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, Gagandeep

    Related profiles found in government register
  • Singh, Gagandeep
    Indian business development manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 1
  • Singh, Gagandeep
    Indian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 2
  • Singh, Gagandeep
    Indian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 3
  • Singh, Gagandeep
    Indian owner born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 4
  • Singh, Gagandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Vyner Road, London, W3 7LY, England

      IIF 5
  • Singh, Gagandeep
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Abacus Accontants, Coleridge House, 5 To 7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 6
  • Singh, Gagandeep
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Thorney Lane South, Iver, Buckinghamshire, SL0 9AE, United Kingdom

      IIF 7
    • 28, Thorney Lane South, Iver, Buckinghamshire, SL0 9AE, United Kingdom

      IIF 8
  • Singh, Gagandeep
    British everything related to computers/electronics born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thorney Lane South, Iver, Buckinghamshire, SL0 9AE, England

      IIF 9
  • Singh, Gagandeep
    British general manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 10
  • Singh, Gagandeep
    British manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co Abacus Accontants, Coleridge House, 5 To 7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 11
  • Singh, Gagandeep
    Indian company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 12
    • 56, Ladbrooke Crescent, Nottingham, NG6 0GH, England

      IIF 13
    • 12, Imran Way, Oldbury, West Midlands, B69 3FL, England

      IIF 14
  • Singh, Gagandeep
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 15
    • 15, West Walk, Hayes, London, Middelsex, UB3 3JH, England

      IIF 16
    • Unit 49, Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, B70 0AY, England

      IIF 17
  • Mr Gagandeep Singh
    Indian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 18
    • 15 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 19
    • 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 20
  • Singh, Gagandeep
    Indian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 95, Nisa Local, Woolgrove Road, Hitchin, Hertfordshire, SG4 0AU, United Kingdom

      IIF 21
  • Singh, Gagandeep
    Indian convenience store born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 22
  • Singh, Gagandeep
    Indian shop keeper born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87, Woolgrove Road, Hitchin, Hertfordshire, SG4 0AU, England

      IIF 23
  • Singh, Gagandeep
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Connell Crescent, London, W5 3BJ, England

      IIF 24
  • Singh, Gagandeep
    Indian company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Mead House, 49 High Street, Egham, TW20 9EW, England

      IIF 25
    • Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 26
    • Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 27
  • Singh, Gagandeep
    Indian director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 28
  • Singh, Gagandeep
    Indian company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 198, High Street, Harlington, Hayes, UB3 5DP, England

      IIF 29
  • Singh, Gagandeep
    British british born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 99, Delamere Road, Bedworth, CV12 8SG, United Kingdom

      IIF 30
  • Singh, Gagandeep
    British business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, England

      IIF 31
  • Singh, Gagandeep
    British businessman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, United Kingdom

      IIF 32
  • Singh, Gagandeep
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, England

      IIF 33
  • Singh, Gagandeep
    British heating engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, England

      IIF 34
  • Mr Gagandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Vyner Road, London, W3 7LY, England

      IIF 35
  • Singh, Gagandeep
    Australian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bushland Road, Northampton, NN3 2NS, England

      IIF 36
  • Mr Gagandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 37
    • 4 Felbridge Court, High Street, Harlington, Hayes, UB3 5EP, England

      IIF 38
    • 56, Ladbrooke Crescent, Nottingham, NG6 0GH, England

      IIF 39
    • 12, Imran Way, Oldbury, West Midlands, B69 3FL, England

      IIF 40
    • Unit 49, Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, B70 0AY, England

      IIF 41
  • Gagandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Walk, Hayes, London, Middelsex, UB3 3JH, England

      IIF 42
  • Mr Gagandeep Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 43
    • 95, Nisa Local, Woolgrove Road, Hitchin, Hertfordshire, SG4 0AU, United Kingdom

      IIF 44
  • Singh, Gagandeep

    Registered addresses and corresponding companies
    • 85, Connell Crescent, London, W5 3BJ, England

      IIF 45
  • Mr Gagandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Connell Crescent, London, W5 3BJ, England

      IIF 46
  • Mr Gagandeep Singh
    Indian born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Mead House, 49 High Street, Egham, TW20 9EW, England

