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

Sambhy, Gurdip Singh

    Related profiles found in government register
  • Sambhy, Gurdip Singh

    Registered addresses and corresponding companies
    • 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 1
  • Sambhy, Gurdip

    Registered addresses and corresponding companies
    • 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 2
  • Sambhy, Gurdip Singh
    British builder

    Registered addresses and corresponding companies
    • 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 3
  • Sambhy, Gurdip Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 4
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 10
    • 36, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 11
    • 66, Western Road, Southall, UB2 5DX, England

      IIF 12 IIF 13 IIF 14
  • Sambhy, Gurdip Singh
    British commercial director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 15
  • Sambhy, Gurdip Singh
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Herald Avenue, 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 16
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 17
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18
    • 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 19
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 20
  • Sambhy, Gurdip Singh
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court Business Park, Herald Ave, Coventry, CV5 6UB, England

      IIF 21
  • Sambhy, Gurdip
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Bizspace, 8 Lombard Road, Wimbdleon, SW19 3TZ, England

      IIF 22
  • Sambhy, Gurdip Singh
    British builder born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 23
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 725, Bath Road, Hounslow, TW5 9SZ, United Kingdom

      IIF 24
  • Sambhy, Gurdip Singh
    British self employed construction born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 25
  • Mr Gurdip Singh Sambhy
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 29
    • Herald Avenue, 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 30
    • 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 31
    • 36, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 32
    • 66, Western Road, Southall, UB2 5DX, England

      IIF 33
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 34 IIF 35
  • Mr Gurdip Singh Sambhy
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court Business Park, Herald Ave, Coventry, CV5 6UB, England

      IIF 36
  • Mr Gurdip Sambhy
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Bizspace, 8 Lombard Road, Wimbdleon, SW19 3TZ, England

      IIF 37
  • Gurdip Singh Sambhy
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 5 - Director → ME
  • 2
    66 Western Road, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,009 GBP2024-06-30
    Officer
    2025-05-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    7 Croft Close, Harlington, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-01-31
    Officer
    2018-01-05 ~ dissolved
    IIF 19 - Director → ME
    2018-01-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    1110 Elliott Court Business Park Herald Ave, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    1110 Elliott Court Business Park Herald Ave, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,325 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -63,064 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,137 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-10 ~ 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
  • 8
    1110 Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    412,237 GBP2024-11-29
    Officer
    2024-08-15 ~ now
    IIF 4 - Director → ME
  • 9
    36 Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,920 GBP2024-04-30
    Officer
    2023-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    124 Bizspace 8 Lombard Road, Wimbdleon, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,623 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 7 - Director → ME
  • 12
    1110 Herald Avenue Coventry Business Park L D P Luckmans, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,248 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 10 - Director → ME
    2021-03-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    R S S BUILDERS LIMITED - 2011-03-28
    Ashcrofts, 601 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 15
    C/o Siva Palan & Co 69-75 Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 23 - Director → ME
    2008-08-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-28 ~ now
    IIF 12 - Director → ME
  • 17
    66 Western Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-12 ~ now
    IIF 14 - Director → ME
  • 18
    23 BRAYWICK ROAD L9 LTD - 2022-02-08
    66 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,900 GBP2024-10-31
    Officer
    2022-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,845 GBP2024-12-30
    Officer
    2021-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,874 GBP2025-01-31
    Officer
    2013-01-07 ~ 2016-05-16
    IIF 25 - Director → ME
  • 2
    11-13 HIGH STREET LTD - 2022-04-14
    75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2022-04-13
    IIF 17 - Director → ME
  • 3
    1110 Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    412,237 GBP2024-11-29
    Person with significant control
    2024-08-15 ~ 2024-08-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    75 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ 2024-01-04
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.