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, Sukhbir Singh

    Related profiles found in government register
  • Gill, Sukhbir Singh
    British business man born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Grasholm Way, Langley, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 1 IIF 2
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 3
  • Gill, Sukhbir Singh
    British bussiness person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbridge Mews, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 4
  • Mr Sukhbir Singh Gill
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 5 IIF 6
    • icon of address 36 Grasholm Way, Langley, Slough, Berkshire, SL3 8WF, United Kingdom

      IIF 7 IIF 8
    • icon of address 5 Westbridge Mews, 36 Grasholm Way, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 9
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 10
  • Gill, Sukhbir Singh
    British business man born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 11
    • icon of address 54, Normandy Drive, Hayes, UB3 2QP, England

      IIF 12 IIF 13
    • icon of address 10, Avenue Road, Southall, UB1 3BL, United Kingdom

      IIF 14
  • Gill, Sukhbir Singh
    British business person born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 15
  • Gill, Sukhbir Singh
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 16
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 20 IIF 21
    • icon of address 73, Liverpool Road, Penwortham, Preston, PR1 9XD, England

      IIF 22
  • Gill, Sukhbir Singh
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 23
    • icon of address 9-13, Holbrook Lane, Desai House, Coventry, CV6 4AD, England

      IIF 24
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 29
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address 381, Maplin Park, Slough, SL3 8YF, England

      IIF 34
  • Gill, Sukhbir Singh
    British self employed born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 35
  • Mr Sukhbir Singh Gill
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 36
  • Mr Sukhbir Singh Gill
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, Desai House Holbrook Lane, Coventry, CV6 4AD, England

      IIF 37
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 38 IIF 39
    • icon of address 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 40
    • icon of address 9-13, Holbrook Lane, Desai House, Coventry, CV6 4AD, England

      IIF 41
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 47 IIF 48
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 54, Normandy Drive, Hayes, UB3 2QP, England

      IIF 52 IIF 53
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
    • icon of address 132, Main Street, Bulwell, Nottingham, NG6 8ET, England

      IIF 55
    • icon of address 73, Liverpool Road, Penwortham, Preston, PR1 9XD, England

      IIF 56
    • icon of address 381, Maplin Park, Slough, SL3 8YF, England

      IIF 57
  • Gill, Sukhbir

    Registered addresses and corresponding companies
    • icon of address 5 Westbridge Mews, Wigan, Lancashire, WN1 1XN, United Kingdom

      IIF 58
    • icon of address 5 Westbridge Mews, Wigan, WN1 1XN, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Westbridge Mews, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    927 GBP2021-11-30
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,409 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,373 GBP2022-06-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 381 Maplin Park, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 5
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,113 GBP2022-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,129 GBP2022-06-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    SLM DURHAM LTD - 2018-03-20
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SUNSHINE BUSINESS LIMITED - 2021-10-12
    icon of address 5 Westbridge Mews, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,190 GBP2021-10-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-02-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2021-02-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-02-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-02-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-05-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 73 Liverpool Road, Penwortham, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,751 GBP2021-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-04-20
    IIF 26 - Director → ME
  • 11
    icon of address 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2019-02-04
    IIF 14 - Director → ME
  • 12
    SLM BANBURY LTD - 2018-03-20
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,308 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2021-03-22
    IIF 13 - Director → ME
  • 13
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,411 GBP2020-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2021-03-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2021-03-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit N2 Trident Retail Park, Halton Lea Placefields, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2023-10-30
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address Unit 1b Summer House, Delamare Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,934 GBP2023-10-29
    Officer
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-10-08 ~ 2020-02-28
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 119 Robins Wood Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,030 GBP2023-07-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-04-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2021-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-02-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address 54 Normandy Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-02-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-02-22
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,976 GBP2022-03-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-02-28
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-02-28 ~ 2020-04-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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.