      IIF 47
    • Trinity Hall, 51 South St, Reading, RG1 4QU, England

      IIF 48
    • Trinity Hall, 51 South Street, Reading, RG1 4QU, England

      IIF 49
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, United Kingdom

      IIF 50
  • Mr Gagandeep Singh
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 198, High Street, Harlington, Hayes, UB3 5DP, England

      IIF 51
  • Gagandeep, Singh
    Indian business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Maf Consultancy, 63-66 5th Floor, Suite 23 Hatton Garden, London, EC1N 8LE, England

      IIF 52
  • Mr Gagandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 99, Delamere Road, Bedworth, CV12 8SG, United Kingdom

      IIF 53
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, England

      IIF 54 IIF 55 IIF 56
    • 15, Treviscoe Close, Exhall, Coventry, CV7 9FE, United Kingdom

      IIF 57
  • Mr Gagandeep Singh
    Australian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bushland Road, Northampton, NN3 2NS, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    Trinity Hall, 51 South Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2025-04-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 2
    Trinity Hall, 51 South St, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    2025-04-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 3
    Mead House, 49 High Street, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    414,402 GBP2021-08-31
    Officer
    2025-04-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 4
    45 Bushland Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -197 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-30 ~ now
    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
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    4 Felbridge Court High Street, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    15 Felbridge Court 311 High Street, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    4 Felbridge Court 311 High Street, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    BBGS FRUIT AND VEG LTD - 2023-05-25
    4 Felbridge Court High Street, Harlington, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,048 GBP2023-07-31
    Officer
    2023-05-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    4385, 13629159: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 52 - director → ME
  • 10
    15 Treviscoe Close, Exhall, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    85 Connell Crescent, London, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    15 Treviscoe Close, Exhall, Coventry, England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    15 Treviscoe Close, Exhall, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -44,684 GBP2023-10-31
    Officer
    2021-10-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    56 Ladbrooke Crescent, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    15 Vyner Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    198 High Street, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    87 Woolgrove Road, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 23 - director → ME
  • 18
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    666,765 GBP2023-12-31
    Officer
    2018-01-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    95 Nisa Local, Woolgrove Road, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    28 Thorney Lane South, Iver, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 8 - director → ME
  • 21
    55 Cobham Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 1 - director → ME
  • 22
    15 Treviscoe Close, Exhall, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,484 GBP2022-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    Unit 49 Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    Flat 3, 239-241 Longford Road, Longford, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    12 Imran Way, Oldbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    38,987 GBP2024-02-29
    Officer
    2019-08-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    16-18 Thorney Lane South, Iver, Buckinghamshire
    Dissolved corporate
    Officer
    2015-03-01 ~ 2015-03-01
    IIF 7 - director → ME
  • 2
    ACCENTUATE COMPUTERS LTD. - 2015-09-10
    28 Thorney Lane South, Iver, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2016-08-30
    IIF 9 - director → ME
  • 3
    BBGS FRUIT AND VEG LTD - 2023-05-25
    4 Felbridge Court High Street, Harlington, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,048 GBP2023-07-31
    Officer
    2020-07-03 ~ 2021-03-15
    IIF 16 - director → ME
    Person with significant control
    2020-07-03 ~ 2021-03-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    85 Connell Crescent, London, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ 2024-08-20
    IIF 45 - secretary → ME
  • 5
    Office 7827 321-323 High Road, Chadwell Heath, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -16,985 GBP2024-01-31
    Officer
    2025-02-04 ~ 2025-04-04
    IIF 28 - director → ME
    Person with significant control
    2025-03-04 ~ 2025-04-04
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    AMELIO COSMETICS LTD - 2014-12-22
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-11-01
    IIF 10 - director → ME
  • 7
    PV SOLAR PANELS LIMITED - 2023-01-30
    60 Templar Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ 2023-08-04
    IIF 30 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-08-04
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Abacus Accountants, Co Abacus Accontants Coleridge House, 5 To 7a Park Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ 2015-04-30
    IIF 6 - director → ME
    2014-01-28 ~ 2015-06-01
    IIF 11 - 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.