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, Gursimran

    Related profiles found in government register
  • Singh, Gursimran
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0/1, 574, Paisley Road West, Glasgow, Scotland, G51 1RF

      IIF 1
  • Singh, Gursimran
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underwood House, Straight Mile, Etchingham, East Sussex, TN197BA, United Kingdom

      IIF 2
  • Singh, Gursimran
    Indian it born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/1, Berkeley Street, Glasgow, G3 7HY, United Kingdom

      IIF 3
  • Singh, Amrinder
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Beresford Road, Southall, UB1 1NJ, United Kingdom

      IIF 4
  • Singh, Amrinder
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Hithermoor Road, Staines-upon-thames, TW19 6AJ, England

      IIF 5
  • Singh, Gursimran
    Indian company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Greendykes Road, Broxburn, EH52 5AG, Scotland

      IIF 6 IIF 7
  • Singh, Gursimran
    Indian delivery born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Yard 4, Yard 4, The Camps Industrial Estate, Kirknewton, EH27 8DN, Scotland

      IIF 8
  • Singh, Gursimran
    Indian director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Greendykes Road, Broxburn, EH52 5AG, Scotland

      IIF 9
    • 0/1, 574, Paisley Road West, Glasgow, G51 1RF, Scotland

      IIF 10
    • 7, Crichton Place, 0/2, Glasgow, G21 1AY, Scotland

      IIF 11 IIF 12
  • Mr Gursimran Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underwood House, Straight Mile, Etchingham, East Sussex, TN197BA, United Kingdom

      IIF 13
  • Singh, Amrinder
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Hithermoor Road, Stains-upon-thames, TW19 6AJ, England

      IIF 14
    • 8 Lorcan Court, 472, Bath Road, West Drayton, UB7 0FB, England

      IIF 15
  • Singh, Amrinder
    British hgv driver born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Camden Avenue, Hayes, UB4 0PN, United Kingdom

      IIF 16
  • Mr Amrinder Singh
    Indian born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Beresford Road, Southall, UB1 1NJ, United Kingdom

      IIF 17
  • Mr Amrinder Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Hithermoor Road, Staines-upon-thames, TW19 6AJ, England

      IIF 18
  • Singh, Gursimran
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Kings Well Crescent, Broxburn, EH52 5FB, Scotland

      IIF 19
  • Singh, Amrinder
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 154, Chadwick Road, Slough, SL3 7FW, England

      IIF 20
  • Singh, Amrinder
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Cranborne Waye, Hayes, UB4 0HR, England

      IIF 21
    • 146, Cranborne Waye, Hayes, UB4 0HR, United Kingdom

      IIF 22
  • Mr Amrinder Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Camden Avenue, Hayes, UB4 0PN, England

      IIF 23
    • 58a, Hithermoor Road, Stains-upon-thames, TW19 6AJ, England

      IIF 24
    • 8 Lorcan Court, 472, Bath Road, West Drayton, UB7 0FB, England

      IIF 25
  • Mr Gursimran Singh
    Indian born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Greendykes Road, Broxburn, EH52 5AG, Scotland

      IIF 26 IIF 27 IIF 28
    • 7, Crichton Place, 0/2, Glasgow, G21 1AY, Scotland

      IIF 29 IIF 30
    • Yard 4, Yard 4, The Camps Industrial Estate, Kirknewton, EH27 8DN, Scotland

      IIF 31
  • Singh, Amrinder
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 32
    • 45, Granville Road, Hayes, UB3 4PL, United Kingdom

      IIF 33
  • Singh, Amrinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 34
  • Singh, Amrinder
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Martinbridge Industrial Estate 240-242, Lincoln Road, Enfield, EN1 1SP, England

      IIF 35
    • Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 36
  • Singh, Amrinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Maesbury, Hanham, Bristol, BS15 9SY, England

      IIF 37
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 38
    • Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, Middlesex, EN1 1SP, England

      IIF 39
  • Singh, Amrinder
    British management consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 80, Katherine Road, London, E6 1EN, England

      IIF 40
  • Singh, Amrinder
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 41
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 42
    • 49, Beresford Road, Southall, UB1 1NL, England

      IIF 43
  • Mr Amrinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 44
  • Mr Amrinder Singh
    Indian born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Crichton Place, 0/2, Glasgow, G21 1AY, Scotland

      IIF 45
  • Mr Amrinder Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Cranborne Waye, Hayes, UB4 0HR, England

      IIF 46
    • 146, Cranborne Waye, Hayes, UB4 0HR, United Kingdom

      IIF 47
  • Singh, Amrinder

    Registered addresses and corresponding companies
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 48 IIF 49
    • Unit5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 50
    • Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 51
  • Gursimran Singh
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Kings Well Crescent, Broxburn, EH52 5FB, Scotland

      IIF 52
  • Mr Amrinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Martinbridge Industrial Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 53
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, England

      IIF 54 IIF 55
    • Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 56
    • Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, Middlesex, EN1 1SP, England

