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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lakhwinder Singh

    Related profiles found in government register
  • Mr Lakhwinder Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Thorncliffe Road, Southall, UB2 5RL, United Kingdom

      IIF 1
  • Mr Lakhwinder Singh
    Indian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Florence Road, Southall, UB2 5HU, United Kingdom

      IIF 2
  • Mr Lakhwinder Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Providence House, 134 Orford Road, Walthamstow, E17 9QX, United Kingdom

      IIF 3
  • Mr Lakhwinder Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, Greater London, UB3 1FD, United Kingdom

      IIF 4
    • 180, Vicarage Farm Road, Hounslow, TW5 0AG, United Kingdom

      IIF 5
    • 93, Delafield Road, London, SE7 7NW, England

      IIF 6
  • Mr Lakhwinder Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bedwell Gardens, Hayes, UB3 4EF, United Kingdom

      IIF 7
  • Singh, Lakhwinder
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Thorncliffe Road, Southall, UB2 5RL, United Kingdom

      IIF 8
  • Mr Lakhwinder Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, England

      IIF 9 IIF 10
  • Singh, Lakhwinder
    Indian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Florence Road, Southall, UB2 5HU, United Kingdom

      IIF 11
  • Singh, Lakhwinder
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Providence House, 134 Orford Road, Walthamstow, E17 9QX, United Kingdom

      IIF 12
  • Singh, Lakhwinder
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 13
    • 93, Delafield Road, London, SE7 7NW, England

      IIF 14
  • Singh, Lakhwinder
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Vicarage Farm Road, Hounslow, TW5 0AG, United Kingdom

      IIF 15
  • Mr Lakhwinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victor Street, Pelsall, Walsall, WS3 4BU, England

      IIF 16
  • Singh, Lakhwinder
    Indian self employed born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bedwell Gardens, Hayes, Middlesex, UB3 4EF, United Kingdom

      IIF 17
  • Mr Lakhwinder Singh Nandha
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 18
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 19
    • Unit 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 20
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 21
  • Nandha, Lakhwinder Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 22
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 23
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 24
  • Nandha, Lakhwinder Singh
    British business person born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Springfield Road, Hayes, UB4 0JT, United Kingdom

      IIF 25
  • Nandha, Lakhwinder Singh
    British businessman born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 26
  • Nandha, Lakhwinder Singh
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 27
  • Mr Lakhvinder Singh Nandha
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit, 3 Springfield Road, Hayes, UB4 0JT, United Kingdom

      IIF 28
  • Mr Lakhwinder Singh Nandha
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 29
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 30
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 31
    • 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, W1W 5PF, England

      IIF 32
    • Yard 1, Simpsons Way, Slough, Slough, SL1 3GD, United Kingdom

      IIF 33
  • Singh, Lakhwinder
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, England

      IIF 34
  • Singh, Lakhwinder
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64, Western Road, Southall, UB2 5DX, England

      IIF 35
  • Nandha, Lakhwinder Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9a Kelvin Industrial Estate, Long Drive, Greenford, UB6 8GB, England

      IIF 36
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 37
    • 169, Heath Road, Hounslow, TW3 2NR, England

      IIF 38
    • 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, W1W 5PF, England

      IIF 39
    • Yard 1, Simpsons Way, Slough, Slough, SL1 3GD, United Kingdom

      IIF 40
  • Nandha, Lakhwinder Singh
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 41
  • Singh, Lakhwinder
    Indian director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, Nineveh Road, Birmingham, B21 0TD, United Kingdom

      IIF 42
  • Singh, Lakhwinder
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victor Street, Pelsall, Walsall, WS3 4BU, England

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    A1K HOLDING LTD
    13894316
    167-169 Great Portland Street 5th Floor, London, Great Portland Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-02-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    AK BUILDERS MERCHANTS LTD
    08224014
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2012-09-21 ~ 2025-04-04
    IIF 26 - Director → ME
    Person with significant control
    2016-09-21 ~ 2025-04-04
    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
  • 3
    AK ROOFING SUPPLIES LIMITED
    09659208
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 4
    APPLETREE ASSET MANAGEMENT LTD
    12257072
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ 2025-04-04
    IIF 25 - Director → ME
    Person with significant control
    2019-10-11 ~ 2025-04-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DATAAR PROPERTIES LTD
    11118252
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    GB PARTNERS LTD
    13102329
    Unit 9a Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (5 parents)
    Officer
    2026-01-19 ~ now
    IIF 36 - Director → ME
  • 7
    GULATI FAMILY INVESTMENTS LTD
    13942832
    169 Heath Road, Hounslow, England
    Active Corporate (5 parents)
    Officer
    2026-01-19 ~ 2026-01-19
    IIF 38 - Director → ME
  • 8
    GURJAP LTD
    13207411
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HIGHBEACH PROPERTIES LTD
    11896908
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2019-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-21 ~ 2025-02-28
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    2024-06-25 ~ 2024-12-03
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    JG ASSETS LTD - now
    JG BUILDING SUPPLIES LTD
    - 2025-01-07 14914196 12263084
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-06-05 ~ 2025-01-04
    IIF 41 - Director → ME
    Person with significant control
    2023-06-05 ~ 2025-01-04
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    KIRPA HOMES LTD
    16333320
    Yard 1 Simpsons Way, Slough, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-21 ~ 2025-08-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    L SINGH CONSTRCUTION LIMITED
    14372221 10973777
    64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    L SINGH CONSTRUCTION LIMITED
    - now 10973777 14372221
    L SINGH LIMITED
    - 2017-10-05 10973777
    36 Florence Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    LAKHI CONSTRUCTION LTD
    11990143 16985733... (more)
    2 Bedwell Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    LAKHI CONSTRUCTION LTD
    16985733 11990143... (more)
    20 Victor Street, Pelsall, Walsall, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    LAKHWI CONSTRUCTION LTD
    08543061 16985733... (more)
    128 Nineveh Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 17
    LAKHWINDER CONSTRUCTION LTD
    12738973 10749400... (more)
    82 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    LAKHWINDER SINGH CONSTRUCTION LTD
    10749400 12637238... (more)
    180 Vicarage Farm Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-05-25
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    LAKHWINDER SINGH CONSTRUCTION LTD
    12637238 10749400... (more)
    28 Waltham Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2020-06-01 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-11-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    LSKU PROPERTY LTD
    15426487
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PREMIER GLAZING & SECURITY LIMITED
    07521232
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    SE PLASTERING LTD
    14300320
    93 Delafield Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    SINGH LAKHWINDER CONSTRUCTION LIMITED
    15917562 12738973... (more)
    64 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.