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, Gulbir

    Related profiles found in government register
  • Singh, Gulbir
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Burndell Way, Hayes, Middlesex, UB4 9YF, England

      IIF 1
  • Singh, Gulbir
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Burndell Way, Hayes, UB4 9YF, United Kingdom

      IIF 2
  • Dhillon, Gulbir Singh
    British born in March 1985

    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 3
    • icon of address Ickenham House, 2-4 High Road, Ickenham, UB10 8LJ, United Kingdom

      IIF 4
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, Middlesex, UB10 8LJ, United Kingdom

      IIF 5
    • icon of address Ickenham House, 2-4 High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 6 IIF 7
    • icon of address Ickenham House House 2-4, High Road, Ickenham, Uxbridge, Middlesex, UB10 8LJ, United Kingdom

      IIF 8
    • icon of address Turner Butler, Ickenham House 2-4, High Road, Ickenham, Uxbridge, Middlesex, UB10 8LJ, United Kingdom

      IIF 9
  • Dhillon, Gulbir Singh
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ickenham House, 2-4 High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 10
  • Dhillon, Gulbir Singh
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Dhillon, Gulbir Singh
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Burndell Way, Hayes, Middlesex, UB4 9YF, United Kingdom

      IIF 14
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, Middlesex, UB10 8LJ, United Kingdom

      IIF 15 IIF 16
  • Gulbir Dhillon
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, United Kingdom

      IIF 17
  • Singh Dhillon, Gulbir
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickenham House, 2-4 High Road, Ickenham, Ickenham, Middlesex, UB10 8LJ

      IIF 18
  • Singh, Gulbir
    British trainee lawyer

    Registered addresses and corresponding companies
    • icon of address 10 Burndell Way, Hayes, Middlesex, UB4 9YF

      IIF 19
  • Mr Gulbir Singh Dhillon
    British born in March 1985

    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 20
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 21
    • icon of address 10, Burndell Way, Hayes, UB4 9YF, United Kingdom

      IIF 22
    • icon of address Ickenham House, 2-4 High Road, Ickenham, UB10 8LJ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, United Kingdom

      IIF 25 IIF 26
    • icon of address Ickenham House House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, United Kingdom

      IIF 27
    • icon of address Turner Butler, Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, United Kingdom

      IIF 28
  • Dhillon, Gulbir Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 29
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 30
  • Dhillon, Gulbir Singh
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 34
  • Dhillon, Gulbir Singh
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 35
  • Dhillon, Gulbir Singh
    British trainee lawyer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, The Broadway, Southall, UB1 1ND, England

      IIF 36
  • Mr Gulbir Dhillon
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 37
  • Dhillon, Gulbir Singh
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gulbir Singh Dhillon
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Ickenham House, 2-4 High Road, Ickenham, Ickenham, Middlesex, UB10 8LJ

      IIF 44
    • icon of address 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 45
    • icon of address Ickenham House 2-4, High Road, Ickenham, Uxbridge, UB10 8LJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 50
  • Mr Gulbir Singh Dhillon
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, 130 ,college Road, Middlesex House, Harrow, HA1 1BQ, England

      IIF 51
    • icon of address Charles Rippin & Turner, Middlesex House, Harrow, HA1 1BQ, England

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Charles Rippin & Turner, Middlesex House, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Charles Rippin & Turner, Middlesex House, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,097 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GREENACRE LONDON ESTATES LTD - 2025-04-29
    icon of address Ickenham House, 2-4 High Road, Ickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Ickenham House 2-4 High Road, Ickenham, Ickenham, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    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
  • 7
    ICKENHAM PROPERTIES UK LIMITED - 2021-02-09
    KAPITA PROPERTIES LIMITED - 2020-10-30
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,906 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    BOLT GROUP LIMITED - 2021-03-09
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    LIGHTWATER DEVELOPMENT LTD - 2021-02-09
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,831 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,646 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Charles Rippin & Turner, Middlesex House, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 34 Queensbury Station Parade, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,587 GBP2018-06-30
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 34 Queensbury Station Parade, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 34 Queensbury Station Parade, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address 34 Queensbury Station Parade, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,693 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SWAKELEYS PROPERTY MAINTENANCE LTD - 2023-08-01
    icon of address Turner Butler, Ickenham House 2-4 High Road, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,747 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    SMILE PROPERTY MANAGEMENT (SOUTHALL) LIMITED - 2020-11-09
    icon of address 2-4 High Road, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 7
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,313 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-02-26
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Charles Rippin & Turner, Middlesex House, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,097 GBP2018-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2019-08-29
    IIF 38 - Director → ME
  • 3
    icon of address 20 High Street, Whitton, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-12-27
    IIF 10 - Director → ME
  • 4
    icon of address L D P Luckmans, 1110 Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2025-02-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-02-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 34 Queensbury Station Parade, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2018-01-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-01-18
    IIF 43 - Has significant influence or control 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)
    -47,027 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-02-05
    IIF 13 - Director → ME
  • 7
    icon of address Ickenham House 2-4 High Road, Ickenham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,630 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ 2025-02-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2025-02-18
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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.