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 Gurmail Singh Malhi

    Related profiles found in government register
  • Mr Gurmail Singh Malhi
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, High Beeches, Gerrards Cross, SL9 7HY, United Kingdom

      IIF 1
    • icon of address Heasleigh House 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 2
    • icon of address Heasleigh House, 79a South Road, Southall, UB1 1SQ, England

      IIF 3
  • Malhi, Gurmail Singh
    British business executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Monument Road, Edgbaston, Birmingham, B16 8XF

      IIF 4
    • icon of address First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, England

      IIF 5
  • Malhi, Gurmail Singh
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, England

      IIF 6
  • Malhi, Gurmail Singh
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fulmer Drive, Gerrards Cross, SL9 7HL, England

      IIF 7
    • icon of address Penthouse, 11-22, Stafford Court Kensington High Street, London, W8 7DJ, United Kingdom

      IIF 8
    • icon of address Heasleigh House 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 9
    • icon of address 79a, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 10
    • icon of address 34 The Drive, Uxbridge, Middlesex, UB10 8AG

      IIF 11
  • Malhi, Gurmail Singh
    British property developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 The Drive, Uxbridge, Middlesex, UB10 8AG

      IIF 12
  • Mr Gurmail Singh Malhi
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Merrick Road, Southall, Middlesex, UB2 4AU, England

      IIF 13 IIF 14
    • icon of address First Floor 30, Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 15
  • Malhi, Gurmail Singh
    British charitable activities born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Merrick Road, Southall, Middlesex, UB2 4AU, England

      IIF 16 IIF 17
  • Malhi, Gurmail Singh
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Howards Wood Drive, Gerrards Cross, SL9 7HS, England

      IIF 18
  • Malhi, Gurmail Singh
    British property developer

    Registered addresses and corresponding companies
    • icon of address 34 The Drive, Uxbridge, Middlesex, UB10 8AG

      IIF 19
  • Malhi, Gurmail Singh

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address First Floor, 30 Merrick Road, Southall, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,128 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,522,048 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Heasleigh House 79a South Road, Southall, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,222,565 GBP2024-06-30
    Officer
    icon of calendar 1999-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Heasleigh House, 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,592 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Vyman House Rmr Partnership Llp, 104 College Road, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -188,863 GBP2024-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2012-03-05
    IIF 11 - Director → ME
  • 2
    icon of address First Floor, Merrick Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,377 GBP2024-02-28
    Officer
    icon of calendar 2013-05-11 ~ 2017-06-02
    IIF 6 - Director → ME
  • 3
    icon of address 20 Great King Street North, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    263,000 GBP2024-08-31
    Officer
    icon of calendar 2016-06-10 ~ 2017-09-05
    IIF 4 - Director → ME
  • 4
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,939,635 GBP2024-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2006-04-01
    IIF 12 - Director → ME
    icon of calendar 2003-05-28 ~ 2006-04-01
    IIF 19 - Secretary → ME
    icon of calendar 2010-10-21 ~ 2012-05-02
    IIF 20 - 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.