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 Gurwinder Singh

    Related profiles found in government register
  • Mr Gurwinder Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9g, Hanover Court, North Frederick Path, Glasgow, G1 2BG, United Kingdom

      IIF 1
    • 81, Florance Road, Southall, UB2 5HX, United Kingdom

      IIF 2
  • Mr Gurwinder Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cranborne Road, Barking, IG11 7XE, United Kingdom

      IIF 3
  • Mr Gurwinder Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 4 IIF 5
    • 4, Quantock Close, Hayes, UB3 5LS, United Kingdom

      IIF 6
  • Mr Gurwinder Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Dorchester Waye, Hayes, UB4 0HY, United Kingdom

      IIF 7
  • Mr Gurwinder Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Clarence Street, Southall, UB2 5BW, United Kingdom

      IIF 8
  • Mr Gurwinder Singh
    Indian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Meadow Bank Gardens, Hounslow, TW5 9TU, United Kingdom

      IIF 9
  • Mr Gurwinder Singh
    Indian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Harcourt Avenue, London, E12 6DH, United Kingdom

      IIF 10
    • 24, Redruth Close, Northampton, NN4 8PL, United Kingdom

      IIF 11
  • Mr Gurwinder Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dorchester Waye, Hayes, UB4 0HZ, United Kingdom

      IIF 12
  • Sandhu, Gurwinder Singh
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Collingwood Road, Uxbridge, UB8 3EN, United Kingdom

      IIF 13
  • Mr Gurwinder Singh
    Indian born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 549 Royston Road, Glasgow, G21 2DJ, Scotland

      IIF 14
  • Singh, Gurwinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Florance Road, Southall, UB2 5HX, United Kingdom

      IIF 15
  • Singh, Gurwinder
    Indian n/a born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9g, Hanover Court, North Frederick Path, Glasgow, G1 2BG, United Kingdom

      IIF 16
  • Gurwinder Singh Sandhu
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Collingwood Road, Uxbridge, UB8 3EN, United Kingdom

      IIF 17
  • Mr Gurwinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 18
  • Mr Gurwinder Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 29, Manor Road, Hayes, UB3 2DG, England

      IIF 19
  • Singh, Gurwinder
    Indian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cranborne Road, Barking, IG11 7XE, United Kingdom

      IIF 20
  • Mr Gurwinder Singh
    Indian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Woodford Avenue, Ilford, IG2 6UY, England

      IIF 21
  • Mr Gurwinder Singh
    Indian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU, United Kingdom

      IIF 22
  • Mr Gurwinder Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mayfair Avenue, Ilford, IG1 3DL, England

      IIF 23
  • Singh, Gurwinder
    Indian business person born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Compton Road, Hayes, Middlesex, UB3 2AY, United Kingdom

      IIF 24
  • Singh, Gurwinder
    Indian company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 25
  • Singh, Gurwinder
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Quantock Close, Harlington, Hayes, UB3 5LS, United Kingdom

      IIF 26
  • Singh, Gurwinder
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Strone Road, London, E12 6TR, United Kingdom

      IIF 27
  • Singh, Gurwinder
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Dorchester Waye, Hayes, UB4 0HY, United Kingdom

      IIF 28
  • Singh, Gurwinder
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Clarence Street, Southall, UB2 5BW, United Kingdom

      IIF 29
  • Mr Gurwinder Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 A, Butter Hill, Wallington, SM6 7JD, United Kingdom

      IIF 30
    • 4a, Butter Hill, Wallington, SM6 7JD, England

      IIF 31 IIF 32
    • 4a, Butter Hill, Wallington, SM6 7JD, United Kingdom

      IIF 33
  • Mr Gurwinder Singh Sandhu
    English born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Havelock Road, Derby, Derbyshire, DE23 8TN, United Kingdom

      IIF 34
    • 43, Greenford Avenue, Southall, UB1 2AD, United Kingdom

      IIF 35
  • Sandhu, Gurwinder Singh
    English director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Havelock Road, Derby, Derbyshire, DE23 8TN, United Kingdom

      IIF 36
    • 43, Greenford Avenue, Southall, UB1 2AD, United Kingdom

      IIF 37
  • Singh, Gurwinder
    Indian director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Meadow Bank Gardens, Hounslow, TW5 9TU, United Kingdom

      IIF 38
  • Singh, Gurwinder
    Indian company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Redruth Close, Northampton, Northamptonshire, NN4 8PL, United Kingdom

      IIF 39
  • Singh, Gurwinder
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Harcourt Avenue, London, E12 6DH, United Kingdom

      IIF 40
  • Singh, Gurwinder
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dorchester Waye, Hayes, UB4 0HZ, United Kingdom

      IIF 41
  • Mr Gurwinder Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 116, Woodhurst Road, Abbywood, London, SE2 9HT, England

