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

Singh, Gurmeet

    Related profiles found in government register
  • Singh, Gurmeet
    Indian building work born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 165a, Ley, Ilford, IG1 4BL, England

      IIF 1
  • Singh, Gurmeet
    Indian company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 114, Penderel Street, Walsall, WS3 3ED, England

      IIF 2 IIF 3
  • Singh, Gurmeet
    Indian operations manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 4
  • Singh, Gurmeet
    Indian director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 369, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 5
    • Unit 7 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 6
  • Singh, Gurmeet
    Indian stonemason born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Argyle Road, Southampton, SO14 0BS, England

      IIF 7
  • Singh, Gurmeet
    Indian builder born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hughes Road, Hayes, UB3 3AN, England

      IIF 8
  • Singh, Gurmeet
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grenville Drive, Smethwick, B66 1TQ, England

      IIF 9
  • Singh, Gurmeet
    British operations manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 114, Penderel Street, Walsall, WS3 3ED, England

      IIF 10
  • 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 11
  • Singh, Gurmeet
    Indian entrepreneur born in September 1998

    Resident in India

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

      IIF 12
  • Singh, Gurmeet
    India construction born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Clandon Road, Ilford, West Midlands, IG3 8BB, United Kingdom

      IIF 13
  • Mr Gurmeet Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 14
  • Singh, Gurmeet
    Indian

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

      IIF 15
  • Singh, Gurmeet
    Indian construction born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Felbridgge Road, Ilford, IG3 8DP, United Kingdom

      IIF 16
  • Gurmeet Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 114, Penderel Street, Walsall, WS3 3ED, England

      IIF 17 IIF 18
  • Singh, Gurmeet
    Indian contsruction worker born in April 1985

    Resident in United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • Singh, Gurmeet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 24
    • 5a, Coldharbour Lane, Hayes, Middlesex, UB3 3EA, United Kingdom

      IIF 25
  • Singh, Gurmeet Raja
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Dock Park Road, Middlesbrough, TS6 0JN, England

      IIF 26
  • Singh, Gurmeet Raja
    British managing director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Dock Park Road, Middlesbrough, TS6 0JN, England

      IIF 27
  • Mr Gurmeet Singh
    Indian born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 369, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 28
    • Unit 7 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 29 IIF 30
    • 11, Argyle Road, Southampton, SO14 0BS, England

      IIF 31
  • Mr Gurmeet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hughes Road, Hayes, UB3 3AN, England

      IIF 32
  • 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 33
  • Mr Gurmeet Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grenville Drive, Smethwick, B66 1TQ, England

      IIF 34
  • Mr Gurmeet Singh
    Indian born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 35
  • 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 36
  • Singh, Gurmit
    Indian director born in August 1966

    Resident in United Kingdom

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

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

      IIF 38
    • 37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 39
  • 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 40
  • Mr Gurmit Singh
    Indian born in August 1966

    Resident in England

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

      IIF 41
  • Singh, Gurmeet
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Green Lane, Ilford, IG1 1XL, United Kingdom

      IIF 42
  • Singh, Gurmit
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
  • Mr Gurmeet Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, RM8 2TT, England

      IIF 46
  • Mr Gurmit Singh
    Indian born in December 1993

    Resident in England

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

      IIF 47
  • 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 48
  • Singh, Gurmeet

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

      IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 14, Clandon Road, Ilford, West Midlands, IG3 8BB, United Kingdom

      IIF 51
  • Mr Gurmeet Singh
    Indian born in September 1998

    Resident in India

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

      IIF 52
  • Singh, Gurmeet
    British sports development officer born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Smiths Dock Park Road, Middlesbrough, TS6 0JN, England

      IIF 53
  • Mr Gurmeet Raja Singh
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Dock Park Road, Middlesbrough, TS6 0JN, England

      IIF 54 IIF 55
  • 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 56
    • 294, Green Lane, Ilford, Essex, IG1 1YD, United Kingdom

      IIF 57
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr Gurmeet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Hughes Road, Hayes, Middlesex, UB33AW, United Kingdom

      IIF 59
    • 5a, Coldharbour Lane, Hayes, Middlesex, UB33EA, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • 35-37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 63
    • 37, Fawdon Park Road, Newcastle Upon Tyne, NE3 2PJ, United Kingdom

      IIF 64
  • 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 65
  • Mr Gurmeet Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Green Lane, Ilford, IG1 1XL, United Kingdom

      IIF 66
  • 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 67
  • 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 68
  • Gurmeet Singh
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fairfield Avenue, Linthorpe, Middlesbrough, Teesside, TS5 5HB, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    5a Coldharbour Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    369 Green Lane, Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -25,298 GBP2021-06-30
    Officer
    2024-05-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    Unit 7 Premier House, Rolfe Street, Smethwick, England
    Corporate (3 parents)
    Person with significant control
    2024-04-06 ~ now
    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
    2024-04-07 ~ 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
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    114 Penderel Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    38 Hughes Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    95 Green Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 1 - director → ME
  • 8
    11 Argyle Road, Southampton, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    79 Felbridgge Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 16 - director → ME
  • 10
    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 47 - Ownership of shares – 75% or moreOE
  • 11
    2a Station Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,386 GBP2019-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    5 Ranelagh Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    570 GBP2021-06-30
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    23 Spring Meadow Tipton, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    145 Lichfield Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    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 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 16
    83 Pembroke Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    1 Hughes Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    95 Green Lane, Ilford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    20 Grenville Drive, Smethwick, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 12 - director → ME
    2022-11-11 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    1 Smiths Dock Park Road, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2017-05-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    27 South Park Drive, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 21 - director → ME
    2015-06-17 ~ dissolved
    IIF 49 - secretary → ME
  • 23
    114 Penderel Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    294 Green Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 26
    1 Smiths Dock Park Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    1 Smiths Dock Park Road, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    5a Noel Avenue, Winlaton Mill, Blaydon-on-tyne
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-06-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Unit 7 Premier House, Rolfe Street, Smethwick, England
    Corporate (3 parents)
    Officer
    2024-04-06 ~ 2024-07-23
    IIF 6 - director → ME
  • 2
    37 Fawdon Park Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-06-10 ~ 2023-08-05
    IIF 39 - director → ME
    Person with significant control
    2021-06-10 ~ 2023-08-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    Care Of Tax Accounting Ltd 23 Goodlass Road, Speke, Speke, Liverpool, L24 9hj, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-18 ~ 2023-09-18
    IIF 10 - director → ME
    Person with significant control
    2020-09-18 ~ 2022-09-18
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    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 43 - director → ME
  • 5
    5 Ranelagh Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    570 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-13
    IIF 44 - director → ME
  • 6
    65 Stanley Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ 2015-04-07
    IIF 13 - director → ME
    2014-11-05 ~ 2015-04-07
    IIF 51 - secretary → ME
  • 7
    35-37 Fawdon Park Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,986 GBP2024-04-30
    Officer
    2022-04-20 ~ 2023-09-15
    IIF 38 - director → ME
    Person with significant control
    2022-04-20 ~ 2023-09-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    GURMIT SINGH LTD - 2024-11-25
    6 South Park Crescent, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    9,702 GBP2020-05-31
    Officer
    2018-05-02 ~ 2021-08-14
    IIF 19 - director → ME
    2018-05-02 ~ 2021-08-14
    IIF 15 - secretary → ME
    Person with significant control
    2018-05-02 ~ 2021-08-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    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 22 - 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.