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 Gurjinder Singh

    Related profiles found in government register
  • Mr Gurjinder Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Halesway, Hayes, UB33JS, United Kingdom

      IIF 1
  • Mr Gurjinder Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 2
  • Mr Gurjinder Singh
    Indian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Camden Avenue, Hayes, UB4 0PW, United Kingdom

      IIF 3
  • Mr Gurjinder Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Floor 31a, Grove Lane, Birmingham, West Midlands, B219ES, England

      IIF 4
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 5
  • Mr Gurjinder Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 6 IIF 7
  • Singh, Gurjinder
    Indian construction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Halesway, Hayes, UB3 3JS, United Kingdom

      IIF 8
  • Singh, Gurjinder
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 9
  • Singh, Gurjinder
    Indian director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Camden Avenue, Hayes, UB4 0PW, United Kingdom

      IIF 10
  • Singh, Gurjinder
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 11
  • Singh, Gurjinder
    British hgv class 1 driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 31a, Grove Lane, Birmingham, B219ES, England

      IIF 12
  • Mr Gurjinder Singh
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjinder
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjinder
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 26
  • Singh, Gurjinder
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 27
  • Singh, Gurjinder
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 28
  • Singh, Gurjinder
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 131 South Road, Hockley, West Midlands, B18 5JP

      IIF 29
  • Singh, Gurjinder
    Indian

    Registered addresses and corresponding companies
    • 48 Camden Avenue, Hayes, Middlesex, UB4 0PW

      IIF 30
  • Singh, Gurjinder
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 31
  • Singh, Gurjinder
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjinder
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 41
  • Singh, Gurjinder Gurjinder

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, United Kingdom

      IIF 42
  • Singh, Gurjinder

    Registered addresses and corresponding companies
    • 3, Midhurst Close, Ifield, Crawley, West Sussex, RH11 0BS, United Kingdom

      IIF 43
    • 24, Barnehurst Avenue, Erith, DA8 3NF, England

      IIF 44
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 45
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, United Kingdom

      IIF 46
    • 24, Barnehurst Avenue, Northumberland Heath, Erith, London Borough Of Bexley, DA8 3NF, United Kingdom

      IIF 47
    • 6, Halesway, Hayes, UB3 3JS, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    CRK ESTATES LTD
    15647022
    173 Walsall Road, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2024-04-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EXPRESS STUDENTS SERVICES (UK) LIMITED
    - now 06420043
    BCES (UK) LIMITED
    - 2008-04-30 06420043
    7 The Crescent, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-07 ~ 2009-11-07
    IIF 30 - Secretary → ME
  • 3
    GSK ACCOUNTANCY LTD
    08134121
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2012-07-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    GSK BOOKKEEPING LTD
    08134098
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2012-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-31 ~ 2025-10-31
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    GSK BUILDING WORKS LTD
    12785149
    107 Elliman Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ 2021-09-22
    IIF 27 - Director → ME
    2025-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    GSK PROPERTY DEVELOPMENT LIMITED
    - now 08745438
    SYSPROWHIZ LIMITED
    - 2017-06-01 08745438
    ABC GLOBAL MERCHANTS LTD
    - 2014-08-20 08745438
    24 Barnehurst Avenue, Erith, England
    Active Corporate (2 parents)
    Officer
    2013-10-23 ~ 2026-04-01
    IIF 33 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-10-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    GSP HAULAGE LTD
    14758353
    1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    GSP TRANSPORT LTD
    11305561
    1st Floor 33a Grove Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GUDBOOKS LTD
    - now 08719702
    BOOKKEEPING SUPERMARKET LTD
    - 2020-02-04 08719702
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2013-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-10-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    GURJINDER SINGH JEE LIMITED
    12110704
    44 Wards Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-18 ~ 2022-11-23
    IIF 8 - Director → ME
    2023-03-17 ~ 2023-04-10
    IIF 24 - Director → ME
    2023-05-19 ~ 2024-06-14
    IIF 25 - Director → ME
    2019-07-18 ~ 2022-11-23
    IIF 48 - Secretary → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    GURJINDER SINGH LTD
    10729289 14737578
    41 Gibson Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    GURJINDER SINGH1 LTD
    14737578 10729289
    48 Camden Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    HELPPCONLINE LIMITED
    07390129
    24 Barnehurst Avenue, Erith, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ 2012-09-30
    IIF 45 - Secretary → ME
  • 14
    IN TECHNOLOGIES LIMITED
    07673305
    24 Barnehurst Avenue, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-04-17 ~ 2012-04-17
    IIF 42 - Secretary → ME
    2012-04-17 ~ 2015-06-30
    IIF 46 - Secretary → ME
  • 15
    INTRUST MANAGEMENT SERVICES LTD
    11243268
    24 Barnehurst Avenue, Erith, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-03-08 ~ 2026-04-01
    IIF 34 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    K A P S & CO (UK) LLP
    OC401933
    Unit 9, Howbury Technology Centre Thames Road, Crayford, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 17
    KIDBUS LTD
    08704443
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (2 parents)
    Officer
    2013-09-24 ~ 2026-04-01
    IIF 38 - Director → ME
    Person with significant control
    2016-09-30 ~ 2020-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    2016-10-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    PAPACOLA LTD
    10277998
    24 Barnehurst Avenue, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    PAUL`S OFF LICENCE & GENERAL STORES LIMITED
    05879875
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (5 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 20
    PETSINNOVATORS.COM LTD
    - now 07873153
    PETINNOVATORS.COM LTD
    - 2011-12-13 07873153
    The Boiler House The Old Baths, Clifden Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    SUKHJIT SINGH CONSTRUCTION LTD
    10938007
    41 Gibson Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2026-03-09 ~ now
    IIF 28 - Director → ME
  • 22
    SUSSEX TAX ACCOUNTANTS LTD
    - now 07287189
    TAX ACCOUNTANTS LTD - 2010-06-18
    13 Southgate Parade, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    TAX FILED LTD
    - now 09765159
    ACCOUNTING SUPERMARKET LTD
    - 2020-02-04 09765159
    24 Barnehurst Avenue, Erith, Kent, England
    Active Corporate (1 parent)
    Officer
    2015-09-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 24
    TELOS A.L.E.F.F. LIMITED
    - now 03466242
    TELOS A.L.E.F. LTD - 1999-05-07
    The Cross Keys Centre, 36, Erith High Street, Erith, Kent
    Active Corporate (8 parents)
    Officer
    2021-01-01 ~ 2025-10-31
    IIF 44 - Secretary → ME
  • 25
    THINKWORKLIGHT LTD
    09193189
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (3 parents)
    Officer
    2014-08-31 ~ 2026-04-01
    IIF 35 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    WORLDSINNOVATORS.COM UK LTD
    07863069
    The Boiler House The Old Baths, Clifden Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 47 - Secretary → ME

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.