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, Baljit

    Related profiles found in government register
  • Singh, Baljit
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 1
    • Rowland's House, Portobello Way, Chester Le Street, Co Durham, DH3 2RY, United Kingdom

      IIF 2
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 3
    • Ascombe House, Mcclaran Way, Houghton Le Spring, DH4 4NP, England

      IIF 4 IIF 5 IIF 6
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 7 IIF 8
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 9
    • Linton Holme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Lintonholme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 13
  • Singh, Baljit
    British businessman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 14
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 15
  • Singh, Baljit
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 16
    • Linton Holme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 17
  • Singh, Baljit
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Chilton Industrial Estate, Chilton, County Durham, DL17 0SF

      IIF 18
  • Singh, Baljit
    British pharmacist born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 19
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 20
  • Singh, Baljit
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 21
  • Singh, Baljit
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, River Road, Business Park, Unit 16, Barking, IG11 0EA, England

      IIF 22
    • Unit 16 River Road, Business Park, 33 River Road, Barking, IG11 0DA, England

      IIF 23
  • Singh, Baljit
    Indian business person born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 24
  • Singh, Baljit
    Indian manufacturer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Henley Road, Ilford, IG1 2TU, England

      IIF 25
  • Singh, Baljit
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 32 IIF 33
    • Linton Holme Cottage, Crag Lane, North Rigton, Leeds, LS17 0DE, United Kingdom

      IIF 34
  • Mr Baljit Singh
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 35
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 36 IIF 37
    • Ascombe House, Mcclaran Way, Houghton Le Spring, DH4 4NP, England

      IIF 38 IIF 39 IIF 40
    • Ascombe House, Mcclaran Way, Houghton Le Spring, Tyne & Wear, DH4 4NP, England

      IIF 41
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 42 IIF 43
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, United Kingdom

      IIF 44
  • Mr Baljit Singh
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Henley Road, Ilford, IG1 2TU, England

      IIF 45
    • 101, Henley Road, Ilford, IG1 2TU, United Kingdom

      IIF 46
  • Singh, Baljit
    Italian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12 Ashmore Court, Heston Road, Hounslow, TW5 0SW, England

      IIF 47
  • Singh, Baljit
    British

    Registered addresses and corresponding companies
    • 112 Weymouth Drive, Houghton Le Spring, Tyne & Wear, DH4 7TZ

      IIF 48
  • Singh, Baljit
    Indian business person born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15386706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Baljit Singh
    Indian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, River Road, Business Park, Unit 16, Barking, IG11 0EA, England

      IIF 50
    • Unit 16 River Road, Business Park, 33 River Road, Barking, IG11 0DA, England

      IIF 51
  • Mr Baljit Singh
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ascombe House, Mcclaren Way, Houghton Le Spring, DH4 4NP, England

      IIF 52 IIF 53
    • Ascombe House, Mcclaren Way, Houghton Le Spring, Tyne & Wear, DH4 4NP

      IIF 54
  • Mr Baljit Singh
    Italian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12 Ashmore Court, Heston Road, Hounslow, TW5 0SW, England

