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 Gurpreet Pal

    Related profiles found in government register
  • Mr Gurpreet Pal
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Wricklemarsh Road, London, Blackheath, SE3 8DL, United Kingdom

      IIF 1
    • icon of address 86-90, Paul Street, London, London, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Gurpreet Pal
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, United Kingdom

      IIF 3
  • Pal, Gurpreet
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Pal, Gurpreet
    British project manager born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Wricklemarsh Road, London, Blackheath, London, SE3 8DL, United Kingdom

      IIF 5
  • Pal, Gurpreet
    British project manager born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, United Kingdom

      IIF 6
  • Mr Gurpreet Pal
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 7
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 11 Kenya Road, 11 Kenya Road, 11 Kenya Road, London, London, SE7 7BJ, United Kingdom

      IIF 10
    • icon of address 11, Kenya Road, London, SE7 7BJ, England

      IIF 11
    • icon of address 159, Kidbrooke Park Road, London, SE3 9PW, England

      IIF 12
    • icon of address 159, Kidbrooke Park Road, London, SE3 9PW, United Kingdom

      IIF 13
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, England

      IIF 14
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, United Kingdom

      IIF 15 IIF 16
    • icon of address Gurpreet Pal, 11, London, London, SE7 7BJ, United Kingdom

      IIF 17
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 18
  • Pal, Gurpreet
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, United Kingdom

      IIF 19
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Pal, Gurpreet
    British devlopment born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kenya Road, Kenya Road, London, SE7 7BJ, England

      IIF 21
  • Pal, Gurpreet
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 22
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 11, Kenya Road, London, SE7 7BJ, England

      IIF 25
    • icon of address 11, Kenya Road, London, SE7 7BJ, United Kingdom

      IIF 26
    • icon of address 159, Kidbrooke Park Road, London, SE3 9PW, England

      IIF 27 IIF 28
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, England

      IIF 29
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, United Kingdom

      IIF 30
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 31
  • Pal, Gurpreet
    British director and company secretary born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 32
  • Pal, Gurpreet
    British project man born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurpreet Pal, 11, London, London, Greater London, SE7 7BJ, United Kingdom

      IIF 33
  • Pal, Gurpreet
    British project manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kenya Road, 11 Kenya Road, 11 Kenya Road, London, London, SE7 7BJ, United Kingdom

      IIF 34
    • icon of address 159, Kidbrooke Park Road, London, SE3 9PW, United Kingdom

      IIF 35
    • icon of address 255, Wricklemarsh Road, London, SE3 8DL, England

      IIF 36 IIF 37
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Pal, Gurpreet

    Registered addresses and corresponding companies
    • icon of address 118, Charlton Lane, London, SE7 8AB, England

      IIF 39
    • icon of address 71-75, Shelton Street, 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 40
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 92 Plumstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,695 GBP2024-07-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 159 Kidbrooke Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 8 4 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 159 Kidbrooke Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    LINX JOINERY LIMITED - 2023-03-09
    LINX EXTERIOR AND INTERIOR STUDIOS LTD - 2023-06-20
    icon of address 71-75, Shelton Street Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-07-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    LINX DESIGNBUILD LIMITED - 2025-06-13
    LINX LIMITED - 2025-07-02
    icon of address 189 Brompton Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,575 GBP2024-09-30
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 11 Kenya Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    LINXFLOORS LIMITED - 2023-03-21
    LONDON LOFT CONVERSIONS LIMITED - 2022-02-25
    icon of address 71-75 Shelton Street, Covent Garden, London, Unite, 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Kenya Road Kenya Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    STRUCTURA BUILD LIMITED - 2022-06-27
    icon of address 255 Wricklemarsh Road, London, Blackheath, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    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
  • 14
    icon of address 159 Kidbrooke Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PAL & SAA SOFTWARE GROUP LTD - 2025-07-18
    icon of address 131 South End, C/o Aczone Consultants Ltd, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 92 Plumstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,695 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-09-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2024-09-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 159 Kidbrooke Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2024-01-02
    IIF 30 - Director → ME
  • 3
    icon of address Flat 8 4 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-01-06
    IIF 31 - Director → ME
  • 4
    LINX JOINERY LIMITED - 2023-03-09
    LINX EXTERIOR AND INTERIOR STUDIOS LTD - 2023-06-20
    icon of address 71-75, Shelton Street Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2023-07-30
    IIF 4 - Director → ME
    icon of calendar 2024-07-27 ~ 2024-10-16
    IIF 25 - Director → ME
    icon of calendar 2023-07-30 ~ 2023-10-29
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2023-10-01
    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
  • 5
    LINX DESIGNBUILD LIMITED - 2025-06-13
    LINX LIMITED - 2025-07-02
    icon of address 189 Brompton Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,575 GBP2024-09-30
    Officer
    icon of calendar 2018-04-14 ~ 2019-02-08
    IIF 37 - Director → ME
    icon of calendar 2019-04-07 ~ 2021-05-01
    IIF 38 - Director → ME
    icon of calendar 2024-03-04 ~ 2024-05-13
    IIF 20 - Director → ME
    icon of calendar 2021-05-01 ~ 2024-01-06
    IIF 41 - Secretary → ME
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 42 - Secretary → ME
    icon of calendar 2019-02-09 ~ 2019-04-01
    IIF 43 - Secretary → ME
  • 6
    icon of address 6-9 The Square, Stockley Park, 6-9 The Square, Stockley Park, Heathrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2022-02-22 ~ 2024-01-05
    IIF 29 - Director → ME
  • 7
    LINX DESIGN & BUILD LIMITED - 2017-09-30
    LINX GROUP LIMITED - 2017-09-25
    GR CONSTRUCTION LIMITED - 2017-02-23
    PAL BUILDING AND CONSTRUCTION LIMITED - 2016-04-08
    icon of address 118 Charlton Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,873 GBP2021-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-09-21
    IIF 26 - Director → ME
    icon of calendar 2016-12-03 ~ 2017-10-15
    IIF 39 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.