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

Mr Harvidner Singh Gill

    Related profiles found in government register
  • Mr Harvidner Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bayley Lane, Coventry, CV1 5RJ, England

      IIF 1
  • Mr Harvinder Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sherbourne Crescent, Coventry, CV5 8LE, England

      IIF 2
    • 24 Bayley Lane, Coventry, CV1 5RJ, United Kingdom

      IIF 3
    • 3 Castle Yard, Bayley Lane, Coventry, CV1 5RN, United Kingdom

      IIF 4
    • 3, Castle Yard, Hay Lane, Coventry, CV1 5RJ, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 9
  • Mr Ravinder Singh Gill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 10
  • Mr Harjinder Singh Gill
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA

      IIF 11
  • Mr Parminder Singh Gill
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Eastview Avenue, London, SE18 2HU, United Kingdom

      IIF 12
  • Mr Ravinder Singh Gill
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stratton Road, Sunbury-on-thames, Surrey, TW16 6PH, England

      IIF 13
  • Gill, Harvinder Singh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10 Sherbourne Crescent, Coventry, West Midlands, CV5 8LE

      IIF 14
    • 24 Bayley Lane, Coventry, CV1 5RJ, United Kingdom

      IIF 15
    • Squirrel Pub, Greyfriars Lane, Coventry, CV1 2GY, England

      IIF 16
  • Gill, Harvinder Singh
    British bar owner born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Gill, Harvinder Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Yard, Bayley Lane, Coventry, CV1 5RN, United Kingdom

      IIF 18
  • Gill, Harvinder Singh
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Gill, Harvinder Singh
    British general manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 20
  • Gill, Harvinder Singh
    British manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sherbourne Crescent, Coventry, CV5 8LE, United Kingdom

      IIF 21 IIF 22
    • 24, Bayley Lane, Coventry, CV1 5RJ, England

      IIF 23
  • Gill, Harvinder Singh
    British operator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Castle Yard, Hay Lane, Coventry, CV1 5RJ, England

      IIF 24
  • Mr Harvinder Singh Gill
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Ravinder Singh
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 28
  • Gill, Ravinder Singh
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stratton Road, Sunbury-on-thames, Surrey, TW16 6PH, England

      IIF 29
  • Gill, Harjinder Singh
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Harefield Road, Uxbridge, Middlesex, UB81PP, United Kingdom

      IIF 30
  • Gill, Harjinder Singh
    British it analyst born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 199, Harefield Road, Uxbridge, Middlesex, UB8 1PP

      IIF 31
  • Mr Harjinder Singh Gill
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Gill
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Harefield Road, Uxbridge, London, UB81 1PP, United Kingdom

      IIF 34
  • Gill, Harvinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Harvinder Singh
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Shakespeare Street, Stratford-upon-avon, CV37 6RN, United Kingdom

      IIF 38
  • Gill, Harvinder Singh
    British developer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 John Mcguire Crescent, Coventry, West Midlands, CV3 2QG

      IIF 39
  • Gill, Harvinder Singh
    British

    Registered addresses and corresponding companies
    • 10 Sherbourne Crescent, Coventry, West Midlands, CV5 8LE

      IIF 40
    • 38, Guild Street, Stratford-upon-avon, CV37 6QY, United Kingdom

      IIF 41
  • Gill, Ravinder Singh
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Elizabethan Way, Stanwell, Middlesex, TW19 7QJ, United Kingdom

      IIF 42
  • Gill, Harjinder Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Ravinder Singh
    Indian gas safe & plumber born in January 1974

    Resident in U.k

    Registered addresses and corresponding companies
    • 166a, Cromwell Road, Hounslow, TW3 3QS, United Kingdom

      IIF 45
  • Gill, Parminder Singh
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Eastview Avenue, London, SE18 2HU, United Kingdom

      IIF 46
    • 49 Eastview Avenue, Plumstead Common, Woolwich, London, SE18 2HU

      IIF 47
  • Gill, Harvinder
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Printers Place, Mansell Street, Stratford Upon Avon, CV37 0AP, United Kingdom

      IIF 48
    • 2, Printers Place, Mansell Street, Stratford Upon Avon, Warwickshire, CV37 6NZ, United Kingdom

      IIF 49
  • Gill, Harvinder Singh

    Registered addresses and corresponding companies
    • 1, Shakespeare Street, Stratford-upon-avon, CV37 6RN, United Kingdom

      IIF 50
  • Gill, Harjinder
    British programme/project manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Harefield Road, Uxbridge, London, UB81 1PP, United Kingdom

