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 Satinder Singh

    Related profiles found in government register
  • Mr Satinder Singh
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bellclose Road, West Drayton, UB7 9DF, England

      IIF 1
  • Mr Satinder Singh
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, London Road, Brentford, TW8 8JB, England

      IIF 2
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 3
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 4
    • icon of address 101, Earls Lane, Slough, SL1 5TD, England

      IIF 5
    • icon of address 1, Mulberry Parade, West Drayton, UB7 9AE, England

      IIF 6
    • icon of address 8, Laurel Lane, West Drayton, UB7 7TU, England

      IIF 7 IIF 8
    • icon of address 8, Stainby Close, West Drayton, UB7 9NH, England

      IIF 9 IIF 10
  • Mrs Satinder Kaur Nijjar
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Southgate Avenue, Feltham, TW13 4RX, United Kingdom

      IIF 11 IIF 12
  • Singh, Satinder
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Berkeley Avenue, Hounslow, TW4 6LA, United Kingdom

      IIF 13
    • icon of address 8, Stainby Close, West Drayton, UB7 9NH, England

      IIF 14
  • Singh, Satinder
    British businessman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 15
  • Singh, Satinder
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 16
    • icon of address 381, Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 17
    • icon of address The Crane, Water Splash Lane, Hayes, Middlesex, UB3 4QS, England

      IIF 18
    • icon of address 8, Stainby Close, West Drayton, UB7 9NH, England

      IIF 19
  • Singh, Satinder
    British manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, South Ealing Road, London, W5 4RP, United Kingdom

      IIF 20
    • icon of address 98, Great Brickkiln Street, Wolverhampton, WV3 0PU, England

      IIF 21
  • Nijjar, Satinder Kaur
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Southgate Avenue, Feltham, TW13 4RX, United Kingdom

      IIF 22 IIF 23
  • Singh, Satinder
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Katherine Road, London, E6 1EN, England

      IIF 24
    • icon of address 1, Mulberry Parade, West Drayton, UB7 9AE, England

      IIF 25
    • icon of address 8, Stainby Close, West Drayton, UB7 9NH, England

      IIF 26
  • Singh, Satinder
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, London Road, Brentford, TW8 8JB, England

      IIF 27
    • icon of address 8, Laurel Lane, West Drayton, UB7 7TU, England

      IIF 28
  • Singh, Satinder
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Earls Lane, Slough, SL1 5TD, England

      IIF 29
    • icon of address 8, Laurel Lane, West Drayton, UB7 7TU, England

      IIF 30
  • Singh, Satinder
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, London Road, Brentford, TW8 8JB, United Kingdom

      IIF 31
  • Nijjar, Satinder Kaur

    Registered addresses and corresponding companies
    • icon of address 14, Southgate Avenue, Feltham, TW13 4RX, United Kingdom

      IIF 32
  • Singh, Satinder

    Registered addresses and corresponding companies
    • icon of address 8, Stainby Close, West Drayton, UB7 9NH, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 80 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 265-267 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Stainby Close, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 1 Mulberry Parade, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,993 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 381 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 14 Southgate Avenue, Feltham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address 100 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 1a Mulberry Parade, West Drayton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    11,537 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 100 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 240 South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road, Enfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Laurel Lane, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Crane, Water Splash Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address 101 Earls Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,044 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2022-04-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-04-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 9 London Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-04-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-04-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 8 Laurel Lane, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,938 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-07-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-07-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 London Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,918 GBP2020-06-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-04-24
    IIF 31 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-09-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-12-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-03-08 ~ 2021-03-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 132 Regina Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2014-09-15
    IIF 16 - Director → ME
  • 6
    icon of address The Crane, Water Splash Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2013-06-01
    IIF 19 - Director → ME
    icon of calendar 2010-12-20 ~ 2013-06-01
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.