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 Sandeep Singh Gill

    Related profiles found in government register
  • Mr Sandeep Singh Gill
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Agecroft Enterprise Park, 2 Shearer Way, Manchester, M27 8WA, England

      IIF 1
    • icon of address Unit 2, Agecroft Enterprise Park, 2 Shearer Way, Pendlebury, Manchester, M27 8WA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 68, Oxman Lane, Milton Keynes, MK12 6LF, United Kingdom

      IIF 8
    • icon of address 1a, Littleton Road, Salford, M6 6ED, England

      IIF 9 IIF 10 IIF 11
  • Gill, Sandeep Singh
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Sandeep Singh
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westwood Road, Healing, Grimsby, DN41 7SA, England

      IIF 23
    • icon of address 1a, Littleton Road, Salford, M6 6ED, England

      IIF 24
  • Gill, Sandeep Singh
    British consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Oxman Lane, Milton Keynes, MK12 6LF, United Kingdom

      IIF 25
  • Mr Sandeep Singh Gill
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Agecroft Enterprise Park, 2 Shearer Way, Pendlebury, Manchester, M27 8WA, England

      IIF 26
    • icon of address 16, Victoria Road, Salford, M6 8EY, England

      IIF 27
  • Mr Sandeep Gill
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Agecroft Enterprise Park, 2 Shearer Way, Pendlebury, Manchester, M27 8WA, England

      IIF 28
  • Gill, Sandeep Singh

    Registered addresses and corresponding companies
    • icon of address 16, Victoria Road, Salford, M6 8EY, England

      IIF 29
  • Gill, Sandeep

    Registered addresses and corresponding companies
    • icon of address 68, Oxman Lane, Milton Keynes, MK12 6LF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,255 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -947 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Lascelles Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,346 GBP2024-11-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,799 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,077 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1a Littleton Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 1a Littleton Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    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
  • 8
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    UBIQUITY CONSULTANCY LTD - 2018-10-29
    icon of address 68 Oxman Lane, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,506 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1a Littleton Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,262 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    213,714 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2, Agecroft Enterprise Park 2 Shearer Way, Pendlebury, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,915 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GREWAL ROADWAYS LTD - 2022-05-17
    icon of address 5 Westwood Road, Healing, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-03-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-03-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1a Littleton Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-06-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.