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 Gill

    Related profiles found in government register
  • Mr Harvinder Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sherbourne Crescent, Coventry, CV5 8LE, England

      IIF 1
    • icon of address 24 Bayley Lane, Coventry, CV1 5RJ, United Kingdom

      IIF 2
    • icon of address 3 Castle Yard, Bayley Lane, Coventry, CV1 5RN, United Kingdom

      IIF 3
    • icon of address 3, Castle Yard, Hay Lane, Coventry, CV1 5RJ, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 8
  • Mr Harvidner Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bayley Lane, Coventry, CV1 5RJ, England

      IIF 9
  • Mr Ravinder Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 10
  • Mr Ravinder Singh Gill
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stratton Road, Sunbury-on-thames, Surrey, TW16 6PH, England

      IIF 11
  • Mr Harinder Singh
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Badger Close, Fleckney, Leicester, LE8 8DF, England

      IIF 12
    • icon of address 8, Badger Close, Fleckney, Leicester, Leicestershire, LE8 8DF, United Kingdom

      IIF 13
  • Gill, Harvinder Singh
    British bar manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Bayley Lane, Coventry, CV1 5RJ, United Kingdom

      IIF 14
  • Gill, Harvinder Singh
    British bar owner born in January 1974

    Resident in England

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

      IIF 15
  • Gill, Harvinder Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castle Yard, Bayley Lane, Coventry, CV1 5RN, United Kingdom

      IIF 16
  • Gill, Harvinder Singh
    British director born in January 1974

    Resident in England

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

      IIF 17
  • Gill, Harvinder Singh
    British general manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 18
  • Gill, Harvinder Singh
    British manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sherbourne Crescent, Coventry, CV5 8LE, United Kingdom

      IIF 19 IIF 20
    • icon of address 24, Bayley Lane, Coventry, CV1 5RJ, England

      IIF 21
    • icon of address Squirrel Pub, Greyfriars Lane, Coventry, CV1 2GY, England

      IIF 22
  • Gill, Harvinder Singh
    British operator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castle Yard, Hay Lane, Coventry, CV1 5RJ, England

      IIF 23
  • Gill, Harvinder Singh
    British project manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Sherbourne Crescent, Coventry, West Midlands, CV5 8LE

      IIF 24
  • Gill, Ravinder Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Stratton Road, Sunbury-on-thames, Surrey, TW16 6PH, England

      IIF 25
  • Gill, Ravinder Singh
    British gas installer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 26
  • Mr Harinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ravensdale Road, Hounslow, TW4 7EU, England

      IIF 27
  • Mr Harvinder Gill
    British born in January 1974

    Resident in United Kingdom

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

      IIF 28
  • Gill, Harvinder Singh
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Street, Stratford-upon-avon, CV37 6RN, United Kingdom

      IIF 29
  • Gill, Harvinder Singh
    British developer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 John Mcguire Crescent, Coventry, West Midlands, CV3 2QG

      IIF 30
  • Singh, Harinder
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Badger Close, Fleckney, Leicester, LE8 8DF, England

      IIF 31
  • Singh, Harinder
    British operator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Badger Close, Fleckney, Leicester, Leicestershire, LE8 8DF, United Kingdom

      IIF 32
  • Gill, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 10 Sherbourne Crescent, Coventry, West Midlands, CV5 8LE

      IIF 33
    • icon of address 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 34
  • Gill, Ravinder Singh
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elizabethan Way, Stanwell, Middlesex, TW19 7QJ, United Kingdom

      IIF 35
  • Gill, Ravinder Singh
    Indian gas safe & plumber born in January 1974

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 166a, Cromwell Road, Hounslow, TW3 3QS, United Kingdom

      IIF 36
  • Gill, Harvinder
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Printers Place, Mansell Street, Stratford Upon Avon, CV37 0AP, United Kingdom

      IIF 37
    • icon of address 2, Printers Place, Mansell Street, Stratford Upon Avon, Warwickshire, CV37 6NZ, United Kingdom

      IIF 38
  • Gill, Harvinder
    British operator born in January 1974

    Resident in United Kingdom

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

      IIF 39
  • Singh, Harinder
    Indian roofer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ravensdale Road, Hounslow, TW4 7EU, England

      IIF 40
  • Gill, Harvinder Singh

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Street, Stratford-upon-avon, CV37 6RN, United Kingdom

      IIF 41
  • Gill, Harvinder

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

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 63 Cromwell Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -198,866 GBP2016-06-30
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 8 Badger Close, Fleckney, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 39 Ravensdale Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,947 GBP2022-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Squirrel Pub, Greyfriars Lane, Coventry, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42 GBP2020-11-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Stratton Road, Sunbury-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RAPID PLUMBING, HEATING & CONSTRUCTION LIMITED - 2023-11-06
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,818 GBP2024-08-31
    Officer
    icon of calendar 2014-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Bayley Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 2 Printers Place, Mansell Street, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 24 Bayley Lane, Coventry, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212,806 GBP2017-01-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Bayley Lane, Coventry, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-08-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    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
Ceased 9
  • 1
    icon of address Swans Nest Lane, Swans Nest Lane, Stratford Upon Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,178 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-05-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 Clay Lane, Stoke, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -52,041 GBP2024-11-30
    Officer
    icon of calendar 2004-12-12 ~ 2005-04-05
    IIF 24 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-04-05
    IIF 33 - Secretary → ME
  • 3
    icon of address Squirrel Pub, Greyfriars Lane, Coventry, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2020-10-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-10-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Riverbank, Swans Nest Lane, Stratford Upon Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2020-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-11-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    RAPID PLUMBING, HEATING & CONSTRUCTION LIMITED - 2023-11-06
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,818 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-24
    IIF 36 - Director → ME
  • 6
    icon of address 24 Bayley Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ 2018-07-02
    IIF 18 - Director → ME
    icon of calendar 2018-05-18 ~ 2018-07-02
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-07-02
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 26 Mandervell Road, Oadby, Leicester, East Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-30
    IIF 38 - Director → ME
  • 8
    icon of address 24 Bayley Lane, Coventry, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2020-10-01
    IIF 19 - Director → ME
  • 9
    icon of address Flat 59 The Co-operative, 18 Corporation Street, Coventry, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,378 GBP2024-09-30
    Officer
    icon of calendar 2018-01-12 ~ 2019-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-11-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE

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.