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

Sekhon, Gurmeet Singh

    Related profiles found in government register
  • Sekhon, Gurmeet Singh
    British business person born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sekhon, Gurmeet Singh
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lapage Terrace, Bradford, West Yorkshire, BD3 8BQ, England

      IIF 10
    • icon of address 46, Omrod Road, Heywood, OL10 1FQ, England

      IIF 11
    • icon of address Unit G 1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, OL11 3EX, England

      IIF 12
    • icon of address Unit G1, Royle Pennine Trading Estate Lynroyle Way, Rochdale, OL11 3EX, England

      IIF 13
  • Sekhon, Gurmeet Singh
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sekhon, Gurmeet Singh
    British wholesaler born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lapage Terrace, Bradford, West Yorkshire, BD3 8BQ, United Kingdom

      IIF 17
  • Mr Gurmeet Singh Sekhon
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-40 Northgate, Blackburn, BB2 1JL, England

      IIF 18 IIF 19
    • icon of address 46, Omrod Road, Heywood, OL10 1FQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit G 1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, OL11 3EX, England

      IIF 24
    • icon of address Unit G1, Royle Pennine Trading Estate Lynroyle Way, Rochdale, OL11 3EX, England

      IIF 25
  • Mr Gurmeet Singh Sekhon
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 49 Sherborne Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2017-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    FAMILY BARGAIN STORE UK LTD - 2023-11-01
    icon of address Unit 1 And 2 Birdcage Walk, Churchill Shopping Center, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 11 - Director → ME
  • 4
    WELLCOME STORE LTD - 2022-10-20
    EURO DISCOUNT LIMITED - 2018-05-17
    icon of address 36-40 Northgate, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,165 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 46 Omrod Road, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    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
    EUROTECH CASH & CARRY LIMITED - 2017-06-20
    icon of address Unit G1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,799 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 46 Omrod Road, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    SUPERIOR PRODUCTS LTD - 2010-04-19
    icon of address Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,967 GBP2024-03-31
    Officer
    icon of calendar 2012-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Gort Way, Heywood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Unit G1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2016-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 21 Luke Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,324 GBP2021-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-06-20
    IIF 25 - Has significant influence or control OE
  • 2
    FAST TRADE (UK) LIMITED - 2015-04-01
    icon of address Unit 20b, Calderdale Business Park, Club Lane, Halifax, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,092 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2015-05-15
    IIF 8 - Director → ME
  • 3
    FAMILY BARGAIN STORE UK LTD - 2023-11-01
    icon of address Unit 1 And 2 Birdcage Walk, Churchill Shopping Center, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-08-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2023-08-28 ~ 2024-05-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    WELLCOME STORE LTD - 2022-10-20
    EURO DISCOUNT LIMITED - 2018-05-17
    icon of address 36-40 Northgate, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,165 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-05-01
    IIF 1 - Director → ME
    icon of calendar 2013-06-04 ~ 2014-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-05-01
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    EUROTECH CASH & CARRY LIMITED - 2017-06-20
    icon of address Unit G1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,799 GBP2024-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2016-05-18
    IIF 2 - Director → ME
  • 6
    SUPERIOR PRODUCTS LTD - 2010-04-19
    icon of address Unit G 1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,967 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2011-03-18
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.