      IIF 57 IIF 58
    • 45, Granville Road, Hayes, UB3 4PL, England

      IIF 59
    • 45, Granville Road, Hayes, UB3 4PL, United Kingdom

      IIF 60
    • 80, Katherine Road, London, E6 1EN, England

      IIF 61
    • 49, Beresford Road, Southall, UB1 1NL, England

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    5 Stanley Close, Hornchurch, England
    Corporate (1 parent)
    Officer
    2023-04-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    146 Cranborne Waye, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    146 Cranborne Waye, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,859 GBP2021-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    9 Cottesbrooke Close, Colnbrook, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,636 GBP2024-01-31
    Officer
    2017-01-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    HANSCO WHOLESALE LIMITED - 2017-10-13
    58a Hithermoor Road, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    Underwood House Straight Mile, Etchingham, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8 Lorcan Court, 472 Bath Road, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    7 Crichton Place, 0/2, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    146 Cranborne Waye, Hayes, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    17 Kings Well Crescent, Broxburn, Scotland
    Corporate (2 parents)
    Officer
    2024-10-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    14 Greendykes Road, Broxburn, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    RADIANT RECUITMENT LIMITED - 2016-01-11
    7 Crichton Place, 0/2, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road, Enfield, England
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 35 - director → ME
  • 14
    49 Beresford Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2023-02-28
    Officer
    2023-06-02 ~ now
    IIF 50 - secretary → ME
Ceased 19
  • 1
    80 Katherine Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-10-18 ~ 2024-01-02
    IIF 40 - director → ME
    Person with significant control
    2023-10-18 ~ 2024-01-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 2
    22 Cambridge Road, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    2,032 GBP2023-07-31
    Officer
    2020-07-09 ~ 2023-03-24
    IIF 41 - director → ME
    Person with significant control
    2020-07-09 ~ 2021-03-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    58a Hithermoor Road, Stains-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-01 ~ 2019-03-14
    IIF 14 - director → ME
    Person with significant control
    2017-08-01 ~ 2019-05-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    NINE INTERNATIONAL LIMITED - 2021-08-17
    Sir Robert Peel House Suite 111, High Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    3,041 GBP2023-01-31
    Officer
    2019-12-21 ~ 2021-07-28
    IIF 34 - director → ME
    Person with significant control
    2019-12-21 ~ 2020-01-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    49 Stamford Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    3,258 GBP2024-07-31
    Officer
    2015-07-01 ~ 2019-11-05
    IIF 39 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-11-05
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    7 Crichton Place, 0/2, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-05 ~ 2018-01-18
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    74,088 GBP2022-05-31
    Officer
    2017-01-02 ~ 2019-03-31
    IIF 37 - director → ME
    2016-05-20 ~ 2016-11-30
    IIF 38 - director → ME
    2020-04-25 ~ 2022-01-31
    IIF 48 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2017-05-01
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    0/1 574, Paisley Road West, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-12-17 ~ 2016-12-01
    IIF 10 - director → ME
  • 9
    6 Main Street, Bo'ness, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ 2013-08-15
    IIF 1 - director → ME
  • 10
    Flat 2/1 425 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-04-05 ~ 2013-03-31
    IIF 3 - director → ME
  • 11
    RADIANT RECUITMENT LIMITED - 2016-01-11
    7 Crichton Place, 0/2, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-05 ~ 2022-01-01
    IIF 12 - director → ME
  • 12
    14 Greendykes Road, Broxburn, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-11-24 ~ 2025-01-05
    IIF 7 - director → ME
    Person with significant control
    2021-10-08 ~ 2025-01-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    Unit 5 Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,235 GBP2017-10-31
    Officer
    2014-10-01 ~ 2017-06-30
    IIF 33 - director → ME
    2017-06-01 ~ 2017-06-30
    IIF 49 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-06-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    Suite 0210, 11 Glebe Street, Dumfries, Scotland
    Corporate (2 parents)
    Equity (Company account)
    170,991 GBP2021-12-31
    Officer
    2015-06-02 ~ 2023-05-05
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    UNITEC CONSULTING LTD - 2023-08-11
    Office 3 Brook House, 209 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -18,610 GBP2023-06-30
    Officer
    2017-06-21 ~ 2019-10-31
    IIF 32 - director → ME
    Person with significant control
    2017-06-21 ~ 2017-06-24
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    Unit5, Martinbridge Trading Est, 240-242 Lincoln Road, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    40,758 GBP2020-11-30
    Officer
    2016-11-24 ~ 2020-07-31
    IIF 36 - director → ME
    2020-06-15 ~ 2020-11-20
    IIF 51 - secretary → ME
    Person with significant control
    2016-11-24 ~ 2016-11-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 17
    14 Greendykes Road, Broxburn, Scotland
    Dissolved corporate
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-26 ~ 2023-04-27
    IIF 6 - director → ME
    Person with significant control
    2021-06-26 ~ 2023-01-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    320 Alma Road, Enfield, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-23 ~ 2019-12-05
    IIF 42 - director → ME
    Person with significant control
    2019-05-23 ~ 2019-12-05
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    49 Beresford Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,464 GBP2023-02-28
    Officer
    2019-02-14 ~ 2023-06-02
    IIF 43 - director → ME
    Person with significant control
    2019-02-14 ~ 2021-04-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.