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

Singh, Baldev

    Related profiles found in government register
  • Singh, Baldev

    Registered addresses and corresponding companies
    • 94 Maidstone Road, Chatham, Kent, ME4 6DG

      IIF 1
    • 2, Fitzguy Close, West Bromwich, West Midlands, B70 6RU, United Kingdom

      IIF 2
    • Clearwater Industrial Estate, Unit 3b, Ettingshall Road, Wolverhampton, WV2 2JP, England

      IIF 3
  • Singh, Baldev, Mr.
    British

    Registered addresses and corresponding companies
    • 264 Maidstone Road, Chatham, Kent, ME4 6JL

      IIF 4
  • Singh, Baldev, Mr.
    British businessman

    Registered addresses and corresponding companies
    • 264 Maidstone Road, Chatham, Kent, ME4 6JL

      IIF 5
  • Singh, Baldev
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Eagle Trading Estate, Stourbridge Road, Halesowen, West Midlands, B63 3UA, England

      IIF 6
    • Unit 4, Greets Green Road Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, United Kingdom

      IIF 7
  • Singh, Baldev
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Fitzguy Close, West Bromwich, B70 6RU, England

      IIF 8
    • 3, St Francis Factory Estate, West Bromwich, West Midlands, B70 6NH, England

      IIF 9
    • Clearwater Industrial Estate, Unit 3b, Ettingshall Road, Wolverhampton, WV2 2JP, England

      IIF 10 IIF 11 IIF 12
  • Singh, Baldev
    British employed born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Singh, Baldev
    British general manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Centenary Lane, Wednesbury, WS10 7UE, England

      IIF 14
  • Singh, Baldev
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thomas Street, West Bromwich, B70 6LY, England

      IIF 15
  • Singh, Baldev, Mr.
    British businessman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264 Maidstone Road, Chatham, Kent, ME4 6JL

      IIF 16
  • Singh, Baldev, Mr.
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264, Maidstone Road, Chatham, Kent, ME4 6JL, United Kingdom

      IIF 17 IIF 18
  • Singh, Baldev, Mr.
    British property developer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264 Maidstone Road, Chatham, Kent, ME4 6JL

      IIF 19
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 20
  • Singh, Baldev, Mr.
    British property manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264, Maidestone Road, Chatham, ME4 6JL, United Kingdom

      IIF 21
  • Singh, Baldev, Mr.
    British real estate born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264, Maidstone Road, Chatham, ME4 6JL, United Kingdom

      IIF 22
  • Singh, Baldev
    Indian company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 23
  • Singh, Baldev
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Minet Gardens, Hayes, Middlesex, UB3 3LD, United Kingdom

      IIF 24
  • Singh, Baldev
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 25
  • Singh, Baldev
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Atlas Trading Estate, Cross Street, Bilston, West Midlands, WV14 8TJ, England

      IIF 26
    • 1st Floor, 44 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 27
  • Singh, Baldev
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Great Bridge Street, Unit 4, West Bromwich, B70 0DJ, England

      IIF 28
  • Singh, Baldev
    British property developer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Frankley Avenue, Halesowen, West Midlands, B62 0EA, United Kingdom

      IIF 29
  • Singh, Baldev
    Italian carpenter born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Southall, Middlesex, UB2 5TS, United Kingdom

      IIF 30
  • Singh, Baldev
    British builder born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 31
  • Singh, Baldev
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ratcliff Road, London, E7 8DD, England

      IIF 32
    • Unit G1a Kilroy House, 400, Roding Lane South, South Woodford, Essex, IG8 8EY, England

      IIF 33
  • Mr Baldev Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Unit 4, Greets Green Road Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, United Kingdom

      IIF 35
  • Mr Baldev Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thomas Street, West Bromwich, B70 6LY, England

      IIF 36
    • Unit 3, Thomas Street, West Bromwich, B70 6LY, England

      IIF 37
  • Mr. Baldev Singh
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 264, Maidstone Road, Chatham, Kent, ME4 6JL

      IIF 38 IIF 39
    • 264 Maidstone Road, Chatham, Kent, ME4 6JL, United Kingdom

      IIF 40
  • Mr Baldev Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Minet Gardens, Hayes, UB3 3LD, United Kingdom