      IIF 42
  • Mr Gurinder Singh Sekhon
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 90, Marlborough Road, Southall, UB2 5LP, England

      IIF 43
    • 94a, Scotts Road, Southall, UB2 5DE, England

      IIF 44
  • Mr Gurwinder Singh Sandhu
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Corbett Street, Smethwick, B66 3PU, England

      IIF 45
  • Sandhu, Gurwinder Singh
    Indian company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Corbett Street, Smethwick, B66 3PU, England

      IIF 46
  • Sekhon, Gurinder Singh
    Indian company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94a, Scotts Road, Southall, UB2 5DE, England

      IIF 47
  • Sekhon, Gurinder Singh
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 90, Marlborough Road, Southall, UB2 5LP, England

      IIF 48
  • Singh, Gurwinder
    Indian n/a born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 549 Royston Road, Glasgow, G21 2DJ, Scotland

      IIF 49
  • Singh, Gurwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurwinder
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 29, Manor Road, Hayes, UB3 2DG, England

      IIF 52
  • Singh, Gurwinder
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Woodford Avenue, Ilford, IG2 6UY, England

      IIF 53
  • Singh, Gurwinder
    Indian director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU, United Kingdom

      IIF 54
  • Singh, Gurwinder
    Indian development of building projects (41100) born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mayfair Avenue, Ilford, IG1 3DL, England

      IIF 55
  • Singh, Gurwinder
    Indian factory worker born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webb Close, Slough, SL3 7SQ, England

      IIF 56
  • Singh, Gurwinder
    Indian business executive born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 A, Butter Hill, Wallington, Surrey, SM6 7JD, United Kingdom

      IIF 57
  • Singh, Gurwinder
    Indian company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 159, Stanford Road, London, SW16 4QD, United Kingdom

      IIF 58
    • 22, Alma Road, Southall, UB1 1PD, England

      IIF 59
    • 9, Leconfield Close, Tonbridge, Kent, TN9 2QU, England

      IIF 60
    • 4a, Butter Hill, Wallington, SM6 7JD, England

      IIF 61
  • Singh, Gurwinder
    Indian project manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Butter Hill, Wallington, SM6 7JD, England

      IIF 62
  • Singh, Gurwinder
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 116, Woodhurst Road, Abbywood, London, SE2 9HT, England

      IIF 63
  • Singh, Gurwinder

    Registered addresses and corresponding companies
    • 4 A, Butter Hill, Wallington, Surrey, SM6 7JD, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    1/1 549 Royston Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Ground Floor Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    F1 CONTRACTORS LTD - 2021-05-20
    4 A Butter Hill, Wallington, Surrey, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,618 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 57 - director → ME
    2021-04-03 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    13 Greenway, Hemel Hempstead, England
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    24 Camden Avenue, Feltham, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-12-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    9 Leconfield Close, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 60 - director → ME
  • 7
    4 Quantock Close, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    22 Compton Road, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3/3 15 Firpark Court, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    23,125 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    38 Mayfair Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    108 Collingwood Road, Uxbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    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
  • 12
    94 Harcourt Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 13
    40 Carlton Road, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,564 GBP2023-05-31
    Person with significant control
    2019-05-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    44 Cranborne Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 15
    111 Woodford Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    2,781 GBP2024-03-31
    Officer
    2022-08-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    291 Strone Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 27 - director → ME
  • 17
    83 Dorchester Way, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    24 Redruth Close, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    43 Greenford Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    27 Havelock Road, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-08-19 ~ 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
  • 21
    81 Florance Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    90 Clarence Street, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    127 Dorchester Waye, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-03-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    47 Ellington Road, Feltham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,195 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    22 Compton Road, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    94a Scotts Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    33 Baylis Road, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,584 GBP2024-03-31
    Officer
    2020-10-31 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    4 Webb Close, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ dissolved
    IIF 56 - director → ME
  • 29
    90 Marlborough Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    33 Corbett Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-25 ~ now
    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
  • 31
    116 Woodhurst Road, Abbywood, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    159 Stanford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -42,950 GBP2023-08-31
    Officer
    2016-08-22 ~ 2020-08-31
    IIF 58 - director → ME
  • 2
    Challenge House, 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Officer
    2023-04-28 ~ 2024-03-15
    IIF 62 - director → ME
    Person with significant control
    2023-04-28 ~ 2024-02-25
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    PAWANJIT SINGH CONTRUCTION LTD - 2020-10-13
    29 Townfield Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    8,864 GBP2021-07-31
    Officer
    2019-02-02 ~ 2020-10-01
    IIF 59 - director → ME
  • 4
    40 Carlton Road, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,564 GBP2023-05-31
    Officer
    2020-09-28 ~ 2020-09-29
    IIF 50 - director → ME
    2019-05-28 ~ 2020-05-12
    IIF 51 - director → ME
© 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.