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

Singh, Gulbir

    Related profiles found in government register
  • Singh, Gulbir
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 1
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, Middlesex, UB1 3LE

      IIF 2
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 3
    • icon of address Flat 4, 26 Avenue Road, Southall, Middlesex, UB1 3BH, United Kingdom

      IIF 4
    • icon of address Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 5
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 6
  • Singh, Gulbir
    British sales director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lovell Road, Southall, Middlesex, UB1 3LE, England

      IIF 7 IIF 8
  • Singh, Gulbir
    British wholesale born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 9
  • Singh, Kulbir
    British business person born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 10
  • Singh, Kulbir
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 11
    • icon of address Flat 6, Phoenix House, 92a Bath Road, Hounslow, Middlesex, TW3 3FF, United Kingdom

      IIF 12
    • icon of address Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 13
  • Singh, Kulbir
    British company director born in January 1973

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 19
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 20
    • icon of address 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 21
  • Singh, Kulbir
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 22
  • Singh, Kulbir
    English business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Avenue, Heston, TW5 9EB, England

      IIF 23
  • Singh, Gulbir
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 24
  • Mr Gulbir Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 25
    • icon of address Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, OX49 5LU, United Kingdom

      IIF 26
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 27
    • icon of address Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 28
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 29
  • Mr Kulbir Singh
    British born in January 1973

    Resident in England

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

      IIF 30 IIF 31
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 32 IIF 33
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 34
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 35
    • icon of address 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 36
    • icon of address Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 37
    • icon of address Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 38
  • Mr Kulbir Singh
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Avenue, Heston, TW5 9EB, England

      IIF 39
  • Singh, Gulbir

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 40
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 41 IIF 42
    • icon of address 26, Rutherford Tower, Rutherford Tower, Southall, UB1 3LE, United Kingdom

      IIF 43
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 44
  • Mr Gulbir Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Rutherford Tower, Lovell Road, Southall, UB13LE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit J 9a Middlesex Business Centre, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 2 Oak Avenue, Heston, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,029 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,866 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Unit 4-5 Watlington Ind Estate, Watlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-05-28 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 12 Barrett Industrial Park, Park Avenue, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,988 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Oak Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,958,931 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 51 The Fairway, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,945,249 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Flat 4 26 Avenue Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 26 Rutherford Tower Lovell Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-01-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 6 Phoenix House, 92a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,886 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,595 GBP2024-09-29
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 26 Rutherford Tower Lovell Road Southall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-05-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-09-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 22
    icon of address Unit J10 Middlesex Business Centre, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EXCESS RETAIL LIMITED - 2020-07-17
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,685,680 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2015-11-01
    IIF 8 - Director → ME
  • 2
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    386,072 GBP2024-09-30
    Officer
    icon of calendar 2014-02-26 ~ 2023-06-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-24
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Bravich Car Sales, 4 Telford Way, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-08-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-08-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.