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 Parmjit Gill

    Related profiles found in government register
  • Mr Parmjit Gill
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Newcastle Upon Tyne, NE4 9HT, United Kingdom

      IIF 1
  • Mr Parmi Gill
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 2
    • icon of address 39, Severus Road, Newcastle Upon Tyne, NE4 9HT, United Kingdom

      IIF 3
  • Mr Parmjit Gill
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Gill, Parmjit Singh
    British consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Parmjit
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9HT, United Kingdom

      IIF 9
  • Gill, Parmjit
    British consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HT

      IIF 10 IIF 11
  • Gill, Parmjit
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Severus Road, Fenham, Newcastle Upon Tyne, NE4 9HT

      IIF 12
  • Mr Parmjit Gill
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 13
  • Gill, Parmi
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 14
  • Gill, Parmi
    British consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HT

      IIF 15
  • Gill, Parmjit
    British salesman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Parmjit Gill
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Coverdale Road, Solihull, West Midlands, B92 7NT

      IIF 17
  • Gill, Parmjit Singh
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HT, United Kingdom

      IIF 18
    • icon of address 18 Ladbrook Road, Solihull, West Midlands, B91 3RN

      IIF 19
  • Gill, Parmjit Singh
    British management born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Severus Road, Fenham, Newcastle Upon Tyne, NE4 9HT

      IIF 20
  • Gill, Parmjit Singh
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Severus Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HT, United Kingdom

      IIF 21
  • Gill, Parmjit
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Packwood Court, Bucknell Close, Solihull, B91 2UW, England

      IIF 22
  • Gill, Parmjit
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Coverdale Road, Solihull, West Midlands, B92 7NT, United Kingdom

      IIF 23
  • Gill, Parmjit
    British sales director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Coverdale Road, Solihull, B92 7NT, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,854 GBP2021-01-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Severus Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,128 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 72 Coverdale Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    426 GBP2015-08-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,186 GBP2021-01-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 22 - Director → ME
Ceased 8
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,854 GBP2021-01-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 10 - Director → ME
    icon of calendar 2013-09-23 ~ 2014-01-01
    IIF 21 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 15 - Director → ME
    icon of calendar 2019-02-07 ~ 2019-02-07
    IIF 11 - Director → ME
    icon of calendar 2010-02-15 ~ 2010-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 39 Severus Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,957 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2023-07-25
    IIF 8 - Director → ME
  • 3
    icon of address 39 Severus Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,395 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-07-25
    IIF 7 - Director → ME
  • 4
    icon of address 39 Severus Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,128 GBP2023-01-31
    Officer
    icon of calendar 2021-02-08 ~ 2023-07-24
    IIF 6 - Director → ME
  • 5
    icon of address 39 Severus Road, Fenham, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,009 GBP2018-01-31
    Officer
    icon of calendar 2004-01-08 ~ 2010-03-31
    IIF 12 - Director → ME
    icon of calendar 2011-08-30 ~ 2012-11-30
    IIF 20 - Director → ME
  • 6
    icon of address 39 Severus Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,539 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-07-25
    IIF 5 - Director → ME
  • 7
    icon of address Unit 7a Effingham Street, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,224 GBP2024-05-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-03-29
    IIF 24 - Director → ME
  • 8
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2001-06-11 ~ 2010-03-31
    IIF 19 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.