      IIF 55
  • Mr Baljit Singh
    Indian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15386706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
child relation
Offspring entities and appointments 34
  • 1
    ALMSCLIFFE DHESI DEVELOPMENTS (1) LIMITED
    12234052 12482183
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,010 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-30 ~ 2019-09-30
    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
  • 2
    ALMSCLIFFE DHESI DEVELOPMENTS (2) LIMITED
    12482183 12234052
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,065 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 16 - Director → ME
  • 3
    ALMSCLIFFE DHESI DEVELOPMENTS (AMBLE) LIMITED
    16317492
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-14 ~ now
    IIF 12 - Director → ME
  • 4
    ALMSCLIFFE DHESI DEVELOPMENTS (ASHINGTON) LIMITED
    14871519 13123734
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2023-05-16 ~ 2023-05-16
    IIF 34 - Director → ME
    2023-05-16 ~ now
    IIF 30 - Director → ME
  • 5
    ALMSCLIFFE DHESI DEVELOPMENTS (CROOK) LIMITED
    14454540
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -814 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 28 - Director → ME
  • 6
    ALMSCLIFFE DHESI DEVELOPMENTS (KNARESBOROUGH) LIMITED
    16659535
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-19 ~ now
    IIF 10 - Director → ME
  • 7
    ALMSCLIFFE DHESI DEVELOPMENTS (LOUTH) LIMITED
    15689956
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-28 ~ now
    IIF 31 - Director → ME
    2024-04-29 ~ 2025-04-28
    IIF 17 - Director → ME
  • 8
    ALMSCLIFFE DHESI DEVELOPMENTS (MANSE FARM) LIMITED
    16919045
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-18 ~ now
    IIF 11 - Director → ME
  • 9
    ALMSCLIFFE DHESI DEVELOPMENTS (PETERLEE) LIMITED
    13800102
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,428 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 26 - Director → ME
  • 10
    ALMSCLIFFE DHESI DEVELOPMENTS (SCUNTHORPE) LIMITED
    12768913
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,700 GBP2024-12-31
    Officer
    2020-07-27 ~ now
    IIF 27 - Director → ME
  • 11
    ALMSCLIFFE DHESI DEVELOPMENTS (STANLEY) LIMITED
    13123992
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,871 GBP2024-03-31
    Officer
    2021-01-11 ~ now
    IIF 29 - Director → ME
  • 12
    ALMSCLIFFE DHESI DEVELOPMENTS (WASHINGTON) LIMITED
    13123734 14871519
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    2021-01-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    ALMSCLIFFE DHESI INVESTMENTS LIMITED
    12585851
    Linton Holme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,500 GBP2022-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 14
    ALMSCLIFFE PROPERTIES (AGNES ST) LTD
    11736834
    Lintonholme Cottage Crag Lane, North Rigton, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343 GBP2024-03-31
    Officer
    2019-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Has significant influence or control OE
  • 15
    ALMSCLIFFE PROPERTIES (DARLINGTON) LTD
    11827553
    Lintonholme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-09-30 ~ now
    IIF 13 - Director → ME
  • 16
    BK DESIGN & BUILD LTD
    13510571 15660724
    12 Ashmore Court Heston Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2024-08-31
    Officer
    2021-07-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    BKS DESIGN & BUILD LTD
    15660724 13510571
    101 Henley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    CHESTER LE STREET DEVELOPMENTS (B & M) LIMITED
    12393090
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 19
    DHESI FOOD & BEVERAGES LIMITED
    16438994
    Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DHESI HEALTHCARE LIMITED
    05601950
    Juno Health Atterbury Lakes Centre, Fairbourne Drive, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    837,938 GBP2017-03-31
    Officer
    2005-10-24 ~ 2018-05-10
    IIF 14 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-01-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DHESI HOLDINGS LIMITED
    10579366
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    4,313,245 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    DHESI LLP
    OC456196
    A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,047 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 40 - Has significant influence or control OE
  • 24
    Ascombe House, Mcclaran Way, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,081 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 39 - Has significant influence or control OE
  • 25
    Ascombe House, Mcclaren Way, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    326,510 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 43 - Has significant influence or control OE
  • 26
    Ascombe House, Mcclaren Way, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,641 GBP2024-03-31
    Officer
    2018-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 53 - Has significant influence or control OE
  • 27
    Ascombe House, Mcclaren Way, Houghton Le Spring, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    95,293 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 54 - Has significant influence or control OE
  • 28
    FIRST GLAZING SOLUTION LIMITED
    - now 14885139
    BJ WINDOWS LIMITED
    - 2023-05-29 14885139
    101 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,759 GBP2025-05-31
    Officer
    2023-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 29
    JJC GLAZING LIMITED
    12877607
    15 Redcliffe Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 30
    KIRAT CONSTRUCTION LTD
    15386706
    4385, 15386706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    MEDICAL DRUG SUPPLIES LIMITED
    07137389
    Unit 2 River Road Business Park 33 River Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    -105,357 GBP2024-01-31
    Officer
    2019-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PHARMACY CARE 4 U LIMITED
    08273301
    112 Weymouth Drive, Biddick Woods, Houghton Le Spring, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 33
    PHARMACY JOBS LTD
    06536419
    112 Weymouth Drive, Biddick Woods, Washington, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 20 - Director → ME
    2008-03-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 34
    PRIMECORE COMPOSITE DOORS LTD
    16064656
    Unit 16 River Road, Business Park, 33 River Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE

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.