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

Gill, Sukhbir

    Related profiles found in government register
  • Gill, Sukhbir

    Registered addresses and corresponding companies
    • icon of address 5 Westbridge Mews, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 1
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 2
  • Gill, Sukhbir Singh
    British business man born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Grasholm Way, Langley, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 3 IIF 4
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 5
  • Gill, Sukhbir Singh
    British bussiness person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbridge Mews, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 6
  • Gill, Sukhbir Singh
    British business man born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 7
    • icon of address 54, Normandy Drive, Hayes, UB3 2QP, England

      IIF 8 IIF 9
    • icon of address 10, Avenue Road, Southall, UB1 3BL, United Kingdom

      IIF 10
  • Gill, Sukhbir Singh
    British business person born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 11
  • Gill, Sukhbir Singh
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 12
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 16 IIF 17
    • icon of address 73, Liverpool Road, Penwortham, Preston, PR1 9XD, England

      IIF 18
  • Gill, Sukhbir Singh
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 19
    • icon of address 9-13, Holbrook Lane, Desai House, Coventry, CV6 4AD, England

      IIF 20
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 25
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • icon of address 381, Maplin Park, Slough, SL3 8YF, England

      IIF 30
  • Gill, Sukhbir Singh
    British self employed born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 31
  • Mr Sukhbir Singh Gill
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 32
  • Mr Sukhbir Singh Gill
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 33 IIF 34
    • icon of address 36 Grasholm Way, Langley, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 35 IIF 36
    • icon of address 5 Westbridge Mews, 36 Grasholm Way, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 37
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 38
  • Mr Sukhbir Singh Gill
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 39
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 40 IIF 41
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 42
    • icon of address 9-13, Holbrook Lane, Desai House, Coventry, CV6 4AD, England

      IIF 43
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 49 IIF 50
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 54, Normandy Drive, Hayes, UB3 2QP, England

      IIF 54 IIF 55
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 56
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 57
    • icon of address 73, Liverpool Road, Penwortham, Preston, PR1 9XD, England

      IIF 58
    • icon of address 381, Maplin Park, Slough, SL3 8YF, England

      IIF 59
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Westbridge Mews, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    927 GBP2021-11-30
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,409 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,373 GBP2022-06-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 381 Maplin Park, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,113 GBP2022-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 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
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,129 GBP2022-06-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    SLM DURHAM LTD - 2018-03-20
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    SUNSHINE BUSINESS LIMITED - 2021-10-12
    icon of address 5 Westbridge Mews, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,190 GBP2021-10-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2021-02-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-02-22
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-05-12
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    icon of address 73 Liverpool Road, Penwortham, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,751 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-04-20
    IIF 22 - Director → ME
  • 11
    icon of address 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2019-02-04
    IIF 10 - Director → ME
  • 12
    SLM BANBURY LTD - 2018-03-20
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,308 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2021-03-22
    IIF 9 - Director → ME
  • 13
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,411 GBP2020-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2021-03-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2021-03-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Unit N2 Trident Retail Park, Halton Lea Placefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2023-10-30
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address Unit 1b Summer House, Delamare Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,934 GBP2023-10-29
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 119 Robins Wood Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2023-07-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-04-20
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2021-02-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-02-22
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 18
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-02-22
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,976 GBP2022-03-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.