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

Sethi, Gurmeet Singh

    Related profiles found in government register
  • Sethi, Gurmeet Singh
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lilliput Avenue, Northolt, Middlesex, UB5 5PZ, United Kingdom

      IIF 1
  • Sethi, Gurmeet Singh
    British businessman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Kirby Drive, Luton, LU3 4AW, United Kingdom

      IIF 2
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, United Kingdom

      IIF 3
  • Sethi, Gurmeet Singh
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bpg 3 Ltd, 50, Vista Business Centre, Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 4
    • icon of address 66, Lilliput Avenue, Northolt, Middx, UB5 5PZ, United Kingdom

      IIF 5
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, England

      IIF 6 IIF 7
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 8
    • icon of address Unit 22, Enterprise Centre, Southall, Middlesex, UB2 4AE, England

      IIF 9
  • Sethi, Gurmeet Singh
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lilliput Avenue, Northolt, Middlesex, UB5 5PZ

      IIF 10
    • icon of address 66, Lilliput Avenue, Northolt, Middlesex, UB5 5PZ, United Kingdom

      IIF 11
    • icon of address 66, Lilliput Avenue, Northolt, Northolt, Middlesex, UB5 5PZ, United Kingdom

      IIF 12
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, United Kingdom

      IIF 13 IIF 14
  • Sethi, Gurmeet Singh
    British employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, United Kingdom

      IIF 15
  • Sethi, Gurmeet Singh
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lilliput Avenue, Northholt, London, UB55PZ, United Kingdom

      IIF 16
    • icon of address 66, Liliputt Avenue, Mortholt, Middlesex, UB5 5PZ, United Kingdom

      IIF 17
  • Sethi, Gurmeet Singh
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Sutton Road, Hounslow, TW5 0PN, England

      IIF 18
    • icon of address 203, Norwood Road, Southall, UB2 4JF, England

      IIF 19
    • icon of address D2, Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 20
  • Mr Gurmeet Singh Sethi
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Kirby Drive, Luton, LU3 4AW, England

      IIF 21
    • icon of address Unit H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 22
  • Sethi, Gurmeet
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1b, Charles House, Bridge Road Southall, London, UB2 4BD, United Kingdom

      IIF 23
  • Sethi, Gurmeet Singh

    Registered addresses and corresponding companies
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, United Kingdom

      IIF 24
  • Mr Gurmeet Singh Sethi
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Sutton Road, Hounslow, TW5 0PN, England

      IIF 25
    • icon of address Bpg 3 Ltd, 50, Vista Business Centre, Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 26
    • icon of address 66, Lilliput Avenue, Northolt, Middlesex, UB5 5PZ, United Kingdom

      IIF 27
    • icon of address 66, Lilliput Avenue, Northolt, UB5 5PZ, United Kingdom

      IIF 28
    • icon of address 203, Norwood Road, Southall, UB2 4JF, England

      IIF 29
    • icon of address D2, Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 30
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 31
    • icon of address Unit 22, Enterprise Centre, Southall, Middlesex, UB2 4AE, England

      IIF 32
  • Mr Gurmeet Singh Sethi
    British born in January 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E01-charls House, Bridge Road, Southall, UB2 4BD, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Vista Centre, 50 Salisbury Road, Hounslow
    Active Corporate (3 parents)
    Equity (Company account)
    3,442,438 GBP2024-09-28
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 203 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,568 GBP2024-03-31
    Officer
    icon of calendar 2025-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 66 Lilliput Avenue, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 66 Lilliput Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,635 GBP2017-06-30
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41 Stormount Drive, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 66 Lilliput Avenue, Northolt Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 232 Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 123 Worplesdon Road, Guldford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 113 Sutton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,922 GBP2024-02-27
    Officer
    icon of calendar 2025-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address D2 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,218 GBP2024-03-31
    Officer
    icon of calendar 2025-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-13 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 66 Lilliput Avenue, Northholt, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Unit H1b Charles House, Bridge Road Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Vista Office Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 22 Enterprise Centre, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,693 GBP2024-11-30
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 66 Lilliput Avenue, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 17
    icon of address 66 Lilliput Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 18
    Company number 06889358
    Non-active corporate
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address 203 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-10-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-10-25
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BARTON HILL CONVENIENCE STORE LTD - 2016-09-05
    icon of address 4385, 09920725 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,802 GBP2022-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-09-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2019-09-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 22 Enterprise Centre, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,693 GBP2024-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2012-07-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 33 - Ownership of shares – 75% or more OE

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.