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, Kulwant

    Related profiles found in government register
  • Gill, Kulwant
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 1
  • Gill, Kulwant Singh
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 2
    • icon of address Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 3 IIF 4
  • Gill, Kulwant Singh
    British

    Registered addresses and corresponding companies
  • Gill, Kulwant Singh

    Registered addresses and corresponding companies
    • icon of address 70, Abbotswood Gardens, Clayhall, Essex, IG5 0BH, United Kingdom

      IIF 8
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 9
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 10
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 11
    • icon of address 70, Abbotswood Gardens, Ilford, Essex, IG5 0BH

      IIF 12
    • icon of address Unit 1 & 2 Newbury Central, 17-18 Regal House, Ilford, Essex, IG2 7JW, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 1 & 2 Newbury Central, 17/18 Regal House, Ilford, Essex, IG2 7JW, United Kingdom

      IIF 19 IIF 20
  • Mr Kulwant Singh Gill
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Kulwant Singh
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, Victoria, London, SW1W 0EN, United Kingdom

      IIF 29
  • Gill, Kulwant Singh
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BH, United Kingdom

      IIF 30
  • Gill, Kulwant Singh
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 31
  • Gill, Kulwant Singh
    British company drector born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 32
  • Gill, Kulwant Singh
    British company secretary born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BH

      IIF 33
  • Gill, Kulwant Singh
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Kulwant Singh, Mr.

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 63
  • Mr Kulwant Singh Gill
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beveridge Road, London, NW10 9SD

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    OAKLAND PRIMECARE LIMITED - 2016-07-25
    DUNSTABLE LEISURE LTD - 2012-01-30
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-10-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,857 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 70 Abbotswood Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    284,500 GBP2024-09-30
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address 10 Lower Grosvenor Place, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 9
    icon of address Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 11 - Secretary → ME
  • 11
    OAKLAND CARE CENTRE (TOTTON) LTD - 2011-06-20
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    44,097 GBP2024-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    197,230 GBP2024-12-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 9 - Secretary → ME
  • 17
    ELSTEAD CARE HOME LTD - 2019-08-01
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 29
  • 1
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-06-12
    IIF 46 - Director → ME
    icon of calendar 2014-12-22 ~ 2022-09-01
    IIF 55 - Director → ME
    icon of calendar 2022-10-17 ~ 2025-08-27
    IIF 16 - Secretary → ME
  • 2
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-31
    IIF 5 - Secretary → ME
  • 3
    BARRY ARTIST CLOTHING COMPANY LIMITED - 1997-07-04
    ADVANCEGREEN LIMITED - 1996-11-13
    icon of address Newgate House, 431 London Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2008-01-31
    IIF 6 - Secretary → ME
  • 4
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,460 GBP2025-07-31
    Officer
    icon of calendar 2022-07-10 ~ 2025-09-05
    IIF 10 - Secretary → ME
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,845 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2023-03-23
    IIF 32 - Director → ME
    icon of calendar 2010-04-06 ~ 2025-09-01
    IIF 63 - Secretary → ME
  • 6
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 62 - Director → ME
  • 7
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 59 - Director → ME
  • 8
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 60 - Director → ME
  • 9
    icon of address Bramingham Busibess Centre, Enterprise Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,567,416 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-10-26
    IIF 33 - Director → ME
    icon of calendar 2000-04-01 ~ 2004-06-01
    IIF 7 - Secretary → ME
  • 10
    TATCHBURY MANOR CARE HOME LIMITED - 2007-12-03
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2016-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    IIF 26 - Right to appoint or remove directors OE
  • 11
    A-Z SERVICES LIMITED - 2021-03-05
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,340 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2022-05-05
    IIF 56 - Director → ME
    icon of calendar 2022-05-26 ~ 2025-08-27
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Right to appoint or remove directors OE
  • 12
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-12-01
    IIF 50 - Director → ME
  • 13
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,771,105 GBP2020-06-30
    Officer
    icon of calendar 2016-01-14 ~ 2017-11-06
    IIF 45 - Director → ME
    icon of calendar 2018-04-16 ~ 2022-03-16
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 25 - Right to appoint or remove directors OE
  • 14
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-12-01
    IIF 42 - Director → ME
    icon of calendar 2014-05-28 ~ 2015-05-11
    IIF 31 - Director → ME
  • 15
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-04-12
    IIF 49 - Director → ME
  • 16
    SAXITECH LIMITED - 2017-08-25
    STOWMARKET CARE CENTRE LIMITED - 2023-03-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -737,288 GBP2024-02-28
    Officer
    icon of calendar 2016-05-17 ~ 2021-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 28 - Right to appoint or remove directors OE
  • 17
    icon of address Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2025-01-24
    IIF 53 - Director → ME
  • 18
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345,471 GBP2020-01-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-11-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Right to appoint or remove directors OE
  • 19
    GIBSON OPCO LIMITED - 2016-07-25
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 61 - Director → ME
  • 20
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-01
    IIF 48 - Director → ME
  • 21
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-01
    IIF 43 - Director → ME
  • 22
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-20
    IIF 3 - Director → ME
  • 23
    OAKLAND WANTAGE LIMITED - 2019-03-06
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,510 GBP2019-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2022-03-16
    IIF 18 - Secretary → ME
  • 24
    FOREST LANE PROPERTIES LTD - 2019-01-16
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,071 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-05
    IIF 51 - Director → ME
    icon of calendar 2022-05-26 ~ 2025-08-27
    IIF 13 - Secretary → ME
  • 25
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    44,097 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-01-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-09-03 ~ 2022-12-06
    IIF 35 - Director → ME
  • 27
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 57 - Director → ME
  • 28
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -157,859 GBP2024-08-31
    Officer
    icon of calendar 2016-05-13 ~ 2023-12-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Right to appoint or remove directors OE
  • 29
    Company number 06796574
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ 2010-01-31
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.