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 Tarvinder Singh Gosal

    Related profiles found in government register
  • Mr Tarvinder Singh Gosal
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 19 Stratton Road, Beaconsfield, Bucks, HP9 1HR, United Kingdom

      IIF 1
    • icon of address 77, Mortlake Road, Richmond, TW9 4AA, United Kingdom

      IIF 2
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 3
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 4 IIF 5
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 6
  • Gosal, Tarvinder Singh
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnleigh House, 5 Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU

      IIF 7
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 8
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 9
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 10 IIF 11
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 12
  • Gosal, Tarvinder Singh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 19 Stratton Road, Beaconsfield, Bucks, HP9 1HR, United Kingdom

      IIF 13
    • icon of address 295a, Birchfield Road, Birmingham, B20 3BX, England

      IIF 14 IIF 15
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 16 IIF 17
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 18
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 23 IIF 24
  • Gosal, Tarvinder Singh
    British sales born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 25
  • Tarvinder Singh Gosal
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 19 Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 26
  • Gosal, Tarvinder Singh
    British civil engineer born in August 1972

    Registered addresses and corresponding companies
    • icon of address 3 Blondell Close, Harmondsworth, Middlesex, UB7 0NL

      IIF 27
  • Gosal, Tarvinder Singh
    British engineer born in August 1972

    Registered addresses and corresponding companies
    • icon of address 3 Blondell Close, Harmondsworth, Middlesex, UB7 0NL

      IIF 28
  • Singh Gosal, Tarvinder
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 19 Stratton Road, Beaconsfield, HP9 1HR, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE ARCHITECTURAL ALUMINIUM FLEETWOOD GROUP LIMITED - 2011-09-08
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED - 2011-06-24
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 4
    FLEETWOOD UK LIMITED - 2011-06-24
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    479,741 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,076,109 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 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
  • 6
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 295a Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 295a Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 15 - Director → ME
  • 9
    BROWNSWOOD PROPERTIES LIMITED - 2021-05-27
    BROWNSWOOD PROPERTIES - 2020-05-22
    icon of address 77 Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,699 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    627,911 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Chiltern House, 19 Stratton Road, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,831 GBP2024-09-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Chiltern House, 19 Stratton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    747,558 GBP2024-06-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    HURRICANE FACADES LIMITED - 2014-05-23
    FLEETWOOD MANAGEMENT SERVICES LIMITED - 2011-09-08
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    FLEETWOOD FACADES LIMITED - 2014-05-23
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    MACKENZIE (SOUTH WEST) HOMES LIMITED - 2017-06-07
    MACKENZIE (FARNHAM ROAD) LIMITED - 2016-07-20
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,032,262 GBP2022-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-21
    IIF 21 - Director → ME
  • 2
    FLEETWOOD UK LIMITED - 2011-06-24
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    479,741 GBP2024-12-31
    Officer
    icon of calendar 1997-02-17 ~ 1998-11-20
    IIF 27 - Director → ME
  • 3
    GLAMALCO FACADES LIMITED - 2013-05-16
    icon of address Zagale House, Kelpatrick Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    448,533 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2013-05-20
    IIF 23 - Director → ME
  • 4
    MAPLE INFRASTRUCTURE LIMITED - 2014-09-29
    icon of address Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-10 ~ 2014-05-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    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
  • 5
    MACKENZIE PROPERTIES LIMITED - 2014-09-29
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Officer
    icon of calendar 1998-02-12 ~ 1998-11-20
    IIF 28 - Director → ME
  • 6
    BROWNSWOOD PROPERTIES LIMITED - 2021-05-27
    BROWNSWOOD PROPERTIES - 2020-05-22
    icon of address 77 Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,699 GBP2024-09-30
    Officer
    icon of calendar 2008-08-11 ~ 2021-11-07
    IIF 7 - Director → ME
  • 7
    HURRICANE FACADES LIMITED - 2014-05-23
    FLEETWOOD MANAGEMENT SERVICES LIMITED - 2011-09-08
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2014-05-21
    IIF 22 - Director → ME
  • 8
    FLEETWOOD FACADES LIMITED - 2014-05-23
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2014-05-21
    IIF 10 - Director → ME
  • 9
    FLEETWOOD WINDOWS LIMITED - 2014-06-05
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2014-05-21
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.