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, Jagtar

    Related profiles found in government register
  • Gill, Jagtar
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 128 Warwick Street, Leamington Spa, CV32 4QY, England

      IIF 1
  • Gill, Jagtar
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 2
  • Gill, Jagtar
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 3
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 7
  • Mr Jagtar Gill
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 8
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Gill, Jagtar Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Road, Leamington Spa, Warwickshire, CV32 6PJ

      IIF 13
  • Gill, Jagtar Singh

    Registered addresses and corresponding companies
    • icon of address 34, Beveley Road, Leamington Spa, CV32 6PJ, England

      IIF 14
  • Gill, Jagtar Singh
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Derby Road, Lower Kilburn, Belper, Derbyshire, DE56 0NH, United Kingdom

      IIF 15
    • icon of address 143, Loughborough Road, Leicester, LE4 5LR

      IIF 16
    • icon of address 143, Loughborough Road, Leicester, Leicestershire, LE4 5LR

      IIF 17
  • Gill, Jagtar Singh
    British property developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113a, Warwick Street, Leamington Spa, Essex, CV32 4QZ, England

      IIF 18
  • Singh Gill, Jagtar
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Cout, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 19
    • icon of address 113a, Warwick Street, Leamington Spa, CV32 4QZ, England

      IIF 20
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 34, Beverley Road, Leamington Spa, Warwickshire, CV32 6PJ, United Kingdom

      IIF 24
    • icon of address 34, Beverley Road, Royal Leamington Spa, Warwickshire, CV32 6PJ, United Kingdom

      IIF 25
  • Mr Jagtar Gill
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 26
  • Mr Jagtar Singh Gill
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Cout, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 27
    • icon of address 113a, Warwick Street, Leamington Spa, CV32 4QZ, England

      IIF 28
    • icon of address 113a, Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom

      IIF 29
    • icon of address 23 Deppers Bridge, Deppers Bridge, Southam, CV47 2SX, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,928 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 113a Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address St Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,958 GBP2024-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -108,639 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,333,484 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,227 GBP2024-04-30
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,241 GBP2024-07-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,560 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 128 Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,475 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address 113a Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 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
Ceased 5
  • 1
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2011-11-20
    IIF 17 - Director → ME
  • 2
    icon of address The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    429,686 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-02-26 ~ 2010-07-23
    IIF 15 - Director → ME
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2011-02-02
    IIF 16 - Director → ME
    icon of calendar 2008-06-02 ~ 2011-02-02
    IIF 14 - Secretary → ME
  • 4
    icon of address St Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-01-04
    IIF 25 - Director → ME
  • 5
    icon of address 23 Deppers Bridge Deppers Bridge, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,475 GBP2024-04-30
    Officer
    icon of calendar 2020-10-16 ~ 2023-04-22
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.