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

Kalia, Inderjit Singh

    Related profiles found in government register
  • Kalia, Inderjit Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey Heath, WD23 1AW, United Kingdom

      IIF 1
  • Kalia, Inderjit Singh
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Raylands Mead, Gerrards Cross, SL9 8SJ, England

      IIF 2
    • icon of address N23, Research House, Fraser Road Perivale, Greenford, UB6 7AQ, England

      IIF 3
    • icon of address 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 4
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 5 IIF 6
    • icon of address N14, Research House, Fraser Road, Perivale, Middlesex, UB6 7AQ, England

      IIF 7
    • icon of address Research House, Suite C22, Fraser Road, Perivale, Middlesex, UB6 7AQ, England

      IIF 8
  • Kalia, Inderjit Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maxwell Court, Windsor Lane, Burnham, Berkshire, SL1 7JA, England

      IIF 9 IIF 10
  • Kalia, Inderjit Singh
    British marketing consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Kalia, Inderjit Singh
    British marketing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 12 IIF 13
  • Kalia, Inderjet Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Maxwell Court, Windsor Lane, Burnham, Slough, SL1 7JA, England

      IIF 14
  • Kalia, Inderjit Singh
    British marketing consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 15
  • Kalia, Inderjit
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Research House Suite C25, Fraser Road, Perivale, Greenford, Middlesex, UB6 7AQ

      IIF 16
  • Kalia, Inderjit Singh
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maxwell Court, Windsor Lane, Burnham, Berkshire, SL17JA, United Kingdom

      IIF 17 IIF 18
    • icon of address 3, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, United Kingdom

      IIF 19
  • Kalia, Inderjit Singh
    British marketing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 20
  • Mr Inderjit Singh Kalia
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3, Woodpecker Close, Bushey Heath, WD23 1AW, United Kingdom

      IIF 24
    • icon of address 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 25
    • icon of address 6th Floor, First Central 200, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 28 IIF 29
    • icon of address Unit 2, 1 Bazaar Street, Salford, M6 6GS, England

      IIF 30 IIF 31
  • Mr Inderjit Singh Kalia
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 32
  • Kalia, Inderjit Singh

    Registered addresses and corresponding companies
    • icon of address 6, Maxwell Court, Windsor Lane, Burnham, Berkshire, SL1 7JA, United Kingdom

      IIF 33
  • Kalia, Inderjit
    Indian business man born in December 1968

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address Research House, Fraser Road, Perivale, Greenford, Middlesex, UB6 7AQ, England

      IIF 34
  • Mr Inderjit Singh Kalia
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 35
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Woodpecker Close, Bushey Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Research House N23, Fraser Road Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address N23 Research House, Fraser Road Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Research House Fraser Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address 3 Woodpecker Close, Bushey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,285 GBP2020-02-28
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Research House Suite C25 Fraser Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MADINA DRINKS LTD - 2021-02-09
    CAR CASH GO LONDON LTD - 2023-11-30
    icon of address 4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 95 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 6 Maxwell Court, Windsor Lane, Burnham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address First Central, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261,060 GBP2018-06-30
    Officer
    icon of calendar 2016-09-29 ~ 2018-01-04
    IIF 2 - Director → ME
  • 2
    icon of address Arrow Business Centre 19-21 Aintree Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-06-30
    IIF 7 - Director → ME
  • 3
    TC7 MOTORS LIMITED - 2021-07-07
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,607 GBP2023-04-30
    Officer
    icon of calendar 2022-06-17 ~ 2023-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-02-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-06-17 ~ 2022-09-01
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4385, 11117697 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    541,000 GBP2022-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-02-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2022-06-17 ~ 2022-09-01
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Arrow Business Centre, Suite 3 19-21. Aintree Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2014-02-20
    IIF 18 - Director → ME
  • 6
    icon of address 3 Woodpecker Close, Bushey, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,285 GBP2020-02-28
    Officer
    icon of calendar 2020-06-12 ~ 2020-11-18
    IIF 12 - Director → ME
    icon of calendar 2020-05-21 ~ 2020-06-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-06-12
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-12 ~ 2020-06-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 72 Portland Crescent, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2011-09-26
    IIF 8 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    -32,197 GBP2023-05-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-05-12
    IIF 11 - Director → ME
    icon of calendar 2020-05-20 ~ 2022-09-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-09-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-01-19 ~ 2024-05-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 08949927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,000 GBP2024-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-12-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-12-08
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-18 ~ 2021-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    ABID QAMAR 1279 LIMITED - 2015-04-30
    icon of address 6th Floor . Park Royal, Lakeside Drive First Central 200, London, United Kingdom
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    114,175 GBP2022-04-30
    Officer
    icon of calendar 2022-05-05 ~ 2022-05-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-05-05
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Sabichi House G37, Wadsworth Road Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ 2011-11-14
    IIF 10 - Director → ME
  • 12
    MADINA DRINKS LTD - 2021-02-09
    CAR CASH GO LONDON LTD - 2023-11-30
    icon of address 4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-02-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.