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, Gurpreet

    Related profiles found in government register
  • Singh, Gurpreet
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 1
  • Singh, Gurpreet
    British manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Carlyon Road, Hayes, Middlesex, UB4 0NU, United Kingdom

      IIF 2
  • Singh, Gurpreet
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Parsonage Road, Horsham, West Sussex, RH12 4AN, United Kingdom

      IIF 3
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 4
  • Singh, Gurpreet
    Indian company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Pennine Way, Harlington, Hayes, UB3 5EX, United Kingdom

      IIF 5
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambourne Road, Ilford, Essex, IG3 8BD, England

      IIF 6
    • icon of address 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 7
  • Mr Gurpreet Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 8
  • Singh, Gurpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Carlyon Road, Hayes, UB4 0NR, England

      IIF 9 IIF 10
  • Singh, Gurpreet
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 11
  • Mr Gurpreet Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Carlyon Road, Hayes, UB4 0NU, United Kingdom

      IIF 12
  • Singh, Gurpreet
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Palgrave Avenue, Southall, UB1 2LY, England

      IIF 13
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., 344-348 High Road, Ilford, IG1 1QP, England

      IIF 14
  • Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Parsonage Road, Horsham, West Sussex, RH12 4AN, United Kingdom

      IIF 15
  • Singh, Gurpreet
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Thistle Lane, Wixams, Bedford, MK42 6EW, England

      IIF 16 IIF 17
  • Singh, Gurpreet
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Church Road, Hayes, UB3 2LB, England

      IIF 21
  • Mr Gurpreet Sigh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2. Churchill House, 20-28 Mill Street, Slough, SL2 5DH, United Kingdom

      IIF 22
  • Singh, Gurpreet
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Desborough Avenue, High Wycombe, HP11 2ST, England

      IIF 23
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 24
  • Singh, Gurpreet
    Indian business person born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 A, Gordon Road, Ilford, IG1 2XT, England

      IIF 25
    • icon of address Flat 2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 26
  • Singh, Gurpreet
    Indian businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2. Churchill House, 20-28 Mill Street, Slough, SL2 5DH, United Kingdom

      IIF 27
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vernon Road, Ilford, IG3 8DJ, England

      IIF 28
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambourne Road, Ilford, Essex, IG3 8BD, England

      IIF 29
  • Randhawa, Gurpreet Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridge Street, Hungerford, RG17 0EG, England

      IIF 30
    • icon of address 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 31
  • Mr Gurpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 34
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Palgrave Avenue, Southall, UB1 2LY, England

      IIF 35
  • Mr Gurpreet Singh Randhawa
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bridge Street, Hungerford, RG17 0EG, England

      IIF 36
    • icon of address 10a, Station Road, Whittington, SY11 4DA, United Kingdom

      IIF 37
  • Mr Gurpreet Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Thistle Lane, Wixams, Bedford, MK42 6EW, England

      IIF 38 IIF 39
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Desborough Avenue, High Wycombe, HP11 2ST, England

      IIF 40
    • icon of address 1, Vernon Road, Ilford, IG3 8DJ, England

      IIF 41
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 42
    • icon of address 10a, Station Road, Whittington, Oswestry, Shropshire, SY11 4DA, United Kingdom

      IIF 43
    • icon of address Flat2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 44
  • Mr Gurpreet Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Holloway Road, Alvaston, Derby, DE24 0FN, England

      IIF 45 IIF 46 IIF 47
    • icon of address 57, Church Road, Hayes, UB3 2LB, England

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,206 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 149 Carlyon Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 47 Carlyon Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 90 Kingsway, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 81 Pennine Way, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,696 GBP2025-01-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    GOPI MOTORS LTD LTD - 2024-04-05
    icon of address 165 Desborough Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,901 GBP2024-11-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 57 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Palgrave Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 102, 344-346 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,014 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Vernon Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,912 GBP2017-10-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    PIXEL COURIER LIMITED - 2025-05-08
    icon of address 31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,869 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 177 Bank Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2024-11-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Flat 2. Churchill House, 20-28 Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 47 Carlyon Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 64 Parsonage Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,759 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GOPI MOTORS LTD LTD - 2024-04-05
    icon of address 165 Desborough Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,901 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2025-06-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2025-06-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1, Office 10, 53 Towers Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2025-06-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2025-06-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Oaklands Park Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,597 GBP2021-11-30
    Officer
    icon of calendar 2020-10-14 ~ 2020-11-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-11-02
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -547,277 GBP2023-01-31
    Officer
    icon of calendar 2015-07-08 ~ 2023-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.