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, Sandeep

    Related profiles found in government register
  • Singh, Sandeep
    British construction industry born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Mytt Avenue, Tettenhall, Wolverhampton, WV2 2DL, United Kingdom

      IIF 1
  • Singh, Sandeep
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Endlebury Road, London, E4 6PX, United Kingdom

      IIF 2
  • Singh, Sandeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Felbrigge Road, Ilford, Essex, IG3 8DN, United Kingdom

      IIF 3
  • Singh, Sandeep
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Mr Sandeep Singh
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Endlebury Road, London, E4 6PX, United Kingdom

      IIF 5
  • Mr Sandeep Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 6
  • Singh, Sandeep
    Indian builder born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Sandbeds Road, Willenhall, WV12 4EX, England

      IIF 7
  • Singh, Sandeep
    Indian director born in July 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 8
  • Singh, Sandeep
    Indian director born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Singh, Sandeep
    Indian director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 13, Oliver Business Park, Oliver Road, London, NW10 7JB, United Kingdom

      IIF 10
  • Singh, Sandeep
    Indian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Coleman Road, Leicester, LE5 4LN, England

      IIF 11
    • icon of address Unit 4, 2nd Floor, Block B, East Park Road, Leicester, LE5 4QD, United Kingdom

      IIF 12
  • Singh, Sandeep
    born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 362, Gali Harjinder Singh, Je Wali, Noordi Adda Tarn Taran, India

      IIF 13
  • Singh, Sandeep
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, North Hyde Lane, Southall, UB2 5TH, England

      IIF 14
  • Singh, Sandeep
    Indian manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Greswolde Road, Birmingham, B11 4DL, United Kingdom

      IIF 15
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 16
  • Singh, Sandeep
    born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Singh, Sandeep
    Portuguese director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Baptist End Road, Dudley, DY2 8HY, England

      IIF 18
  • Singh, Sandeep
    Australian finance manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 19
  • Gill, Sandeep Singh
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Amanda Avenue, Penn, Wolverhampton, WV4 5PP, England

      IIF 20
  • Gill, Sandeep Singh
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Amanda Avenue, Wolverhampton, WV4 5PP, England

      IIF 21 IIF 22
  • Rao, Sandeep Singh
    British construction industry born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Yellow, Gsv Partners Ltd Room 33, 111 Whitby Road, Slough, SL1 3DR, England

      IIF 23
  • Mr Sandeep Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Mr Sandeep Singh
    Indian born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Mr Sandeep Singh Gill
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Amanda Avenue, Wolverhampton, WV4 5PP, England

      IIF 26 IIF 27
  • Mr Sandeep Singh
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Coleman Road, Leicester, LE5 4LN, England

      IIF 28
    • icon of address Unit 4, 2nd Floor, Block B, East Park Road, Leicester, LE5 4QD, United Kingdom

      IIF 29
  • Mr Sandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Greswolde Road, Birmingham, B11 4DL, United Kingdom

      IIF 30
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 31
    • icon of address 327, North Hyde Lane, Southall, UB2 5TH, England

      IIF 32
  • Mr Sandeep Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Sandbeds Road, Willenhall, WV12 4EX, England

      IIF 33
  • Mr Sandeep Singh
    Portuguese born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Baptist End Road, Dudley, DY2 8HY, England

      IIF 34
  • Mr Sandeep Singh
    Australian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 69 Dyne Road, London, NW6 7DR, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 105 Sandbeds Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2020-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    PATIL CONSTRUCTIONS LIMITED - 2019-06-13
    icon of address Big Yellow Gsv Partners Ltd Room 33, 111 Whitby Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,520 GBP2022-05-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 131 Endlebury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 162 Baptist End Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 2 69 Dyne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,556 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 126 New Walk, Leicester, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Unit 13 Oliver Business Park, Oliver Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Amanda Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 6 Amanda Avenue, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    278 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 327 North Hyde Lane, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 298 Coleman Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,503 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 4 2nd Floor, Block B, East Park Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 13 - LLP Member → ME
Ceased 5
  • 1
    AGILE FOODS LTD - 2021-04-03
    icon of address 42 Greswolde Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2023-10-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2023-10-29
    IIF 30 - Right to appoint or remove directors OE
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2019-09-13
    IIF 8 - Director → ME
  • 3
    LMS 413 LTD - 2017-10-17
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-15 ~ 2019-11-13
    IIF 17 - LLP Member → ME
  • 5
    icon of address 35 Millfields Road, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409 GBP2024-04-05
    Officer
    icon of calendar 2014-04-24 ~ 2018-02-21
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.