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 Gurbakhs Singh

    Related profiles found in government register
  • Mr Gurbakhs Singh
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England, IG6 3UT, England

      IIF 10
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 11
    • icon of address Unit G1, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HH, United Kingdom

      IIF 12
  • Mr Gurbaksh Singh
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 13
  • Singh, Gurbakhs
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurbaksh
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 29
  • Singh, Gurbaksh
    British director born in November 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Singh, Gurbaksh
    India director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 6 Empress Road, Gravesend, Kent, DA12 2QR

      IIF 33
  • Singh, Gurbaksh
    India

    Registered addresses and corresponding companies
    • icon of address 6 Empress Road, Gravesend, Kent, DA12 2QR

      IIF 34
  • Singh, Gurbaksh
    Other

    Registered addresses and corresponding companies
    • icon of address 98, Armoury Drive, Gravesend, Kent, DA12 1DX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,905 GBP2017-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 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
  • 3
    icon of address 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-01-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,296 GBP2017-08-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 5
    URBAN SWEEPERS LIMITED - 2022-01-07
    INBOX INVESTMENT LIMITED - 2020-07-09
    KENTEX AGGREGATES LIMITED - 2023-01-20
    THAMES CONCRETE PUMPING LIMITED - 2021-03-03
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,978 GBP2021-01-31
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,772 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    THE FANCY DIAMONDS LIMITED - 2025-07-09
    icon of address Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 24 - Director → ME
  • 9
    KAUR DEVELOPMENTS LIMITED - 2021-01-13
    DISCOUNT CONCRETE UK LIMITED - 2018-11-27
    DISCOUNT CONCRETE UK LIMITED - 2019-12-23
    DISCOUNT CONCRETE NETWORK LIMITED - 2018-07-06
    KAUR AGGREGATES LTD - 2019-03-13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -966 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    DELTA DRIVER LIMITED - 2012-10-01
    icon of address 40 Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 12
    INVENTURA INVESTMENTS LIMITED - 2017-07-20
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,851 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,905 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2007-06-13
    IIF 33 - Director → ME
    icon of calendar 2007-06-26 ~ 2008-08-20
    IIF 31 - Director → ME
    icon of calendar 2003-12-10 ~ 2009-01-02
    IIF 34 - Secretary → ME
  • 3
    AXICO LTD - 2024-02-20
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,655 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-03-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-03-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-05-29
    IIF 25 - Director → ME
  • 5
    URBAN SWEEPERS LIMITED - 2022-01-07
    INBOX INVESTMENT LIMITED - 2020-07-09
    KENTEX AGGREGATES LIMITED - 2023-01-20
    THAMES CONCRETE PUMPING LIMITED - 2021-03-03
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,978 GBP2021-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2020-09-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-09-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    WOULDHAM KENT LIMITED - 2024-10-31
    icon of address 55 Blandford Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2025-07-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2025-07-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    DELTA HAULAGE LIMITED - 2012-09-18
    NOVASTAR AGENCY LIMITED - 2012-04-25
    KORE PERSONAL LIMITED - 2008-09-19
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2008-07-23
    IIF 32 - Director → ME
  • 8
    INVENTURA INVESTMENTS LIMITED - 2017-07-20
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,851 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-12-01
    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
  • 9
    icon of address Unit G1 Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-10-08
    IIF 12 - Right to appoint or remove directors OE
    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

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.