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
    • Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

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

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

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

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, England

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

      IIF 12
    • 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
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

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

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

      IIF 20
    • 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
    • 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 22
  • Singh, Gulbir
    English businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Thames Court, Hanway Road, London, W7 3RP, United Kingdom

      IIF 23
  • Singh, Gulbir
    English director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Salisbury Road, Southall, UB2 5QJ, England

      IIF 24
  • Singh, Kulbir
    English business born in January 1973

    Resident in England

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

      IIF 25
  • Singh, Gulbir
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 26
  • Mr Gulbir Singh
    British born in April 1971

    Resident in England

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

      IIF 27
    • Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, OX49 5LU, United Kingdom

      IIF 28
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 29
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 30
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 31
  • Singh, Gulbir
    British

    Registered addresses and corresponding companies
    • 63 Thames Court, Hanway Raod, London, W7 3RP

      IIF 32
  • Mr Kulbir Singh
    British born in January 1973

    Resident in England

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

      IIF 33 IIF 34
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 35 IIF 36
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 37
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 38
    • 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, England

      IIF 39
    • Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 40
    • Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 41
  • Mr Gulbir Singh
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Murray Street, London, NW1 9RE

      IIF 42
    • 37 Salisbury Road, Southall, England, Salisbury Road, Southall, UB2 5QJ, England

      IIF 43
  • Mr Kulbir Singh
    English born in January 1973

    Resident in England

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

      IIF 44
  • Singh, Gulbir

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

      IIF 45
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 46 IIF 47
    • 26, Rutherford Tower, Rutherford Tower, Southall, UB1 3LE, United Kingdom

      IIF 48
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 49
  • Mr Gulbir Singh
    British born in April 1971

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit J 9a Middlesex Business Centre, Bridge Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 22 - director → ME
  • 2
    2 Oak Avenue, Heston, England
    Corporate (1 parent)
    Equity (Company account)
    16,709 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,148,631 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    259,514 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Unit 4-5 Watlington Ind Estate, Watlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 6 - director → ME
    2020-05-28 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Unit 12 Barrett Industrial Park, Park Avenue, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    332 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    2 Oak Avenue, Hounslow, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 21 - director → ME
  • 8
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    3,975,908 GBP2023-09-30
    Officer
    2013-09-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 10
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    2 Oak Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    51 The Fairway, Wembley
    Dissolved corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 7 - director → ME
  • 13
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1,712,095 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 14 - director → ME
  • 14
    RAJ FRUIT AND WINE LTD - 2020-03-12
    37 Salisbury Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    2,435 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Flat 4 26 Avenue Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 4 - director → ME
  • 16
    26 Rutherford Tower Lovell Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 3 - director → ME
    2020-01-27 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    Flat 6 Phoenix House, 92a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 12 - director → ME
    2010-01-05 ~ dissolved
    IIF 48 - secretary → ME
  • 18
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Corporate (2 parents)
    Equity (Company account)
    189,886 GBP2023-12-31
    Officer
    2020-08-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    6 Phoenix House, 92a Bath Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    239,905 GBP2023-09-30
    Officer
    2013-01-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    26 Rutherford Tower Lovell Road Southall, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 2 - director → ME
  • 22
    Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 26 - director → ME
    2018-05-10 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 9 - director → ME
    2017-09-15 ~ dissolved
    IIF 45 - secretary → ME
  • 24
    Unit J10 Middlesex Business Centre, Bridge Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EXCESS RETAIL LIMITED - 2020-07-17
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,053,355 GBP2023-12-31
    Officer
    2013-06-05 ~ 2015-11-01
    IIF 8 - director → ME
  • 2
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    259,514 GBP2023-09-30
    Officer
    2014-02-26 ~ 2023-06-26
    IIF 16 - director → ME
  • 3
    Bravich Car Sales, 4 Telford Way, Kettering, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ 2020-08-12
    IIF 1 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-08-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6 Murray Street, London
    Corporate (2 parents)
    Equity (Company account)
    -34,067 GBP2023-05-31
    Officer
    2010-11-05 ~ 2018-05-10
    IIF 23 - director → ME
    2007-02-14 ~ 2010-11-05
    IIF 32 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-05-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.