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

Singh, Gagandeep

    Related profiles found in government register
  • Singh, Gagandeep
    Indian company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Egham, TW20 9EU, England

      IIF 1
    • icon of address Mead House, 49 High Street, Egham, TW20 9EW, England

      IIF 2
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 3
    • icon of address Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 4
  • Singh, Gagandeep
    Indian director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 5
  • Singh, Gagandeep
    Indian director and company secretary born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 6
  • Singh, Gagandeep
    Indian company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 7
    • icon of address 56, Ladbrooke Crescent, Nottingham, NG6 0GH, England

      IIF 8
    • icon of address 12, Imran Way, Oldbury, West Midlands, B69 3FL, England

      IIF 9
  • Singh, Gagandeep
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 10
    • icon of address 15, West Walk, Hayes, London, Middelsex, UB3 3JH, England

      IIF 11
    • icon of address Unit 49, Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, B70 0AY, England

      IIF 12
  • Singh, Gagandeep
    Indian company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Harlington, Hayes, UB3 5DP, England

      IIF 13
  • Singh, Gagandeep
    Australian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bushland Road, Northampton, NN3 2NS, England

      IIF 14
  • Mr Gagandeep Singh
    Indian born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Egham, TW20 9EU, England

      IIF 15
    • icon of address Mead House, 49 High Street, Egham, TW20 9EW, England

      IIF 16
    • icon of address Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 17
    • icon of address Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 18 IIF 19
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 20
  • Singh, Gagandeep
    Indian business development manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 21
  • Singh, Gagandeep
    Indian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 22
  • Singh, Gagandeep
    Indian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 23
  • Singh, Gagandeep
    Indian owner born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 24
  • Mr Gagandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 25
    • icon of address 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 26
    • icon of address 56, Ladbrooke Crescent, Nottingham, NG6 0GH, England

      IIF 27
    • icon of address 12, Imran Way, Oldbury, West Midlands, B69 3FL, England

      IIF 28
    • icon of address Unit 49, Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, B70 0AY, England

      IIF 29
  • Gagandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Walk, Hayes, London, Middelsex, UB3 3JH, England

      IIF 30
  • Mr Gagandeep Singh
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Street, Harlington, Hayes, UB3 5DP, England

      IIF 31
  • Singh, Gagandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vyner Road, London, W3 7LY, England

      IIF 32
  • Mr Gagandeep Singh
    Australian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bushland Road, Northampton, NN3 2NS, England

      IIF 33
  • Mr Gagandeep Singh
    Indian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 34
    • icon of address 15 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 35
    • icon of address 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 36
  • Mr Gagandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vyner Road, London, W3 7LY, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Trinity Hall, 51 South St, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Mead House, 49 High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45 Bushland Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    901 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 4 Felbridge Court High Street, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Felbridge Court 311 High Street, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Felbridge Court 311 High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    BBGS FRUIT AND VEG LTD - 2023-05-25
    icon of address 4 Felbridge Court High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-07-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Ladbrooke Crescent, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Vyner Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 198 High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-19 ~ 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
  • 12
    icon of address 55 Cobham Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Unit 49 Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Flat 3, 239-241 Longford Road, Longford, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50 High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,401 GBP2024-07-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address 12 Imran Way, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,987 GBP2024-02-29
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    SHAHEEN CATERING LTD - 2020-02-04
    SURVEY AND INSTALLATION LTD - 2020-05-18
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BBGS FRUIT AND VEG LTD - 2023-05-25
    icon of address 4 Felbridge Court High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-03-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 7827 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,985 GBP2024-01-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-04-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-04
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.