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 Bhopinder Singh Gill

    Related profiles found in government register
  • Mr Bhopinder Singh Gill
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, 29 High Street, Brentwood, Essex, CM14 4RG, United Kingdom

      IIF 1
    • icon of address 29, High Street, Brentwood, Essex, CM14 4RG, United Kingdom

      IIF 2
    • icon of address 121, High Street, Hornchurch, RM11 1TX, United Kingdom

      IIF 3
    • icon of address 50, Parkstone Avenue, Emerson Park, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 4
    • icon of address 50, Parkstone Avenue, Hornchurch, Essex, RM11 3LW, England

      IIF 5
    • icon of address 50, Parkstone Avenue, Hornchurch, RM11 3LW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
    • icon of address No 1, St. Peters Square, Manchester, M2 3DE

      IIF 12
    • icon of address The Courtyard, Rugby Road, South Kilworth, LE17 6DN, England

      IIF 13
    • icon of address The Courtyard, Rugby Road, South Kilworth, Lutterworth, LE17 6DN, United Kingdom

      IIF 14
  • Gill, Bhopinder Singh
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Brentwood, Essex, CM14 4RG, United Kingdom

      IIF 15
    • icon of address Tollgate House, Unit 1, 96 Market Place, Romford, Essex, RM1 3ER, England

      IIF 16
  • Gill, Bhopinder Singh
    British developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1 - 5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 17
  • Gill, Bhopinder Singh
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Brentwood, Essex, CM14 4RG, England

      IIF 18
    • icon of address 29, High Street, Brentwood, Essex, CM14 4RG, United Kingdom

      IIF 19
    • icon of address 121, High Street, Hornchurch, Essex, RM11 1TX, United Kingdom

      IIF 20
    • icon of address 121, High Street, Hornchurch, RM11 1TX, United Kingdom

      IIF 21
    • icon of address 50, Parkstone Avenue, Hornchurch, Essex, RM11 3LW, England

      IIF 22
    • icon of address 50, Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 27
    • icon of address No 1, St. Peters Square, Manchester, M2 3DE

      IIF 28
    • icon of address The Courtyard, Rugby Road, South Kilworth, LE17 6DN, England

      IIF 29
    • icon of address The Courtyard, Rugby Road, South Kilworth, Lutterworth, LE17 6DN, United Kingdom

      IIF 30
  • Gill, Bhopinder Singh
    British restaurateur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Parkstone Avenue, Emerson Park, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 31
    • icon of address 50, Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 32 IIF 33
  • Gill, Bhopinder Singh
    British retail manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maypole, 171 Lambourne Road, Chigwell, Essex, IG7 6DD, United Kingdom

      IIF 34
  • Mr Bhopinder Singh Gill
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Hornchurch, Essex, RM11 1TX, United Kingdom

      IIF 35
  • Gill, Bhopinder Singh

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Brentwood, Essex, CM14 4RG, United Kingdom

      IIF 36 IIF 37
    • icon of address 121, High Street, Hornchurch, Essex, RM11 1TX, United Kingdom

      IIF 38
    • icon of address 121, High Street, Hornchurch, RM11 1TX, United Kingdom

      IIF 39
    • icon of address The Courtyard, Rugby Road, South Kilworth, Lutterworth, LE17 6DN, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 121 High Street, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,674 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-06-02 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address No 1 St. Peters Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    868,447 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 50 Parkstone Avenue, Emerson Park, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address The Courtyard, Rugby Road, South Kilworth, Lutterworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    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
  • 6
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,662 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    912,732 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JB LUXURY DEVELOPER LIMITED - 2012-01-24
    icon of address Riverside House, 1 - 5 Como Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,010 GBP2017-03-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 29 High Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Courtyard, Rugby Road, South Kilworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 121 High Street, Hornchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    171,627 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    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
  • 16
    icon of address 121 High Street, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,515 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 50 Parkstone Avenue, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,304 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ dissolved
    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
Ceased 4
  • 1
    icon of address 121 High Street, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,674 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-01
    IIF 19 - Director → ME
    icon of calendar 2022-11-22 ~ 2023-05-02
    IIF 36 - Secretary → ME
  • 2
    icon of address Colton Grange High House Farm Lane, Colton, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,486 GBP2023-02-19
    Officer
    icon of calendar 2013-01-16 ~ 2023-02-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-21
    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
  • 3
    icon of address The Courtyard, Rugby Road, South Kilworth, Lutterworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-08-14
    IIF 30 - Director → ME
    icon of calendar 2025-02-05 ~ 2025-08-14
    IIF 40 - Secretary → ME
  • 4
    DOVENOTE LIMITED - 2006-11-27
    icon of address 616d Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2010-12-22
    IIF 34 - 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.