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, Gulbir

    Related profiles found in government register
  • Singh, Gulbir

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

      IIF 1
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 2 IIF 3
    • 26, Rutherford Tower, Rutherford Tower, Southall, UB1 3LE, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
    • 26 Rutherford Tower, Lovell Road, Southall, Middlesex, UB1 3LE

      IIF 8
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 9
    • Flat 4, 26 Avenue Road, Southall, Middlesex, UB1 3BH, United Kingdom

      IIF 10
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 11
  • 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 12 IIF 13
  • 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 14
  • 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 15 IIF 16
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 17
    • 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 18 IIF 19
    • Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23 IIF 24 IIF 25
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 26
  • 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 27
  • Singh, Kulbir
    English born in January 1973

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
    • Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, NN5 7UZ, United Kingdom

      IIF 31
    • 26 Rutherford Tower, Lovell Road, Southall, UB1 3LE, United Kingdom

      IIF 32
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 33
    • Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 34
  • 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 35 IIF 36
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 37 IIF 38
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 39
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 40
    • 2, Oak Avenue, Hounslow, TW5 9EB, England

      IIF 41
    • Flat 6 Phoenix House, 92a Bath Road, Hounslow, TW3 3FF, United Kingdom

      IIF 42
    • Unit J10 Middlesex Business Centre, Bridge Road, Southall, UB2 4AB, England

      IIF 43
  • Mr Kulbir Singh
    English born in January 1973

    Resident in England

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

      IIF 44
  • 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 45
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit J 9a Middlesex Business Centre, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    2 Oak Avenue, Heston, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,029 GBP2025-01-31
    Officer
    2020-01-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,866 GBP2024-05-31
    Person with significant control
    2021-05-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    Unit 4-5 Watlington Ind Estate, Watlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 11 - Director → ME
    2020-05-28 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    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
  • 5
    Unit 12 Barrett Industrial Park, Park Avenue, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,988 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Oak Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 19 - Director → ME
  • 7
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,958,931 GBP2024-09-30
    Officer
    2013-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    51 The Fairway, Wembley
    Dissolved Corporate (2 parents)
    Officer
    2014-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 11
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,945,249 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 15 - Director → ME
  • 12
    Flat 4 26 Avenue Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    26 Rutherford Tower Lovell Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 9 - Director → ME
    2020-01-27 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 6 Phoenix House, 92a Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 22 - Director → ME
    2010-01-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,886 GBP2023-12-31
    Officer
    2020-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2 Oak Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    243,595 GBP2024-09-29
    Officer
    2013-01-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    26 Rutherford Tower Lovell Road Southall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 19
    Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 29 - Director → ME
    2018-05-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 14 - Director → ME
    2017-09-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    Unit J10 Middlesex Business Centre, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EXCESS RETAIL LIMITED - 2020-07-17
    Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,685,680 GBP2024-12-31
    Officer
    2013-06-05 ~ 2015-11-01
    IIF 13 - Director → ME
  • 2
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    386,072 GBP2024-09-30
    Officer
    2014-02-26 ~ 2023-06-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-24
    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
  • 3
    Bravich Car Sales, 4 Telford Way, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ 2020-08-12
    IIF 7 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-08-12
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2 Oak Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ 2025-12-05
    IIF 20 - Director → ME
    Person with significant control
    2024-07-11 ~ 2025-12-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.