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

Singh, Gurpreet

    Related profiles found in government register
  • Singh, Gurpreet
    Indian born in April 1986

    Resident in England

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

      IIF 1
    • 129 A, Gordon Road, Ilford, IG1 2XT, England

      IIF 2
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 3
    • Flat 2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 4
  • Singh, Gurpreet
    Indian businessman born in April 1986

    Resident in England

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

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

    Resident in England

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

      IIF 6
  • Singh, Gurpreet
    Indian born in August 1981

    Resident in England

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

      IIF 7 IIF 8
  • Singh, Gurpreet
    Indian born in October 1984

    Resident in England

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

      IIF 9
  • Singh, Gurpreet
    Indian born in October 1997

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • 160, Western Road, Flat 1, Southall, UB2 5ED, England

      IIF 13
  • Singh, Gurpreet
    Indian director born in October 1997

    Resident in England

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

      IIF 14
  • Singh, Gurpreet
    British director born in August 1981

    Resident in England

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

    Resident in England

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

      IIF 17
  • Singh, Gurpreet
    Italian born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Old Gartloch Road, Gartcosh, Glasgow, G69 8ET, Scotland

      IIF 18
  • Singh, Gurpreet
    Indian born in April 1986

    Resident in United Kingdom

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

      IIF 19
  • Singh, Gurpreet
    Indian company director born in April 1986

    Resident in United Kingdom

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

      IIF 20
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 21
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in England

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

      IIF 22
    • 1, Vernon Road, Ilford, IG3 8DJ, England

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

      IIF 24
    • 10a, Station Road, Whittington, Oswestry, Shropshire, SY11 4DA, United Kingdom

      IIF 25
    • Flat2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 26
  • Mr Gurpreet Singh
    Indian born in August 1981

    Resident in England

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

      IIF 27 IIF 28
  • Singh, Gurpreet
    Indian born in October 1984

    Resident in United Kingdom

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

      IIF 29
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 30
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in England

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

      IIF 31
  • Mr Gurpreet Singh
    Indian born in October 1997

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • 57, Church Road, Hayes, UB3 2LB, England

      IIF 35
    • 160, Western Road, Flat 1, Southall, UB2 5ED, England

      IIF 36
  • Singh, Gurpreet
    British manager born in April 1986

    Resident in United Kingdom

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

      IIF 37
  • 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
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 40
  • Singh, Gurpreet
    British born in October 1984

    Resident in United Kingdom

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

      IIF 41
  • Mr Gurpreet Sigh
    Indian born in April 1986

    Resident in United Kingdom

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

      IIF 42
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in United Kingdom

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

      IIF 43
  • Randhawa, Gurpreet Singh
    Indian born in April 1986

    Resident in United Kingdom

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

      IIF 44
    • 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 45
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

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

      IIF 46
  • Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

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

      IIF 47
  • Mr Gurpreet Singh
    British born in April 1986

    Resident in United Kingdom

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

      IIF 48
  • Randhawa, Gurpreet Singh
    British born in April 1986

    Resident in United Kingdom

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

      IIF 49
  • Mr Gurpreet Singh
    British born in October 1984

    Resident in United Kingdom

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

      IIF 50
  • Mr Gurpreet Singh Randhawa
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Station Road, Whittington, SY11 4DA, United Kingdom

      IIF 51
  • Mr Gurpreet Singh Randhawa
    British born in April 1986

    Resident in United Kingdom

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

      IIF 52 IIF 53
child relation
Offspring entities and appointments 27
  • 1
    3G PLANT AND CONSTRUCTION LIMITED
    14794061
    164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2023-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    3GA1 PROPERTY LTD
    16178362
    164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AMYPANNU LTD
    12663092
    149 Carlyon Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    AUJLA GLOBAL GROUP LTD
    16972814
    160 Western Road, Flat 1, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    CITY TOURS & TRAVEL LIMITED
    14364562
    47 Carlyon Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    FZR LTD
    16433379
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    G S SANDHU LTD
    16477609
    90 Kingsway, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    GIGABYTE COMPUSOFT LIMITED
    06993731
    81 Pennine Way, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 20 - Director → ME
  • 9
    GOBOWEN CHIPPY LIMITED
    13749012
    16 Bridge Street, Hungerford, England
    Active Corporate (2 parents)
    Officer
    2021-11-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOPI MOTORS LONDON LTD
    16147843
    344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    GOPI MOTORS LTD
    - now 13022082
    GOPI MOTORS LTD LTD
    - 2024-04-05 13022082
    165 Desborough Avenue, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 1 - Director → ME
    2021-11-17 ~ 2025-06-21
    IIF 2 - Director → ME
    Person with significant control
    2021-11-17 ~ 2025-06-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GS24 CONTRACTOR LTD
    15423683
    57 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    GUR PROPERTY LTD
    SC832096
    38 Old Gartloch Road, Gartcosh, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 18 - Director → ME
  • 14
    JAGIR CONTRACTOR LTD
    15702419
    46 Palgrave Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    LONDON & ESSEX CONSTRUCTION LTD
    12851917
    Suite 102, 344-346 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    M AND I ENTERPRISES LIMITED
    08268454
    1 Vernon Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    PIXEL TRADE LTD
    - now 14906358
    PIXEL COURIER LIMITED
    - 2025-05-08 14906358
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (3 parents)
    Officer
    2025-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    PREET BAWA FILMS UK LTD
    16501158
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    PREET CORPORATION LTD
    12294206
    Unit 1, Office 10, 53 Towers Road, Grays, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ 2025-06-09
    IIF 19 - Director → ME
    Person with significant control
    2019-11-01 ~ 2025-06-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    RANDHAWA CHIPPY LIMITED
    14895787
    7 Sportsmans, Camelford, England
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHAAN & TAAJ LTD
    SC608074
    177 Bank Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    2018-09-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 22
    SUPERIOR SECURITY AND SERVICES LIMITED
    12325260
    30 Oaklands Park Avenue, Ilford, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-10-14 ~ 2020-11-02
    IIF 4 - Director → ME
    Person with significant control
    2020-10-13 ~ 2020-11-02
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    THE BEAN CLUB LIMITED
    10993619
    Flat 2. Churchill House, 20-28 Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    TOP CONSTRUCTIONS LIMITED
    13507700
    47 Carlyon Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TOPLEVELVIEW LTD
    14677039
    64 Parsonage Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    WHITTINGTON'S CHIPPY LIMITED
    09676465
    26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Officer
    2015-07-08 ~ 2023-02-28
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WHITTINGTONS FISH BAR LIMITED
    17059421
    16 Bridge Street, Hungerford, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.