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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurdip Singh Sambhy

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 4
    • Herald Avenue, 1110, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 5
    • 7, Croft Close, Harlington, Hayes, UB3 5NE, England

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

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

      IIF 8
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 9 IIF 10
  • Mr Gurdip Singh Sambhy
    English born in April 1986

    Resident in England

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

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

    Resident in England

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

      IIF 12
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, CV5 6UB, England

      IIF 18
    • 36, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 19
    • 66, Western Road, Southall, UB2 5DX, England

      IIF 20 IIF 21 IIF 22
  • Sambhy, Gurdip Singh
    British commercial director born in April 1986

    Resident in England

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

      IIF 23
  • Sambhy, Gurdip Singh
    British company director born in April 1986

    Resident in England

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

      IIF 24
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 25
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in England

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

      IIF 26
    • 7, Croft Close, Harlington, Hayes, UB3 5NE, England

      IIF 27
    • 75 Western Road, Southall, UB2 5HQ, England

      IIF 28
  • Gurdip Singh Sambhy
    British born in April 1986

    Resident in United Kingdom

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

      IIF 29
  • Mr Gurdip Sambhy
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Bizspace, 8 Lombard Road, Wimbdleon, SW19 3TZ, England

      IIF 30
  • Sambhy, Gurdip Singh
    English born in April 1986

    Resident in England

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

      IIF 31
  • Sambhy, Gurdip Singh
    British builder born in April 1986

    Resident in United Kingdom

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

      IIF 32
  • Sambhy, Gurdip Singh
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 33
  • Sambhy, Gurdip Singh
    British self employed construction born in April 1986

    Resident in United Kingdom

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

      IIF 34
  • Sambhy, Gurdip Singh
    British builder

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

      IIF 35
  • Sambhy, Gurdip
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Bizspace, 8 Lombard Road, Wimbdleon, SW19 3TZ, England

      IIF 36
  • Sambhy, Gurdip Singh

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

      IIF 37
  • Sambhy, Gurdip

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

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    23 BRAYWICK ROAD 2 LTD
    16934041 12925396... (more)
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 13 - Director → ME
  • 2
    23 BRAYWICK ROAD LIMITED
    12058549 12925396... (more)
    66 Western Road, Southall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    31,009 GBP2024-06-30
    Officer
    2025-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    DGM DESIGN & BUILD LIMITED
    11134479
    7 Croft Close, Harlington, Hayes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2023-01-31
    Officer
    2018-01-05 ~ dissolved
    IIF 27 - Director → ME
    2018-01-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    EXEC HOMES LTD
    08350176
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,874 GBP2025-01-31
    Officer
    2013-01-07 ~ 2016-05-16
    IIF 34 - Director → ME
  • 5
    GEORGE COLNBROOK PROPERTY LTD
    13197996
    1110 Elliott Court Business Park Herald Ave, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GK INVESTMENTS WD LIMITED
    12639779
    1110 Elliott Court Business Park Herald Ave, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,325 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 11 - Has significant influence or control OE
  • 7
    GKP PROPERTY MANAGEMENT LIMITED
    10648303
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -63,064 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GS2 BUILDING SERVICES LIMITED
    13905762
    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
    2022-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HORTON RD LTD - now
    11-13 HIGH STREET LTD
    - 2022-04-14 13407404
    75 Western Road, Southall, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-19 ~ 2022-04-13
    IIF 25 - Director → ME
  • 10
    LASCELLES PARK LIMITED
    11694715 15693841
    1110 Coventry Business Park, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    412,237 GBP2024-11-29
    Officer
    2024-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-08-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    NEW HESTON ROAD LTD
    14820064 16471102
    36 Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,920 GBP2024-04-30
    Officer
    2023-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ORCHARD CLOSE SW20 LTD
    16901787
    124 Bizspace 8 Lombard Road, Wimbdleon, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    REGAL DESIGN & CONSTRUCTION LIMITED
    07997349
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    185,623 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 15 - Director → ME
  • 14
    REGAL DESIGN GROUP LIMITED
    13270329
    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
    2021-03-16 ~ now
    IIF 18 - Director → ME
    2021-03-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 4 - Has significant influence or control OE
  • 15
    RS & S CONSTRUCTION LIMITED
    - now 04940119
    R S S BUILDERS LIMITED - 2011-03-28
    Ashcrofts, 601 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 16
    S.B DESIGN & CONSTRUCTION LTD
    13672030
    75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 17
    SAMBHY CONSTRUCTION LIMITED
    06670189
    C/o Siva Palan & Co 69-75 Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 32 - Director → ME
    2008-08-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    UPTON MEWS (2) LTD
    15362269 13563357
    75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-21 ~ 2024-01-04
    IIF 23 - Director → ME
  • 19
    UPTON PARK HOMES (2) LTD
    15235778 12925396
    66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-11-28 ~ now
    IIF 20 - Director → ME
  • 20
    UPTON PARK HOMES HOLD CO LTD
    15521842
    66 Western Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-12 ~ now
    IIF 22 - Director → ME
  • 21
    UPTON PARK HOMES LTD
    - now 12925396 15235778
    23 BRAYWICK ROAD L9 LTD - 2022-02-08
    66 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,900 GBP2024-10-31
    Officer
    2022-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    VKS VENTURES LTD
    13811898
    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
    2021-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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.