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

Singh, Khyati

    Related profiles found in government register
  • Singh, Khyati
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 1
    • icon of address 73 Primrose Close, Primrose Close, Luton, LU3 1EY, England

      IIF 2 IIF 3
  • Singh, Khyati
    British accounts manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 4
  • Singh, Khyati
    British assistant accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07462949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 08760009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 73, Primrose Close, Luton, LU3 1EY, England

      IIF 7
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 8
  • Singh, Harkirat
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Market Place, Banbury, OX16 5LJ, England

      IIF 9
    • icon of address Regus House, Office G -37 H & K, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 10
  • Singh, Harkirat
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Fen Street, Brooklands, Milton Keynes, MK10 7NH, England

      IIF 11
  • Mrs Khyati Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07462949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 08760009 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Subway, 7 Grosvenor Road, Tunbridge Wells, TN1 2AH, England

      IIF 14
    • icon of address Subway Unit 9, Royal Victoria Place, Tunbridge Wells, TN1 2SS, England

      IIF 15
  • Mr Khyati Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 16
  • Singh, Harkirat
    Indian area manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, Bedfordshire, LU3 1EY

      IIF 17
  • Desai, Khyati
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU

      IIF 18
  • Desai, Khyati
    British financial controller born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 19
  • Mr Harkirat Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Fen Street, Brooklands, Milton Keynes, MK10 7NH, England

      IIF 20
    • icon of address Regus House, Office G -37 H & K, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 21
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 22
  • Desai, Khyati
    British

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU

      IIF 23
  • Singh, Harkirat
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Primrose Close, Luton, LU3 1EY, England

      IIF 24
  • Singh, Harkirat
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Furtherwick Road, Canvey Island, Essex, SS8 7AE, United Kingdom

      IIF 25
    • icon of address Subway, 28 Lightship Way, Colchester, CO2 8FR, England

      IIF 26
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 73 Primrose Close, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 31
    • icon of address 1, Wensleydale Crescent, Oakridge Park, Milton Keynes, MK14 6GX, United Kingdom

      IIF 32
  • Singh, Harkirat
    British operations manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Subway, 12 New London Road, Chelmsford, CM2 0SW, England

      IIF 33
  • Desai, Khyati

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 34
    • icon of address 73, Primrose Close, Luton, Bedfordshire, LU3 1EY

      IIF 35
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 36 IIF 37
  • Mr Harkirat Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Subway, 52 Furtherwick Road, Canvey Island, SS8 7AE, England

      IIF 38
    • icon of address Subway, 12 New London Road, Chelmsford, CM2 0SW, England

      IIF 39
    • icon of address Subway, 28 Lightship Way, Colchester, CO2 8FR, England

      IIF 40
    • icon of address 73, Primrose Close, Luton, LU3 1EY, England

      IIF 41
    • icon of address 73, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 42
    • icon of address 73 Primrose Close, Primrose Close, Luton, LU3 1EY, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Subway, 52 Furtherwick Road, Canvey Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,088 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Subway, 28 Lightship Way, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,623 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Primrose Close Primrose Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,160 GBP2021-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 375 Fen Street, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 14696182 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 08760009 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 9
    H & K CORPORATION (HADLEIGH) LTD - 2017-05-11
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Subway, 12 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,873 GBP2024-03-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Subway, 7 Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,972 GBP2024-03-31
    Officer
    icon of calendar 2010-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 07462949 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -80,282 GBP2021-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Subway Unit 9, Royal Victoria Place, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,892 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,396 GBP2022-01-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 73 Primrose Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Wensleydale Crescent, Oakridge Park, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    H & K CORPORATION (HADLEIGH) LTD - 2017-05-11
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ 2017-08-01
    IIF 27 - Director → ME
  • 2
    icon of address Subway, 12 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,873 GBP2024-03-31
    Officer
    icon of calendar 2013-04-18 ~ 2017-01-01
    IIF 3 - Director → ME
  • 3
    icon of address Subway, 7 Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,972 GBP2024-03-31
    Officer
    icon of calendar 2010-08-04 ~ 2010-10-10
    IIF 29 - Director → ME
    icon of calendar 2010-08-04 ~ 2017-12-01
    IIF 36 - Secretary → ME
  • 4
    icon of address 4385, 07462949 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -80,282 GBP2021-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2017-01-01
    IIF 8 - Director → ME
    icon of calendar 2010-12-07 ~ 2016-04-01
    IIF 37 - Secretary → ME
  • 5
    icon of address Subway Unit 9, Royal Victoria Place, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,892 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ 2011-01-01
    IIF 17 - Director → ME
    icon of calendar 2009-08-04 ~ 2011-01-01
    IIF 35 - Secretary → ME
  • 6
    PYRAMID PHARMACEUTICALS LIMITED - 2011-11-21
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,497 GBP2018-07-31
    Officer
    icon of calendar 2010-04-16 ~ 2013-02-14
    IIF 34 - Secretary → ME
  • 7
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2013-02-20
    IIF 18 - Director → ME
    icon of calendar 2009-01-30 ~ 2013-02-15
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.