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

Dr Gurmit Singh

    Related profiles found in government register
  • Dr Gurmit Singh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Gurmit Singh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1530, London Road, London, SW16 4EU, United Kingdom

      IIF 3
    • 176, Franciscan Road, London, SW17 8HH

      IIF 4
  • Gurmit Singh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 5
  • Combo, Gurmit Singh
    British courier born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 6
  • Combo, Gurmit Singh
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Gurmit Singh
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Gurmit Singh Combo
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Singh, Gurmit
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1530, London Road, London, SW16 4EU, United Kingdom

      IIF 11
    • 176, Franciscan Road, London, SW17 8HH

      IIF 12
    • 45, Melrose Avenue, London, SW16 4RU, United Kingdom

      IIF 13
  • Singh, Gurmit
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 14
  • Singh, Gurmit, Dr
    British doctor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Gurmit Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 17
  • Mr Inga Combo
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 18
  • Singh, Gurmit
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 19
  • Singh, Gurmit
    British shop proprietor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Swainston Close, Wynyard, Billingham, Cleveland, TS22 5SW

      IIF 20
  • Mr Gurmit Combo
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 21
  • Mr Gurmit Singh Combo
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Shore Point, 46 High Road, Buckhurst Hill, Essex, IG9 5JE, England

      IIF 22
    • 54 Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 23
  • Mr Gurmit Singh
    Canadian born in March 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 6, Arrowpoint Dr, Brampton, L6Y 0Y9, Canada

      IIF 24
  • Singh, Gurmit
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Singh, Gurmit
    Indian operational director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Combo, Inga
    Lithuanian company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 27
  • Combo, Gurmit
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 28
  • Combo, Gurmit
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 29
  • Singh, Gurmit
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 30
  • Singh, Gurmit
    Indian doctor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitworth Terrace, Emily Way, Halifax, West Yorkshire, HX1 2PQ, England

      IIF 31
  • Combo, Inga
    Lithuanian company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 32
  • Combo, Inga
    Lithuanian employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 33
  • Combo, Inga
    Lithuanian retailer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 34
  • Mrs Inga Combo
    Lithuanian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 35
  • Mrs Inga Combo
    Lithuanian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warners Close, Woodford Green, IG8 0TF, United Kingdom

      IIF 36
  • Singh, Gurmit
    British director

    Registered addresses and corresponding companies
    • 176, Franciscan Road, London, SW17 8HH

      IIF 37
  • Singh, Gurmit
    Canadian director born in March 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 6, Arrowpoint Dr, Brampton, L6Y 0Y9, Canada

      IIF 38
  • Singh, Gurmit

    Registered addresses and corresponding companies
    • 6, Arrowpoint Dr, Brampton, L6Y 0Y9, Canada

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • 9, Warners Close, Woodford Green, IG8 0TF, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    1530 London Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-02-29
    Person with significant control
    2018-02-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    309 Hoe Street, Walthamstow, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 14 - director → ME
  • 3
    9 Warners Close, Woodford Green, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Officer
    2020-02-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    40 Thorndale Road Thorney Close, Sunderland, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2007-02-02 ~ dissolved
    IIF 20 - director → ME
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,982 GBP2024-03-31
    Officer
    2021-12-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    176 Franciscan Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,684 GBP2023-02-28
    Officer
    2005-02-16 ~ dissolved
    IIF 12 - director → ME
    2005-02-16 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    176 Franciscan Road, Tooting, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 13 - director → ME
  • 10
    7 Whitworth Terrace, Emily Way, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 31 - director → ME
  • 11
    9 Warners Close, Woodford Green, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-12-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-12-03 ~ 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
  • 12
    MAVERICK OVERSEAS INVESTMENTS LIMITED - 2012-07-04
    54 Alderton Hill, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,111 GBP2016-07-31
    Officer
    2007-07-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    7 Whitworth Terrace, Emily Way, Halifax, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    PLATINUM UK VEHICLES LIMITED - 2023-02-24
    PLATINUM VEHICLE MANAGEMENT LTD - 2022-05-10
    9 Warners Close, Woodford Green, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-19 ~ dissolved
    IIF 30 - director → ME
    2021-08-19 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    4385, 10927602: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-22 ~ dissolved
    IIF 38 - director → ME
    2017-08-22 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 26 - director → ME
    2024-03-15 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    CRYPTO CURRENCY CENTRAL LIMITED - 2020-05-29
    9 Warners Close, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 32 - director → ME
    2018-11-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    1530 London Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-02-29
    Officer
    2018-02-16 ~ 2023-04-24
    IIF 11 - director → ME
  • 2
    9 Warners Close, Woodford Green, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ 2024-10-12
    IIF 19 - director → ME
    Person with significant control
    2023-10-04 ~ 2024-10-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    9 Warners Close, Woodford Green, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-03 ~ 2024-10-10
    IIF 29 - director → ME
© 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.