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, Gurmeet

    Related profiles found in government register
  • Singh, Gurmeet
    Indian director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Heather Gardens, Romford, RM1 4ST, England

      IIF 1
  • Singh, Gurmeet
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 7
    • icon of address I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 8
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 9
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 10 IIF 11
    • icon of address 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 12
  • Singh, Gurmeet
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 13
  • Singh, Gurmeet
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Willow Road, Colnbrook, SL3 0BS, United Kingdom

      IIF 14
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 15
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 16 IIF 17
  • Singh, Gurmeet
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE

      IIF 18
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 19
    • icon of address 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 25
    • icon of address Valley Stores, 60-62 Valley Road, Walsall, West Midlands, WS3 3ER, United Kingdom

      IIF 26
    • icon of address 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 27 IIF 28
  • Singh, Gurmeet
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 29
  • Gurmeet Singh
    Indian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Shrewsbury Road, London, E7 8QH, United Kingdom

      IIF 30
  • Singh, Gurmeet
    Indian director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hammond Road, Southall, UB2 4EG, England

      IIF 31
  • Singh, Gurmeet
    British business born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 32
  • Mr Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Balmoral Drive, Hayes, UB4 0BY, United Kingdom

      IIF 33
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 34
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 35
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS

      IIF 36
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 37 IIF 38
    • icon of address 17, Willow Road, Slough, SL3 0BS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 43
    • icon of address Valley Stores, 60-62 Valley Road, Walsall, WS3 3ER, United Kingdom

      IIF 44
    • icon of address 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 45 IIF 46
  • Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 47
    • icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 48
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 49
    • icon of address Wycombe 3, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 50
  • Mr Gurmeet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hammond Road, Southall, UB2 4EG, England

      IIF 51
  • Singh, Gurmeet

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 17 Willow Road, Colnbrook, Slough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,332 GBP2017-03-31
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,897 GBP2025-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,621 GBP2025-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-08-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-03-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,247 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,933 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 327-329 First Floor Bushbury Lane, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,427 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 12
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,923 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 46 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    09705679 LTD - 2018-04-26
    icon of address 42 Heather Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,986 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,547 GBP2025-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,273 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,182 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,236 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,925 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 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
  • 24
    icon of address Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,461 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    icon of address Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,871 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 65-75 King Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-05-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-05-27
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address 468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2012-08-20
    IIF 3 - Director → ME
    icon of calendar 2011-03-03 ~ 2013-12-02
    IIF 54 - Secretary → ME
  • 3
    KRASCEVA LIMITED - 2020-07-24
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    icon of calendar 2010-04-02 ~ 2016-02-05
    IIF 15 - Director → ME
  • 4
    icon of address 62 Cherry Crescent, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    icon of calendar 2020-06-06 ~ 2020-07-31
    IIF 13 - Director → ME
  • 5
    icon of address Trimex House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    899,029 GBP2024-08-31
    Officer
    icon of calendar 2003-06-20 ~ 2010-10-31
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.