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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Gurjit

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Singh, Gurjit
    British business born in April 1981

    Resident in United Kingdom

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

      IIF 3
    • 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 4
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in United Kingdom

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

      IIF 5
    • Laghmani Limited, Unit 3b2, 372 Ealing Road, Wembley, Middlesex, HA0 1BH

      IIF 6
  • Singh, Gurjit
    British company director born in April 1981

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 9 IIF 10
  • Singh, Gurjit
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 11
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 12
    • Unit H1b, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 13
  • Singh, Gurjit
    British self employee born in April 1981

    Resident in United Kingdom

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

      IIF 14
  • Singh, Gurjit
    British born in April 1981

    Resident in England

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

      IIF 15 IIF 16
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 17
    • 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 18
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 19
    • 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 20
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 21
    • 367, Convent Way, Southall, UB2 5UN, England

      IIF 22
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 23
    • H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 24
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

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

    Resident in England

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

      IIF 26
    • 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
    • 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
    • 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

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

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

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

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

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

    Resident in England

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

      IIF 34
  • Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

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

      IIF 35
  • Mr Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

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

      IIF 36
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 37 IIF 38 IIF 39
    • 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 40
  • Singh, Gurjit
    British company director born in June 1978

    Resident in England

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

      IIF 41
  • Singh, Gurjit
    British hgv driver born in June 1978

    Resident in England

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

      IIF 42
  • Singh, Gurjit
    British

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

      IIF 43
  • Gurjit Singh
    British born in April 1981

    Resident in England

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

      IIF 44 IIF 45
    • H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 46
  • Mr Gurjit Singh
    British born in April 1981

    Resident in England

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

      IIF 47
    • 21, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 48
    • 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 49
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 50
    • 367, Convent Way, Southall, UB2 5UN, England

      IIF 51
    • 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 52
    • H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 53
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 54 IIF 55
  • Mr Gurjit Singh
    British born in June 1978

    Resident in England

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

      IIF 56
  • Singh, Gurjit

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

      IIF 57
    • H1b, Bridge Road, Southall, UB2 4BD, England

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    78 REAL ESTATE LTD
    11659617
    Ground Floor Shop, 175 Norwood Road, Southall, England
    Active Corporate (4 parents)
    Officer
    2018-11-05 ~ 2019-07-16
    IIF 25 - Director → ME
    Person with significant control
    2018-11-05 ~ 2019-07-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEACONHILL LIMITED
    11018862
    368 Lansbury Drive, Hayes, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-28 ~ 2019-06-27
    IIF 58 - Secretary → ME
  • 3
    CEMGATE GRAB HIRE LTD
    13336164
    28 Bedfont Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CY TIMES TECHNOLOGY COMPANY LIMITED
    14941079
    Tms House, Cray Avenue, Orpington, England
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 19 - Director → ME
  • 5
    EKON REAL ESTATE LTD
    13398931
    21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ELITE SERVICES CORP LTD
    11584314
    21 Bridge Road, Southall Enterprise Centre, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    G & G REAL ESTATES LTD
    10645834
    28 Wentworth Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    G MOBILE INT UK LTD
    07300462
    21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    2010-06-30 ~ 2014-08-01
    IIF 34 - Director → ME
    2015-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    GAAF UK PROPERTY LTD
    11660144
    Suit H1b Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GM ACCESSORIES LTD
    09153854 11511260
    Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 11
    GM ACCESSORIES LTD
    11511260 09153854
    21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    GM INVESTORS LTD
    11429567
    79 Nelson Gardens, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2018-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    GM PROP LIMITED
    11434954
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    GM REALTY LTD
    09419110
    Unit 21, Southall Enterprise Centre, Bridge Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2015-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    GM VILLAS LIMITED
    11435003
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    GROVER INTERNATIONAL (UK) LTD
    05317406
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-12-20 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    GVG INVESTMENT LIMITED
    15624363
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2024-04-07 ~ now
    IIF 17 - Director → ME
  • 18
    HI LIFE ACCESSORIES LTD
    08165569
    K6 Kaz House, Bridge Road, Southall, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2012-08-02 ~ 2014-02-02
    IIF 29 - Director → ME
    2012-08-02 ~ 2014-07-01
    IIF 57 - Secretary → ME
  • 19
    LAGHMANI LTD
    07355547
    87 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-01 ~ 2014-10-30
    IIF 6 - Director → ME
    2010-08-24 ~ 2011-05-14
    IIF 28 - Director → ME
  • 20
    LOOM BANDS LIMITED
    09100770
    28 Wentworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 21
    MALHOTRA VILLA LTD
    16448465
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    MAYFAIR ESTATE LONDON LTD
    10789091
    24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MR PAY LTD
    12400409
    21 Southall Enterprise Bridge Road, Southall, England
    Active Corporate (4 parents)
    Officer
    2020-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    QUEBEC HAULAGE LTD
    09825102
    15 Elthorne Court, Boundaries Road, Feltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 42 - Director → ME
  • 25
    SHOPPERS MART LTD
    09217317
    25-26 Clifton Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2016-07-11 ~ 2016-07-31
    IIF 9 - Director → ME
    2014-09-15 ~ 2016-07-08
    IIF 11 - Director → ME
  • 26
    SHOPPING MART LIMITED
    09128384
    C/o Vandys Accounting Ltd H9 Charles House, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2016-07-11 ~ 2016-08-01
    IIF 10 - Director → ME
    2014-08-19 ~ 2016-07-05
    IIF 8 - Director → ME
  • 27
    SINGH BROTHERS LIMITED
    10997965
    H9 Bridge Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2017-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SINGH PROPERTY LTD
    08826000
    Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2014-07-11 ~ 2021-07-01
    IIF 7 - Director → ME
    Person with significant control
    2016-07-14 ~ 2021-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SIRA CASH & CARRY LTD
    11558822
    7 St Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SKYLINE REALTY GROUP LIMITED
    11019901
    Unit H1b Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 13 - Director → ME
  • 31
    THE BROADWAY CONVENIENCE STORES LTD
    08089993
    No 4 The Broadway, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-05-08 ~ 2013-05-08
    IIF 26 - Director → ME
  • 32
    UNITED FRIENDS ESTATE LIMITED
    09497906
    28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 33
    UNITY POWER INVESTMENT LIMITED
    09819611
    28 Wentworth Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 4 - Director → ME
  • 34
    WOLF BAR LTD
    13635745
    367 Convent Way, Southall, England
    Active Corporate (1 parent)
    Officer
    2021-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.