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, Gurvinder

    Related profiles found in government register
  • Singh, Gurvinder
    British company director born in December 1976

    Resident in England

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

      IIF 1
  • Singh, Gurvinder
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Longland Way, High Wycombe, HP12 3UN, England

      IIF 2
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 3
    • 102 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ, United Kingdom

      IIF 4
    • 102, Lynmouth Crescent, Milton Keynes, MK4 1LQ, United Kingdom

      IIF 5
  • Singh, Gurvinder
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harrow View, Hayes, Middlesex, UB3 2DW, United Kingdom

      IIF 6
    • 8, Harrow View, Hayes, UB3 2DW, England

      IIF 7
  • Singh, Gurvinder
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 8
  • Mr Gurvinder Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Longland Way, High Wycombe, HP12 3UN, England

      IIF 9
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
    • 102 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ

      IIF 12
    • 102, Lynmouth Crescent, Milton Keynes, MK4 1LQ, United Kingdom

      IIF 13
  • Singh, Gurvinder
    Indian business born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • Kg 86, New Kavi Nagar, Ghaziabad, Uttar Pradesh, 201001, India

      IIF 14
  • Singh, Gurvinder
    Indian director born in December 1986

    Resident in India

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

      IIF 15
  • Singh, Gurvinder
    Indian bisnuss born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • 78 Lye, Lye Avenue, Birmingham, West Midlands, B32 3UF, United Kingdom

      IIF 16
  • Singh, Gurvinder
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 17
  • Singh, Gurvinder
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Mead Road, Gravesend, DA11 7PP, United Kingdom

      IIF 18
  • Mr Gurvinder Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harrow View, Hayes, Middlesex, UB3 2DW, United Kingdom

      IIF 19
    • 8, Harrow View, Hayes, UB3 2DW, England

      IIF 20
  • Mr Gurvinder Singh
    Indian born in December 1986

    Resident in India

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

      IIF 21
  • Gurvinder Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 27, Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 22
  • Mr Gurvinder Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Mead Road, Gravesend, DA11 7PP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,129 GBP2023-08-31
    Officer
    2017-07-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    78 Lye Lye Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 16 - director → ME
  • 3
    Coddan Cpm Ltd, 124 Baker Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 14 - director → ME
  • 4
    13 Longland Way, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,403 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-10-25 ~ 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
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    102 Lynmouth Crescent, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    8 Harrow View, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-11-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 8 - director → ME
  • 9
    AGILE INCUBATOR LTD - 2017-01-24
    4 Old Park Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    187,665 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    102 Lynmouth Crescent Furzton, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    227,007 GBP2023-12-31
    Officer
    2007-12-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    21 Mead Road, Gravesend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Office 1.18, Regus Park House Bristol Road South, Rednal, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -5,595 GBP2023-07-31
    Officer
    2022-07-13 ~ 2022-11-27
    IIF 17 - director → ME
    Person with significant control
    2022-07-13 ~ 2023-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    4385, 11819928 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-02-11 ~ 2024-05-01
    IIF 6 - director → ME
    Person with significant control
    2019-02-11 ~ 2024-05-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.