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

Sambhy, Gurdip Singh

    Related profiles found in government register
  • Sambhy, Gurdip Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 1
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 6
    • icon of address 36, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 7
    • icon of address 66, Western Road, Southall, UB2 5DX, England

      IIF 8 IIF 9 IIF 10
  • Sambhy, Gurdip Singh
    British commercial director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 11
  • Sambhy, Gurdip Singh
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herald Avenue, 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 12
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 13
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 14
    • icon of address 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 15
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 16
  • Sambhy, Gurdip Singh
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court Business Park, Herald Ave, Coventry, CV5 6UB, England

      IIF 17
  • Sambhy, Gurdip Singh
    British builder born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 18
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725, Bath Road, Hounslow, TW5 9SZ, United Kingdom

      IIF 19
  • Sambhy, Gurdip Singh
    British self employed construction born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 20
  • Sambhy, Gurdip Singh
    British builder

    Registered addresses and corresponding companies
    • icon of address 725, Bath Road, Hounslow, Middlesex, TW5 9SZ, United Kingdom

      IIF 21
  • Mr Gurdip Singh Sambhy
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23
    • icon of address 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 24
    • icon of address Herald Avenue, 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 25
    • icon of address 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 26
    • icon of address 36, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 27
    • icon of address 66, Western Road, Southall, UB2 5DX, England

      IIF 28 IIF 29
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 30 IIF 31
  • Mr Gurdip Singh Sambhy
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court Business Park, Herald Ave, Coventry, CV5 6UB, England

      IIF 32
  • Sambhy, Gurdip Singh

    Registered addresses and corresponding companies
    • icon of address 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 33
  • Sambhy, Gurdip

    Registered addresses and corresponding companies
    • icon of address 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 34
  • Gurdip Singh Sambhy
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 66 Western Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,009 GBP2024-06-30
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Croft Close, Harlington, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-01-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1110 Elliott Court Business Park Herald Ave, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1110 Elliott Court Business Park Herald Ave, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,325 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -63,064 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,137 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 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
  • 7
    icon of address 1110 Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    412,237 GBP2024-11-29
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 36 Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,920 GBP2024-04-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,623 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 1110 Herald Avenue Coventry Business Park L D P Luckmans, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,248 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-03-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    R S S BUILDERS LIMITED - 2011-03-28
    icon of address Ashcrofts, 601 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address C/o Siva Palan & Co 69-75 Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 10 - Director → ME
  • 16
    23 BRAYWICK ROAD L9 LTD - 2022-02-08
    icon of address 66 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,900 GBP2024-10-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,845 GBP2024-12-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,874 GBP2025-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2016-05-16
    IIF 20 - Director → ME
  • 2
    11-13 HIGH STREET LTD - 2022-04-14
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2022-04-13
    IIF 13 - Director → ME
  • 3
    icon of address 1110 Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    412,237 GBP2024-11-29
    Person with significant control
    icon of calendar 2024-08-15 ~ 2024-08-22
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-01-04
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.