      IIF 41
  • Mr Baldev Singh
    Italian born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Southall, Middlesex, UB2 5TS, United Kingdom

      IIF 42
  • Mr Baldev Singh
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 43
  • Mr Baldev Singh
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Atlas Trading Estate, Cross Street, Bilston, West Midlands, WV14 8TJ, United Kingdom

      IIF 44
  • Mr Baldev Singh
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Great Bridge Street, Unit 4, West Bromwich, B70 0DJ, England

      IIF 45
  • Mr Baldev Singh
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ratcliff Road, London, E7 8DD, England

      IIF 46
    • 37, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 47
    • Unit G1a Kilroy House, 400, Roding Lane South, South Woodford, Essex, IG8 8EY, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Corporate (4 parents)
    Officer
    2024-05-23 ~ now
    IIF 20 - director → ME
  • 2
    46 Frankley Avenue, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 29 - director → ME
  • 3
    4 Minet Gardens, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    264 Maidstone Road, Chatham, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,492 GBP2023-06-30
    Officer
    2004-11-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    264 Maidstone Road, Chatham
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 22 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,950 GBP2016-01-31
    Officer
    2011-01-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Greets Green Road Industrial Estate, Greets Green Road, West Bromwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    37 Ratcliff Road, Forestgate, London, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    2 Fitzguy Close, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 2 - secretary → ME
  • 10
    183 Great Bridge Street, Unit 4, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 11
    264 Maidstone Road, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    1997-06-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    264 Maidstone Road, Chatham, Kent
    Corporate (3 parents)
    Equity (Company account)
    731,320 GBP2023-02-28
    Officer
    2003-02-07 ~ now
    IIF 19 - director → ME
  • 13
    Unit 4, First Floor, The Technology Park, Colindale, United Kingdom
    Corporate (5 parents)
    Officer
    2023-08-28 ~ now
    IIF 21 - director → ME
  • 14
    1st Floor 44 Queen Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,572 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 27 - director → ME
  • 15
    22 Wentworth Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    773 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-08-04 ~ 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
  • 16
    264 Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 17
    MUMMY FOODS LTD - 2015-10-26
    2 Fitzguy Close, West Bromwich
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 8 - director → ME
  • 18
    Unit4/5 St Francis Ind Est, Thomas Street, West Bromwich, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -3,217 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 23 - director → ME
  • 19
    Clearwater Industrial Estate Unit 3b, Ettingshall Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,949 GBP2024-03-31
    Officer
    2025-04-09 ~ now
    IIF 11 - director → ME
  • 20
    Unit 3 Thomas Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,247 GBP2023-08-31
    Officer
    2011-08-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    37 Ratcliff Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    Unit G1a Kilroy House, 400 Roding Lane South, South Woodford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    81,275 GBP2023-10-31
    Officer
    2015-09-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    Company number 02987780
    Non-active corporate
    Officer
    1996-05-01 ~ now
    IIF 5 - secretary → ME
Ceased 6
  • 1
    10 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,683 GBP2019-11-30
    Officer
    2016-11-30 ~ 2019-04-26
    IIF 25 - director → ME
    Person with significant control
    2016-11-30 ~ 2019-04-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    Unit 26 The Forum, Sittingbourne, Kent
    Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-03-31
    Officer
    1996-03-29 ~ 2008-03-28
    IIF 4 - secretary → ME
  • 3
    264 Maidstone Road, Chatham, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    1997-06-17 ~ 1998-09-18
    IIF 1 - secretary → ME
  • 4
    53 Sherborne Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2017-04-30
    Officer
    2011-01-31 ~ 2017-04-10
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    3 Thomas Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ 2023-11-09
    IIF 15 - director → ME
    Person with significant control
    2023-06-02 ~ 2023-11-09
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    Clearwater Industrial Estate Unit 3b, Ettingshall Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,949 GBP2024-03-31
    Officer
    2019-04-26 ~ 2023-11-09
    IIF 12 - director → ME
    2017-05-05 ~ 2017-05-17
    IIF 9 - director → ME
    2016-03-29 ~ 2016-07-22
    IIF 13 - director → ME
    2023-12-18 ~ 2024-05-13
    IIF 10 - director → ME
    2017-05-17 ~ 2023-11-09
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.