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, Gurwinder

    Related profiles found in government register
  • Singh, Gurwinder
    Indian company director born in January 1997

    Resident in United Kingdom

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

      IIF 1
  • Singh, Gurwinder
    Indian director born in January 1997

    Resident in United Kingdom

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

      IIF 2
  • Singh, Gurwinder
    Indian director born in January 1998

    Resident in United Kingdom

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

      IIF 3
  • Singh, Gurwinder
    Indian director born in September 1990

    Resident in United Kingdom

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

      IIF 4
  • Singh, Gurwinder
    Indian born in October 1991

    Resident in United Kingdom

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

      IIF 5
    • icon of address 4a, Butter Hill, Wallington, SM6 7JD, England

      IIF 6
    • icon of address 4a, Butter Hill, Wallington, Surrey, SM6 7JD, United Kingdom

      IIF 7
  • Singh, Gurwinder
    Indian company director born in October 1991

    Resident in United Kingdom

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

      IIF 8
  • Singh, Gurwinder
    Indian project manager born in October 1991

    Resident in United Kingdom

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

      IIF 9
  • Singh, Gurwinder
    Indian born in August 1994

    Resident in United Kingdom

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

      IIF 10
  • Singh, Gurwinder
    Indian director born in November 1998

    Resident in United Kingdom

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

      IIF 11
  • Singh, Gurwinder
    Indian director born in August 1983

    Resident in United Kingdom

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

      IIF 12
  • Singh, Gurwinder
    Indian director born in June 1988

    Resident in United Kingdom

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

      IIF 13
  • Singh, Gurwinder
    Indian born in September 1988

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
  • Singh, Gurwinder
    Indian born in January 1997

    Resident in England

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

      IIF 16
  • Singh, Gurwinder
    Indian factory worker born in January 1997

    Resident in England

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

      IIF 17
  • Mr Gurwinder Singh
    Indian born in January 1997

    Resident in United Kingdom

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

      IIF 18
    • icon of address 24, Redruth Close, Northampton, NN4 8PL, United Kingdom

      IIF 19
  • Singh, Gurwinder
    Indian director born in January 1977

    Resident in England

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

      IIF 20
  • Singh, Gurwinder
    Indian born in January 1998

    Resident in England

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

      IIF 21
  • Mr Gurwinder Singh
    Indian born in January 1998

    Resident in United Kingdom

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

      IIF 22
  • Singh, Gurwinder
    Indian company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, England

      IIF 23
    • icon of address 9, Leconfield Close, Tonbridge, Kent, TN9 2QU, England

      IIF 24
  • Mr Gurwinder Singh
    Indian born in September 1990

    Resident in United Kingdom

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

      IIF 25
  • Mr Gurwinder Singh
    Indian born in October 1991

    Resident in United Kingdom

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

      IIF 26
    • icon of address 4a, Butter Hill, Wallington, SM6 7JD, England

      IIF 27 IIF 28
    • icon of address 4a, Butter Hill, Wallington, SM6 7JD, United Kingdom

      IIF 29 IIF 30
  • Mr Gurwinder Singh
    Indian born in August 1994

    Resident in United Kingdom

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

      IIF 31
  • Mr Gurwinder Singh
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 32
  • Singh, Gurwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurwinder
    Indian born in September 1988

    Resident in Scotland

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

      IIF 35
  • Mr Gurwinder Singh
    Indian born in June 1988

    Resident in United Kingdom

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

      IIF 36
  • Mr Gurwinder Singh
    Indian born in September 1988

    Resident in United Kingdom

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

      IIF 37
    • icon of address 81, Florance Road, Southall, UB2 5HX, United Kingdom

      IIF 38
  • Mr Gurwinder Singh
    Indian born in January 1997

    Resident in England

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

      IIF 39
  • Mr Gurwinder Singh
    Indian born in January 1977

    Resident in England

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

      IIF 40
  • Mr Gurwinder Singh
    Indian born in January 1998

    Resident in England

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

      IIF 41
  • Sekhon, Gurinder Singh
    Indian born in February 1998

    Resident in England

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

      IIF 42
  • Sekhon, Gurinder Singh
    Indian director born in February 1998

    Resident in England

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

      IIF 43
  • Singh, Gurwinder

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

      IIF 44
  • Mr Gurwinder Singh
    Indian born in December 1988

    Resident in England

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

      IIF 45
  • Mr Gurwinder Singh
    Indian born in September 1988

    Resident in Scotland

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

      IIF 46
  • Mr Gurinder Singh Sekhon
    Indian born in February 1998

    Resident in England

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

      IIF 47
    • icon of address 94a, Scotts Road, Southall, UB2 5DE, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1/1 549 Royston Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    F1 CONTRACTORS LTD - 2021-05-20
    icon of address 4 A Butter Hill, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,618 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-04-03 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 4a Butter Hill, Wallington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,927 GBP2024-11-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 24 Camden Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Leconfield Close, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 3/3 15 Firpark Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,125 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 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
  • 7
    icon of address 38 Mayfair Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 94 Harcourt Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address 40 Carlton Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,523 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Cranborne Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 291 Strone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 83 Dorchester Way, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Redruth Close, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 81 Florance Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 90 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 127 Dorchester Waye, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 47 Ellington Road, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,195 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 94a Scotts Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 33 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,584 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4a Butter Hill, Wallington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Webb Close, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 90 Marlborough Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 159 Stanford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,950 GBP2023-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2020-08-31
    IIF 8 - Director → ME
  • 2
    icon of address Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ 2024-03-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-02-25
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    PAWANJIT SINGH CONTRUCTION LTD - 2020-10-13
    icon of address 29 Townfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,864 GBP2021-07-31
    Officer
    icon of calendar 2019-02-02 ~ 2020-10-01
    IIF 23 - Director → ME
  • 4
    icon of address 40 Carlton Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,523 GBP2024-05-31
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-29
    IIF 33 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-05-12
    IIF 34 - Director → ME
  • 5
    icon of address 111 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,049 GBP2025-03-31
    Officer
    icon of calendar 2022-08-11 ~ 2025-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2025-03-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.