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 Gurjit Singh

    Related profiles found in government register
  • Mr Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 1
    • icon of address 21, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 2
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 3
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 4
    • icon of address 367, Convent Way, Southall, UB2 5UN, England

      IIF 5
    • icon of address 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 6
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 7 IIF 8
  • Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 9 IIF 10
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 11
  • Mr Gurjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bedfont Road, Feltham, TW13 4LT, England

      IIF 12
  • Mr Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, United Kingdom

      IIF 13
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 14 IIF 15 IIF 16
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 17
    • icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 18
  • Singh, Gurjit
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 19 IIF 20
    • icon of address 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 21
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 22
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 23
    • icon of address 367, Convent Way, Southall, UB2 5UN, England

      IIF 24
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 25
  • Singh, Gurjit
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Broadway, Crawley, West Sussex, RH10 1DS, England

      IIF 26
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 27
  • Singh, Gurjit
    British dirctoer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Rectorey Court, Rectorey Road, Hounslow, London, TW4 7QF, England

      IIF 28
  • Singh, Gurjit
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 29
    • icon of address 21, Bridge Road, Southall Enterprise Centre, Southall, UB2 4AE, United Kingdom

      IIF 30
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 31
    • icon of address 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 32
    • icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 33 IIF 34
  • Singh, Gurjit
    British retailer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 35
  • Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 36
  • Singh, Gurjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wentworth Road, Southall, UB2 5TS, England

      IIF 37
  • Singh, Gurjit
    British hgv driver born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elthorne Court, Boundaries Road, Feltham, TW13 5DX, United Kingdom

      IIF 38
  • Singh, Gurjit
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 39
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 40 IIF 41
    • icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 42
  • Singh, Gurjit
    British business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 43
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 44
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 45
    • icon of address Laghmani Limited, Unit 3b2, 372 Ealing Road, Wembley, Middlesex, HA0 1BH

      IIF 46
  • Singh, Gurjit
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 47 IIF 48
    • icon of address H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 49 IIF 50
  • Singh, Gurjit
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-26, Clifton Street, Cardiff, CF24 1LQ, United Kingdom

      IIF 51
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 52
    • icon of address Unit H1b, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 53
  • Singh, Gurjit
    British self employee born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 54
  • Singh, Gurjit
    British

    Registered addresses and corresponding companies
    • icon of address 367 Convent Way, Southall, Middlesex, UB2 5UN

      IIF 55
  • Singh, Gurjit

    Registered addresses and corresponding companies
    • icon of address 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 56
    • icon of address H1b, Bridge Road, Southall, UB2 4BD, England

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 28 Bedfont Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Bridge Road, Southall Enterprise Centre, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    55,484 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suit H1b Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,472 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 79 Nelson Gardens, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,281 GBP2023-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,992 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 21, Southall Enterprise Centre, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,544 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,680 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address 15 Elthorne Court, Boundaries Road, Feltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address H9 Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 7 St Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit H1b Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 367 Convent Way, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    Company number 05317406
    Non-active corporate
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 55 - Secretary → ME
Ceased 9
  • 1
    icon of address Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2019-07-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-07-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 368 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-06-27
    IIF 57 - Secretary → ME
  • 3
    icon of address 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    55,484 GBP2024-07-31
    Officer
    icon of calendar 2010-06-30 ~ 2014-08-01
    IIF 35 - Director → ME
  • 4
    icon of address K6 Kaz House, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,177 GBP2017-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2014-02-02
    IIF 29 - Director → ME
    icon of calendar 2012-08-02 ~ 2014-07-01
    IIF 56 - Secretary → ME
  • 5
    icon of address 87 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,187 GBP2015-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-10-30
    IIF 46 - Director → ME
    icon of calendar 2010-08-24 ~ 2011-05-14
    IIF 28 - Director → ME
  • 6
    icon of address 25-26 Clifton Street, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,087 GBP2017-10-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-08
    IIF 51 - Director → ME
    icon of calendar 2016-07-11 ~ 2016-07-31
    IIF 49 - Director → ME
  • 7
    icon of address C/o Vandys Accounting Ltd H9 Charles House, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,184 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-01
    IIF 50 - Director → ME
    icon of calendar 2014-08-19 ~ 2016-07-05
    IIF 48 - Director → ME
  • 8
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,347 GBP2024-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2021-07-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address No 4 The Broadway, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -151,720 GBP2016-07-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-08
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.