 ~ 2020-02-28
    IIF 8 - Director → ME
    Person with significant control
    2019-03-22 ~ 2020-02-28
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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.