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

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    British born in August 1981

    Resident in England

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

      IIF 1 IIF 2
  • 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 3
  • 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 4 IIF 5
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in England

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

      IIF 6
  • 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 7
    • 1, Vernon Road, Ilford, IG3 8DJ, England

      IIF 8
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 9
    • 10a, Station Road, Whittington, Oswestry, Shropshire, SY11 4DA, United Kingdom

      IIF 10
    • Flat2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • 57, Church Road, Hayes, UB3 2LB, England

      IIF 15
    • 160, Western Road, Flat 1, Southall, UB2 5ED, England

      IIF 16
  • Singh, Gurpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 19
  • 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 20
  • Singh, Gurpreet
    British born in September 1984

    Resident in England

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

      IIF 21
  • Singh, Gurpreet
    Indian born in August 1981

    Resident in England

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

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Singh, Gurpreet
    Indian born in October 1984

    Resident in England

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

      IIF 27
  • Singh, Gurpreet
    Indian born in April 1986

    Resident in England

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

      IIF 28
    • 129 A, Gordon Road, Ilford, IG1 2XT, England

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

      IIF 30
  • Singh, Gurpreet
    Indian business person born in April 1986

    Resident in England

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

      IIF 31
  • 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 32
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in England

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

      IIF 33
  • Singh, Gurpreet
    Indian born in October 1997

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • 160, Western Road, Flat 1, Southall, UB2 5ED, England

      IIF 37
  • Singh, Gurpreet
    Indian director born in October 1997

    Resident in England

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

      IIF 38
  • 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 39
  • 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 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
  • 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 42
  • Mr Gurpreet Singh Randhawa
    Indian born in April 1986

    Resident in United Kingdom

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

      IIF 43
    • 10a, Station Road, Whittington, SY11 4DA, United Kingdom

      IIF 44
  • 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 45
    • 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,206 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    149 Carlyon Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    160 Western Road, Flat 1, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    47 Carlyon Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    90 Kingsway, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    81 Pennine Way, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 48 - Director → ME
  • 9
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,696 GBP2025-01-31
    Officer
    2021-11-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    57 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    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
  • 12
    38 Old Gartloch Road, Gartcosh, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 40 - Director → ME
  • 13
    46 Palgrave Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite 102, 344-346 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,014 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Vernon Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,912 GBP2017-10-31
    Officer
    2018-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    PIXEL COURIER LIMITED - 2025-05-08
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-05-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    31 Holloway Road, Alvaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,869 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    177 Bank Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2024-11-30
    Officer
    2018-09-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    Flat 2. Churchill House, 20-28 Mill Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 21
    47 Carlyon Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 22
    64 Parsonage Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,759 GBP2024-03-31
    Officer
    2023-02-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    GOPI MOTORS LTD LTD - 2024-04-05
    165 Desborough Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2024-11-30
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 28 - Director → ME
    2021-11-17 ~ 2025-06-21
    IIF 29 - Director → ME
    Person with significant control
    2021-11-17 ~ 2025-06-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 1, Office 10, 53 Towers Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-11-30
    Officer
    2019-11-01 ~ 2025-06-09
    IIF 47 - Director → ME
    Person with significant control
    2019-11-01 ~ 2025-06-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    30 Oaklands Park Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,597 GBP2021-11-30
    Officer
    2020-10-14 ~ 2020-11-02
    IIF 31 - Director → ME
    Person with significant control
    2020-10-13 ~ 2020-11-02
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -547,277 GBP2023-01-31
    Officer
    2015-07-08 ~ 2023-02-28
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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.