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 Varinder Singh Gill

    Related profiles found in government register
  • Mr Varinder Singh Gill
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Satinder Singh Gill
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Berkeley Avenue, Hounslow, TW4 6LB, England

      IIF 6
  • Mr Ravinder Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 7
  • Gill, Varinder Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Helena Road, London, E17 7PY, England

      IIF 8
    • icon of address 73, Aylesbury Crescent, Slough, SL1 3ER, England

      IIF 9 IIF 10 IIF 11
  • Mr Rajwinder Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Cambridge Industrial Area, Edward Street, Salford, M7 1SN, England

      IIF 12
  • Mr Ravinder Singh Gill
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, Greater London, IG11 8BB

      IIF 13
  • Mr Rajwinder Singh
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 14
    • icon of address 17, Celia Street, Manchester, M8 5UB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 17, Celia Street, Manchester, M8 5UB, United Kingdom

      IIF 19
    • icon of address 187, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 20
    • icon of address 20, Upper Camp Street, Salford, M7 2ZN, England

      IIF 21
  • Gill, Satinder Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Berkeley Avenue, Hounslow, TW4 6LB, England

      IIF 22
  • Mr Varinder Singh Gill
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kings Mead House, Thirkleby Close, Slough, SL1 3XJ, England

      IIF 23
  • Mr Ravinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15930738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 25
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 26
    • icon of address 13, Alleyn Park, Southall, UB2 5QT, England

      IIF 27
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 28
  • Mr Rajwinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15437262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Gill, Ravinder Singh
    Indian director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, Greater London, IG11 8BB

      IIF 30
  • Mr Ravinder Singh Gill
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Walton Street, Leicester, LE3 0DY, United Kingdom

      IIF 31
  • Gill, Varinder Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kings Mead House, Thirkleby Close, Slough, SL1 3XJ, England

      IIF 32
  • Singh, Ravinder
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 33
  • Singh, Rajwinder
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Celia Street, Manchester, M8 5UB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 17, Celia Street, Manchester, M8 5UB, United Kingdom

      IIF 37
  • Singh, Rajwinder
    British business man born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 38
  • Singh, Rajwinder
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 39
    • icon of address 17, Celia Street, Manchester, M8 5UB, England

      IIF 40
    • icon of address 17, Celia Street, Manchester, M8 5UB, United Kingdom

      IIF 41
  • Rajwinder Singh
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Celia Street, Manchester, M8 5UB, United Kingdom

      IIF 42
  • Singh, Ravinder
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15930738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 44
    • icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 45
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 46
  • Singh, Rajwinder
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15437262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Gill, Ravinder Singh
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Walton Street, Leicester, Leicestershire, LE3 0DY, United Kingdom

      IIF 48
  • Mr Gill Ravinder Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Middleton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 49
  • Singh, Ravinder
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 50
  • Ravinder Singh, Gill
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Middleton Gardens, Ilford, Essex, IG2 6DX, United Kingdom

      IIF 51
  • Singh, Rajwinder
    British manager born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Celia Street, Manchester, M8 5UB, United Kingdom

      IIF 52
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 53
    • icon of address 42, Legrace Avenue, Hounslow, TW47RS, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 73 Aylesbury Crescent, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 175 Kennington Road, Kennington, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -249,167 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Kings Mead House, Thirkleby Close, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,613 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 118 Berkeley Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-10-31
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Manor House Court Lane, Court Lane Industrial Estate, Iver, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 17 Celia Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 17 Celia Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,541 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 17 Celia Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Celia Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 73 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,927 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15437262 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address 42 Legrace Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    icon of address 20 Upper Camp Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Moulton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 50 - Director → ME
  • 19
    GRANTHAM BUSINESS PARK LIMITED - 2025-06-04
    icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LIT 24/7 LTD - 2019-09-11
    icon of address 20 Upper Camp Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,667 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 22 Helena Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,240 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-11-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4385, 11402200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,056 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 51 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-09-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-07 ~ 2020-09-14
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 52 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 98 Harlington Road West, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,018 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 44 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ 2021-09-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-10 ~ 2023-08-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    JKR MOTIONS PICTURES LTD - 2021-11-19
    icon of address 187 Birmingham Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -331 GBP2022-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-07-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-07-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 81 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    293 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-08-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LIT 24/7 LTD - 2019-09-11
    icon of address 20 Upper Camp Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,667 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-11
    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
    IIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.