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 Pardip Kandal Singh

    Related profiles found in government register
  • Mr Pardip Kandal Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • New Marlborough House, Arnolde Close, Medway City Estate Target Builders, Rochester, ME2 4QW, England

      IIF 2
  • Mr Pardip Singh
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 3
  • Mr Parminder Singh
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shirley Avenue, Chatham, ME5 9UP, England

      IIF 4
    • 101, Manor Road, Chigwell, Essex, IG7 5PN, United Kingdom

      IIF 5
    • 101, Manor Road, Chigwell, IG7 5PN, England

      IIF 6 IIF 7
    • 101, Manor Road, Chigwell, IG7 5PN, United Kingdom

      IIF 8
    • 128/130, Maidstone Road, Rochester, ME1 3DT, England

      IIF 9
  • Singh, Pardip Kandal
    British businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Marlborough House, Arnolde Close, Medway City Estate Target Builders, Rochester, ME2 4QW, England

      IIF 10
  • Singh, Pardip Kandal
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, River Road, Barking, IG11 0DS, United Kingdom

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Mr Pardeep Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 13
  • Mr Pardip Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Arnolde Close, Medway City Estate, Rochester, ME2 4QW, England

      IIF 14
    • New Marlborough House, Arnolde Close, Medway City Estate, Rochester, ME2 4QW, England

      IIF 15
  • Mr Parminder Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 16
  • Singh, Pardip
    British businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 17
  • Mr Pardip Singh
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conway Crescent, Willenhall, WV12 5TP, England

      IIF 18
  • Singh, Parminder
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shirley Avenue, Chatham, ME5 9UP, England

      IIF 19
    • 101, Manor Road, Chigwell, Essex, IG7 5PN, United Kingdom

      IIF 20
    • 101, Manor Road, Chigwell, IG7 5PN, England

      IIF 21
  • Singh, Parminder
    British business executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Manor Road, Chigwell, IG7 5PN, England

      IIF 22
  • Singh, Parminder
    British businessman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Manor Road, Chigwell, IG7 5PN, England

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Singh, Parminder
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128/130, Maidstone Road, Rochester, ME1 3DT, England

      IIF 25
  • Mr Pardip Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Maiden Close, Willenhall, WV13 1NL, England

      IIF 26
  • Singh, Pardeep
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27
  • Mr Pardeep Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Yare Grove, Willenhall, WV13 2SH, England

      IIF 28
  • Singh, Pardip
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 29
  • Singh, Pardip
    British business person born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • New Marlborough House, Arnolde Close, Medway City Estate, Rochester, ME2 4QW, England

      IIF 30
  • Singh, Pardip
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 31
  • Singh, Pardip
    British company secretary born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 101, Manor Road, Chigwell, Essex, IG7 5PN, England

      IIF 32
  • Singh, Pardip
    British contractor born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 101, Manor Road, Chigwell, Essex, IG7 5PN, United Kingdom

      IIF 33
  • Singh, Pardip
    British entrepreneur born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Arnolde Close, Medway City Estate, Rochester, ME2 4QW, England

      IIF 34
  • Singh, Pardip
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Conway Crescent, Willenhall, WV12 5TP, England

      IIF 35
  • Singh, Pardip
    Indian n/a born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Maiden Close, Willenhall, WV13 1NL, England

      IIF 36
  • Singh, Pardeep
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Yare Grove, Willenhall, WV13 2SH, England

      IIF 37
  • Singh, Pardip

    Registered addresses and corresponding companies
    • 82, River Road, Barking, Essex, IG11 0DS, England

      IIF 38
  • Singh, Pradip

    Registered addresses and corresponding companies
    • C/o Vz Accountancy Services Limited, Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    BJS CIVILS & UTILITY SOLUTIONS LTD
    - now 11810440
    939 LIMITED
    - 2021-03-23 11810440
    New Marlborough House Arnolde Close, Medway City Estate, Rochester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,211,602 GBP2021-02-28
    Officer
    2021-03-22 ~ 2022-09-01
    IIF 30 - Director → ME
    Person with significant control
    2021-03-22 ~ 2022-09-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    BJS ENERGY SOLUTIONS LTD
    - now 13040404
    B&D GROUP LIMITED
    - 2022-04-04 13040404
    New Marlborough House, Arnolde Close, Medway City Estate Target Builders, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 3
    BJS TRANSPORT SOLUTIONS LTD
    13804206
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    BRILLIANT CONTRACTS (B'HAM) LTD
    11549190
    2 Daytona Grove, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,369 GBP2024-09-30
    Officer
    2022-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CENTRAL WELLING LIMITED
    11990880
    3 Truesdales, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,343 GBP2020-05-31
    Officer
    2019-05-13 ~ 2021-03-10
    IIF 29 - Director → ME
    2021-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2019-05-13 ~ 2021-03-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAVIS ESTATE FOOD LTD
    16711421
    2 Shirley Avenue, Chatham, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    DEEP TRANSPORT SERVICES LTD
    10350220
    4 Maiden Close, Willenhall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,265 GBP2018-08-31
    Officer
    2019-05-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    DSK & CO UK LIMITED
    - now 11858173
    LICHEN XUE LIMITED
    - 2020-11-16 11858173
    14 Arnolde Close, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 22 - Director → ME
    2020-11-12 ~ 2021-03-24
    IIF 34 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2020-05-18 ~ 2021-03-24
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    JATT TRANSPORT LTD
    11848184
    2 Daytona Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    K & P CONVENIENCE STORE LTD
    15697010
    128/130 Maidstone Road, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LONDON AGGREGATES (UK) LTD
    07505124
    7 Penhall Road, Charlton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 12
    LONDON STEELCO LTD
    10485589
    82 River Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    MILKO DAIRY UK LIMITED
    07931219
    C/o Vz Accountancy Services Limited Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 14
    NEW MARLBOROUGH HOUSE INVESTMENT LIMITED
    12231606
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,476 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    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 directors OE
  • 15
    PARK HALL FISHBAR LTD
    12619990
    13 Liskeard Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,664 GBP2023-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PJ LONDON LTD
    11810073
    101 Manor Road, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    390,284 GBP2022-02-28
    Officer
    2019-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    SELECT BUILDERS MERCHANTS LIMITED
    07452292
    10 Penhall Road, Charlton, London
    Liquidation Corporate (2 parents)
    Officer
    2010-11-26 ~ now
    IIF 23 - Director → ME
  • 18
    TARGET BUILDERS MERCHANTS LIMITED
    08013035
    C/o Vz Accountancy Services Limited Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    UNIVERSAL BUYING MERCHANT GROUP LTD
    13775569
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    VIRKA LTD
    - now 08794009
    VIRKA DAIRY LIMITED
    - 2016-02-04 08794009
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,457 GBP2016-11-30
    Officer
    2015-11-25 ~ dissolved
    IIF 31 - Director → ME
    2015-11-23 ~ 2015-11-25
    IIF 38 - Secretary → 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.