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 Gurmit Singh

    Related profiles found in government register
  • Mr Gurmit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Denbigh Drive, Hayes, UB3 1QF, England

      IIF 1
  • Mr Gurmit Singh
    Indian born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Lichfield Road, Dagenham, RM8 2BA, England

      IIF 2
  • Mr Gurmit Singh
    Indian born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, E12 5BT, United Kingdom

      IIF 3
  • Mr Gurmit Singh
    Indian born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Noel Avenue, Winlaton Mill, Blaydon-on-tyne, NE21 6SH

      IIF 4
    • 35-37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 5
    • 37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 6
  • Mr Gurmit Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pembroke, Ilford, IG3 8PQ, United Kingdom

      IIF 7
  • Mr Gurmeet Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, England

      IIF 8
    • 294, Green Lane, Ilford, Essex, IG1 1YD, United Kingdom

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Gurmit Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 64, Queens Road, Southall, UB2 5AZ, England

      IIF 11
  • Singh, Gurmit
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurmit Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23 Spring Meadow, Tipton, Tipton, DY4 7BA, England

      IIF 14
  • Singh, Gurmit
    Indian builder born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Lichfield Road, Dagenham, RM8 2BA, England

      IIF 15
  • Mr Gurmit Singh
    Indian born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 69, Greenford Avenue, Southall, Middlesex, UB1 2AE

      IIF 16
  • Singh, Gurmit
    Indian company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Station Road, London, E12 5BT, United Kingdom

      IIF 17
  • Singh, Gurmit
    Indian born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Noel Avenue, Winlaton Mill, Blaydon-on-tyne, NE21 6SH

      IIF 18
    • 35-37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 19
  • Singh, Gurmit
    Indian director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 20
  • Singh, Gurmit
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pembroke, Ilford, IG3 8PQ, United Kingdom

      IIF 21
  • Mr Gurmeet Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Epping Close, Walsall, WS3 1TT, England

      IIF 22
  • Singh, Gurmeet
    Indian director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Greenford Avenue, Southall, Middlesex, UB1 2AE, United Kingdom

      IIF 23
  • Singh, Gurmeet
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ripley Road, Ilford, IG3 9HB, United Kingdom

      IIF 24
  • Singh, Gurmeet
    Indian director born in April 1985

    Resident in United Kingdom

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

      IIF 25
  • Singh, Gurmeet
    Indian general builder born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, Essex, IG3 9AA, England

      IIF 26
  • Singh, Gurmeet
    Indian none born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Charlemont Road, Walsall, West Midlands, WS5 3NQ

      IIF 27
  • Singh, Gurmeet
    Indian self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Green Lane, Ilford, Essex, IG1 1YD, United Kingdom

      IIF 28
  • Singh, Gurmit
    Indian businessman born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23 Spring Meadow, Tipton, Tipton, DY4 7BA, England

      IIF 29
  • Singh, Gurmeet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Epping Close, Walsall, WS3 1TT, England

      IIF 30
  • Singh, Gurmeet
    Indian

    Registered addresses and corresponding companies
    • 68, Ripley Road, Ilford, IG3 9HB, United Kingdom

      IIF 31
  • Singh, Gurmeet

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, Essex, IG3 9AA, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    8 Epping Close, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    37 Denbigh Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    2a Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,386 GBP2019-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    5 Ranelagh Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,250 GBP2023-06-30
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    23 Spring Meadow Tipton, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    145 Lichfield Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-24 ~ 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
  • 8
    69 Greenford Avenue, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,852 GBP2015-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 9
    83 Pembroke Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    27 South Park Drive, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 26 - Director → ME
    2015-06-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    294 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    5a Noel Avenue, Winlaton Mill, Blaydon-on-tyne
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    37 Fawdon Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-06-10 ~ 2023-08-05
    IIF 20 - Director → ME
    Person with significant control
    2021-06-10 ~ 2023-08-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    37 Denbigh Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    2016-03-18 ~ 2020-06-17
    IIF 12 - Director → ME
  • 3
    5 Ranelagh Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,250 GBP2023-06-30
    Officer
    2019-06-14 ~ 2021-04-13
    IIF 13 - Director → ME
  • 4
    35-37 Fawdon Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,986 GBP2024-04-30
    Officer
    2022-04-20 ~ 2023-09-15
    IIF 19 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-09-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    GURMIT SINGH LTD - 2024-11-25 14343933, 10072547, 09150601
    6 South Park Crescent, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,702 GBP2020-05-31
    Officer
    2018-05-02 ~ 2021-08-14
    IIF 24 - Director → ME
    2018-05-02 ~ 2021-08-14
    IIF 31 - Secretary → ME
    Person with significant control
    2018-05-02 ~ 2021-08-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CARE PROFESSIONALS (UK) LIMITED - 2007-10-31
    59a Charlemont Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    -1 GBP2016-03-31
    Officer
    2010-07-07 ~ 2011-01-06
    IIF 27 - Director → ME

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.