      IIF 51
  • Gill, Harjinder Singh

    Registered addresses and corresponding companies
  • Gill, Harvinder

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 54
child relation
Offspring entities and appointments 25
  • 1
    ALX EVENTS LIMITED
    11893416
    Swans Nest Lane, Swans Nest Lane, Stratford Upon Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,178 GBP2024-03-31
    Officer
    2019-03-20 ~ 2019-06-01
    IIF 24 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-05-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ARUBA BARS LIMITED
    16968250
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    CHOOCHY LIMITED
    09991193
    49 Eastview Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    EMBANKMENT EVENTS LTD
    16982361
    23 Church Road, Wilmcote, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    EMBARGO RESTAURANTS LIMITED
    05837841
    63 Cromwell Lane, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -198,866 GBP2016-06-30
    Officer
    2006-06-06 ~ dissolved
    IIF 39 - Director → ME
  • 6
    J.B.R. CONSTRUCTIONS LIMITED
    05449025
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 42 - Director → ME
  • 7
    JPK LEISURE LIMITED
    05283293
    128 Clay Lane, Stoke, Coventry
    Active Corporate (8 parents)
    Equity (Company account)
    -52,041 GBP2024-11-30
    Officer
    2004-12-12 ~ 2005-04-05
    IIF 14 - Director → ME
    2004-11-10 ~ 2005-04-05
    IIF 40 - Secretary → ME
  • 8
    LOGIC IT CONSULTING LTD
    08060371 10276918
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199,776 GBP2019-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    LOGICA IT CONSULTING LTD
    10276918 08060371
    Gwas Limited, Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-07-31
    Officer
    2016-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    MARBLES PUB COMPANY LTD
    12301296
    Squirrel Pub, Greyfriars Lane, Coventry, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42 GBP2020-11-30
    Officer
    2019-11-06 ~ 2020-10-12
    IIF 17 - Director → ME
    2021-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2019-11-06 ~ 2020-10-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    METEOR PUB COMPANY LTD
    12490475
    Riverbank, Swans Nest Lane, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-28 ~ 2020-12-01
    IIF 19 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-11-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    MRG SOLUTIONS LIMITED
    05306303
    49 Eastview Avenue, Plumstead, Common, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-07 ~ dissolved
    IIF 47 - Director → ME
  • 13
    OUCH ACCIDENT CLAIMS LIMITED
    05380204
    2nd Floor, 145-157 St.john Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 14
    QUANTUM HOME DESIGN & BUILD LTD
    12933759
    11 Stratton Road, Sunbury-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RAPIDD DESIGN & BUILD LTD - now
    RAPID PLUMBING, HEATING & CONSTRUCTION LIMITED
    - 2023-11-06 09194010
    37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,818 GBP2024-08-31
    Officer
    2014-08-29 ~ 2014-09-24
    IIF 45 - Director → ME
    2014-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SEPTIMUS BAR COMPANY LIMITED
    11369809
    24 Bayley Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 23 - Director → ME
    2018-05-18 ~ 2018-07-02
    IIF 20 - Director → ME
    2018-05-18 ~ 2018-07-02
    IIF 41 - Secretary → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 1 - Has significant influence or control OE
    2018-05-18 ~ 2018-07-02
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    SFX ESTATES LIMITED
    15863755
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 43 - Director → ME
    2024-07-29 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SFX SUITES LIMITED
    15868037
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 44 - Director → ME
    2024-07-31 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    2 Printers Place, Mansell Street, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 48 - Director → ME
  • 20
    SPARBARUK LTD
    08729977
    26 Mandervell Road, Oadby, Leicester, East Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-02-12 ~ 2015-09-30
    IIF 49 - Director → ME
  • 21
    UNICORN BARS COVENTRY LIMITED
    10392322
    24 Bayley Lane, Coventry, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2020-01-01 ~ now
    IIF 15 - Director → ME
    2016-09-23 ~ 2020-10-01
    IIF 21 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    UNICORN BARS LIMITED
    09151434
    Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -212,806 GBP2017-01-31
    Officer
    2014-07-29 ~ dissolved
    IIF 38 - Director → ME
    2014-07-29 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    UNICORN BARS STRATFORD LIMITED
    10392300
    24 Bayley Lane, Coventry, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2016-09-23 ~ now
    IIF 22 - Director → ME
  • 24
    UNICORN BARS WARWICKSHIRE LTD
    11146298
    Flat 59 The Co-operative, 18 Corporation Street, Coventry, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    61,378 GBP2024-09-30
    Officer
    2018-01-12 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    2018-01-12 ~ 2019-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    URBAN POUR COLLECTIVE LTD
    16649082
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 35 - Director → ME
    2025-08-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.