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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kulbir Singh

    Related profiles found in government register
  • Mr Kulbir Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 1 IIF 2
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3 IIF 4
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 5
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 6
    • 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 7 IIF 8 IIF 9
    • Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 10
    • Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 11
  • Mr Gulbir Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 12
    • Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, NN5 7UZ, United Kingdom

      IIF 13
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 14
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 15
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 16
  • Mr Kulbir Singh
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Avenue, Heston, TW5 9EB, England

      IIF 17
  • Singh, Kulbir
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 18 IIF 19
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 20
    • 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 21 IIF 22 IIF 23
    • Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 25
  • Singh, Kulbir
    British business person born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 26
  • Singh, Kulbir
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Phoenix House, 92a Bath Road, Hounslow, Middlesex, TW3 3FF, United Kingdom

      IIF 27
  • Singh, Kulbir
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 28 IIF 29 IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 31
  • Singh, Kulbir
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 32
  • Mr Gulbir Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Rutherford Tower, Lovell Road, Southall, UB13LE, United Kingdom

      IIF 33
  • Singh, Gulbir
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 34
  • Singh, Gulbir
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 35
    • 26 Rutherford Tower, Lovell Road, Southall, Middlesex, UB1 3LE

      IIF 36
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 37
    • Flat 4, 26 Avenue Road, Southall, Middlesex, UB1 3BH, United Kingdom

      IIF 38
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 39
  • Singh, Gulbir
    British sales director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lovell Road, Southall, Middlesex, UB1 3LE, England

      IIF 40 IIF 41
  • Singh, Gulbir
    British wholesale born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 42
  • Singh, Kulbir
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Avenue, Heston, TW5 9EB, England

      IIF 43
  • Singh, Gulbir
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 44
  • Singh, Gulbir

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 45
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 46 IIF 47
    • 26, Rutherford Tower, Rutherford Tower, Southall, UB1 3LE, United Kingdom

      IIF 48
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 27
  • 1
    A & K DISTRIBUTORS LIMITED
    09673007
    Unit J 9a Middlesex Business Centre, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ABSOLUTELY MINT LIMITED
    12419160
    2 Oak Avenue, Heston, England
    Active Corporate (1 parent)
    Officer
    2020-01-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 17 - Has significant influence or control OE
  • 3
    AVVRAX HOLDINGS LIMITED
    13383528
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2021-05-10 ~ now
    IIF 13 - Has significant influence or control OE
  • 4
    AVVRAX LTD - now
    EXCESS RETAIL LIMITED
    - 2020-07-17 08328098
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-06-05 ~ 2015-11-01
    IIF 41 - Director → ME
  • 5
    BARGAIN BUSTING LIMITED
    08779948
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (4 parents)
    Officer
    2014-02-26 ~ 2023-06-26
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    BRAVICH CAR SALES LTD
    12514990
    Bravich Car Sales, 4 Telford Way, Kettering, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ 2020-08-12
    IIF 35 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-08-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CARLTON IMPORTS LIMITED
    12629253
    Unit 4-5 Watlington Ind Estate, Watlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 39 - Director → ME
    2020-05-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    CHANA INVESTMENT UK LTD
    14329871
    Unit 12 Barrett Industrial Park, Park Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    DINEET INVESTMENT LIMITED
    17129245
    2 Oak Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2026-03-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    DONCASTER BUSINESS PARK LIMITED
    15736023
    2 Oak Avenue, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 22 - Director → ME
  • 11
    EASY SMOKE LIMITED
    09444607
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    FAST FLAMEZ LIMITED
    08704700
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (2 parents)
    Officer
    2013-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GK REAL ESTATE LIMITED
    12866237
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HANU FOOD AND WINE LIMITED
    15834053
    2 Oak Avenue, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ 2025-12-05
    IIF 25 - Director → ME
    Person with significant control
    2024-07-11 ~ 2025-12-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    KLASSY LIMITED
    17132589
    6 The Glen, Southall, England
    Active Corporate (2 parents)
    Officer
    2026-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LONGMAN PROPERTIES LIMITED
    09140288
    51 The Fairway, Wembley
    Dissolved Corporate (3 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 40 - Director → ME
  • 17
    MKH REAL ESTATE LIMITED
    12869866
    2 Oak Avenue, Hounslow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2020-09-10 ~ now
    IIF 18 - Director → ME
  • 18
    SARBAT DA BHALLA LTD
    10970620
    Flat 4 26 Avenue Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 19
    SBC INVESTMENTS LIMITED
    12427826
    26 Rutherford Tower Lovell Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 37 - Director → ME
    2020-01-27 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    STARPLUS LONDON LTD
    07116459
    Flat 6 Phoenix House, 92a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 27 - Director → ME
    2010-01-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    TASH INVESTMENTS LIMITED
    12795830
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    TOY COTTAGE LTD
    08344198
    2 Oak Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2013-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    TROMA IMPORTS LIMITED
    11497126
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    UNITED IMPORT LTD
    09864658
    26 Rutherford Tower Lovell Road Southall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 25
    UVITA HEALTH LIMITED
    11353644
    Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 44 - Director → ME
    2018-05-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    VNR DISTRIBUTION LIMITED
    10965670
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 42 - Director → ME
    2017-09-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 27
    ZEUS ENERGY DRINKS LTD
    13495214
    Unit J10 Middlesex Business Centre, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.