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 Singh

    Related profiles found in government register
  • Mr Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 1
  • Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 2
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 3
  • Mr Harjinder Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 4
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 5
    • Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 6
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 7 IIF 8
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 9
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 10
    • 28, Clarence Street, Southall, UB2 5BN, England

      IIF 11
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 12
  • Mr Harjinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 13
    • 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 14
  • Mr Harjinder Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 15
  • Mr Harjinder Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 16
  • Mr Harjinder Singh
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Birmingham, B21 0SL, United Kingdom

      IIF 17
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 18
  • Singh, Baljinder
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 19
  • Singh, Baljinder
    Indian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 20
  • Mr Baljinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 21
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 22
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 23
    • 132, Forest Lane, London, E7 9BB, England

      IIF 24
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, England

      IIF 26
  • Singh, Harjinder
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 27
    • 132, Forest Lane, London, E7 9BB, England

      IIF 28
  • Singh, Harjinder
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 29
  • Singh, Harjinder
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 30
  • Singh, Harjinder
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14662450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 32
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 33
    • 14, Montfitchet Walk, Stevenage, Hertfordshire, SG2 7DT, England

      IIF 34
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 35
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Parcell House, Newlands Park, London, Bromley, SE26 5PB, England

      IIF 36
  • Singh, Harjinder
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 37
  • Singh, Harwinder
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 38
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 39
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 40
  • Singh, Harwinder
    Indian driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Clarence Street, Southall, UB2 5BN, England

      IIF 41
  • Mr Harjinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blacksmith Lane, Churchdown, Gloucester, GL3 2EU, England

      IIF 45
  • Singh, Harjinder
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 46
  • Singh, Harjinder
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 47
  • Singh, Harjinder
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 48
  • Singh, Harjinder
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 49
  • Singh, Harjinder
    Italian director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SL, United Kingdom

      IIF 50
  • Singh, Baljinder
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 51
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 52
  • Singh, Harjinder
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 53
  • Singh, Harjinder
    Indian none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Victoria Road, Birmingham, B21 0SD, United Kingdom

      IIF 54
  • Singh, Harjinder
    British manager born in May 1979

    Registered addresses and corresponding companies
    • 140, Thornhill Road, Handsworth, Birmingham, B21 9BU

      IIF 55
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hortus Road, Southall, Middlesex, UB2 4AL, United Kingdom

      IIF 57
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 58
  • Singh, Harjinder
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 59
    • 109, Salop Road, Oldbury, West Midlands, B68 9AE, United Kingdom

      IIF 60
  • Singh, Harjinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 61
    • 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    26 Albacore Way, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    726,656 GBP2024-06-30
    Officer
    2023-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    168a Almond Street, Grangemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    47,385 GBP2024-09-30
    Officer
    2020-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    1a Sylvan Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    278 Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,395 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    129 Bridge Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 15037106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    53 Victoria Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    44 Farrington Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 45 - Director → ME
  • 10
    27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    33 Thornhill Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,629 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,597 GBP2024-03-31
    Officer
    2018-04-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,048 GBP2024-12-31
    Officer
    2022-12-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    28 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    41 Bagnall Street, Ocker Hill, Tipton, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    2024-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 18
    Flat 1 Parcell House, Newlands Park, London, Bromley
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 36 - Director → ME
  • 19
    Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    2025-07-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    9 Beverley Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,950 GBP2020-01-31
    Officer
    2018-10-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 14662450 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 31 - Director → ME
  • 23
    43a High Street, Barkingside, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,331 GBP2024-10-31
    Officer
    2022-11-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    Flat 1, Fulmar House, 26 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,497 GBP2024-02-29
    Officer
    2025-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    Flat1, Fulmar House, 26 Albacore Way, Hayes, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580 GBP2021-03-31
    Officer
    2025-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    164a High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,949 GBP2022-07-31
    Officer
    2017-12-01 ~ dissolved
    IIF 54 - Director → ME
Ceased 7
  • 1
    16 Somerville Road, Eton, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-25 ~ 2026-01-15
    IIF 38 - Director → ME
  • 2
    ENTRE HOMES LTD - 2019-11-25
    14 Montfitchet Walk, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,135 GBP2024-10-31
    Officer
    2019-10-21 ~ 2019-11-25
    IIF 35 - Director → ME
    2020-01-24 ~ 2020-02-04
    IIF 34 - Director → ME
    Person with significant control
    2019-10-21 ~ 2019-11-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    2024-04-10 ~ 2025-07-21
    IIF 39 - Director → ME
    Person with significant control
    2024-04-10 ~ 2025-07-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    TIMBERKING LIMITED - 2010-03-23
    29 Park Road East, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2010-04-01
    IIF 55 - Director → ME
  • 5
    494-504 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ 2024-09-24
    IIF 51 - Director → ME
    2024-09-24 ~ 2025-03-01
    IIF 19 - Director → ME
    2024-09-24 ~ 2024-10-15
    IIF 58 - Secretary → ME
    Person with significant control
    2024-02-18 ~ 2024-09-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    2024-09-26 ~ 2025-03-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    17 Cornwall Close, Wednesbuey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ 2018-04-02
    IIF 61 - Director → ME
    Person with significant control
    2018-03-15 ~ 2018-04-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    84a Lady Margaret Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ 2012-07-01
    IIF 57 - Director → ME

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.