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

Mr Harvinder Singh

    Related profiles found in government register
  • Mr Harvinder Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 1
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 2
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 3
  • Mr Shalinder Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 4
    • Unit 641, River Gardens, Feltham, TW14 0SL, England

      IIF 5
    • Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 6
    • Flat 164, Trinity Square, 23-59 Staines Road, Hounslow, TW3 3GF, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Singh, Harvinder
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, Essex, IG3 8DH, United Kingdom

      IIF 10
    • 77, Breamore Road, Ilford, IG3 9LZ, United Kingdom

      IIF 11
  • Singh, Harvinder
    Indian director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, England

      IIF 12
  • Mr Shalinder Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 13
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 14
  • Bakshi, Baljinder Singh
    British born in April 1968

    Resident in United Kingdom

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

      IIF 15
  • Bakshi, Baljinder Singh
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 16
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 17
  • Bakshi, Baljinder Singh
    British property investment born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 18
  • Bakshi, Baljinder Singh
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Lucas Avenue, Harrow, Middlesex, HA2 9UJ, England

      IIF 19
    • 117, Paxford Road, Wembley, HA0 3RJ, United Kingdom

      IIF 20 IIF 21
  • Bakshi, Baljinder Singh
    British self employed born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 22
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 23
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 117, Paxford Road, Wembley, HA0 3RJ, England

      IIF 25
    • 117, Paxford Road, Wembley, HA03RJ, United Kingdom

      IIF 26 IIF 27
  • Mr Harvinder Singh
    Australian born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 28
  • Mr Shalinder Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 29
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 30
  • Singh, Shalinder
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 641, River Gardens, Feltham, TW14 0SL, England

      IIF 31
    • Unit B, 2 Spur Road, Feltham, TW14 0SL, England

      IIF 32
  • Singh, Shalinder
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 33
  • Singh, Shalinder
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Baljinder Singh Bakshi
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 37
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 38
    • 117, Paxford Road, North Wembley, Middlesex, HA03RJ, England

      IIF 39
    • 117, Paxford Road, Wembley, Middlesex, HA03RJ, England

      IIF 40
  • Singh, Shalinder
    Indian businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Angelfield, St Stephens Road, Hounslow, TW3 2BT, England

      IIF 41
  • Singh, Shalinder
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 42
    • 6 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 43
  • Singh, Shalinder
    Indian investments born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 218, Hounslow High Street, Hounslow, United Kingdom

      IIF 44
  • Bakshi, Baljinder Singh
    British investments born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Londomus, 95 Uxbridge Road, London, W12 8NR, England

      IIF 45
  • Bakshi, Baljinder Singh
    British property born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Uxbridge Road, London, W12 8NR, England

      IIF 46
    • 95, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 47 IIF 48
    • 95, Uxbridge Road, Shepherds Bush, W12 8NR, England

      IIF 49
  • Singh, Harvinder
    Australian retailer born in December 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 50
  • Singh, Shalinder
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 Katherine Court, 22-24 Park Road, Feltham, TW13 6AQ, England

      IIF 51
    • 27 Katherine Court, Park Road, Feltham, TW13 6AQ, England

      IIF 52
  • Bakshi, Baljinder Singh

    Registered addresses and corresponding companies
    • 117 Paxford Road, London, HA0 3RJ, England

      IIF 53
  • Singh, Harvinder

    Registered addresses and corresponding companies
    • 2303/1, Freshwater Place, Southbank, Victoria, 3006, Australia

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 2
    117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    77 Breamore Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    77 Breamore Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    13b Balmoral Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 50 - Director → ME
    2022-09-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 16 - Director → ME
    2020-06-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    117 Paxford Road, North Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    117 Paxford Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    117 Paxford Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Londomus, 95 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    218 Hounslow High Street, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 44 - Director → ME
  • 15
    27 Katherine Court Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2024-03-31
    Officer
    2020-05-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 30 - Has significant influence or controlOE
  • 16
    MY EXCHANGE TRADE LTD - 2020-01-16
    Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    2019-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    117 Paxford Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    SAP INTERNATIONAL GROUP LTD - 2018-05-09
    SAP TRADING LIMITED - 2018-05-04
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,416 GBP2018-03-31
    Officer
    2016-06-15 ~ dissolved
    IIF 42 - Director → ME
  • 19
    6 Angelfield, St Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466 GBP2016-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    6 Angelfield St. Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 43 - Director → ME
  • 21
    WORLDWIDE COMPLETE SOLUTION LTD - 2022-01-17
    641 River Gardens, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,321 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    YOUZEN LIMITED - 2023-11-16
    27 Katherine Court 22-24 Park Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    618 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SS INTERNATIONAL GROUP LIMITED - 2020-01-14
    Suit 419, Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,569 GBP2020-05-31
    Officer
    2019-05-01 ~ 2021-12-21
    IIF 34 - Director → ME
    Person with significant control
    2019-05-01 ~ 2021-12-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,867 GBP2024-09-30
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 18 - Director → ME
  • 3
    117 Paxford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-06-29
    IIF 22 - Director → ME
  • 4
    177 Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    2016-02-07 ~ 2016-08-01
    IIF 14 - Director → ME
  • 5
    MY EXCHANGE TRADE LTD - 2020-01-16
    Unit B, 2 Spur Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,957 GBP2024-11-30
    Officer
    2019-05-16 ~ 2019-11-18
    IIF 35 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-11-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    117 Paxford Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,349 GBP2025-01-31
    Officer
    2015-11-17 ~ 2016-10-03
    IIF 19 - Director → ME
  • 7
    SANERS U.K. LTD - 2022-01-04
    TTRIIPS LTD - 2020-12-24
    SS SECURITY SOLUTIONS LTD - 2019-12-03
    Suite419 Legacy Centre,hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-23 ~ 2021-12-20
    IIF 33 - Director → ME
    2019-07-02 ~ 2019-11-18
    IIF 36 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-12-20
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    2019-07-02 ~ 2019-11-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.