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, Gurjit

    Related profiles found in government register
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 1
  • Singh, Gurjit
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Broadway, Crawley, West Sussex, RH10 1DS, England

      IIF 2
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3 IIF 4
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 5
    • 367, Convent Way, Southall, UB2 5UN, England

      IIF 6
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 7
  • Singh, Gurjit
    British dirctoer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Rectorey Court, Rectorey Road, Hounslow, London, TW4 7QF, England

      IIF 8
  • Singh, Gurjit
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 9
    • 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 10
    • 21, Bridge Road, Southall Enterprise Centre, Southall, UB2 4AE, United Kingdom

      IIF 11
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 12
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 13
    • 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 14
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 15 IIF 16
  • Singh, Gurjit
    British retailer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 17
  • Singh, Gurjit
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands, B21 0UB

      IIF 18
    • 87, Wolverhampton Road, Oldbury, B68 0NF, England

      IIF 19
  • Singh, Gurjit
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, M17 1AY, England

      IIF 20
    • 87, Wolverhampton Road, Oldbury, West Midlands, B68 0NF, England

      IIF 21
  • Singh, Gurjit
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 22
  • Singh, Gurjit
    British renewable energy born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 23
  • Singh, Gurjit
    British salesman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands, B21 0UB, United Kingdom

      IIF 24
  • Singh, Gurjit
    British technical director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 25
  • Singh, Gurjit
    British technical sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 26
  • Singh, Gurjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wentworth Road, Southall, UB2 5TS, England

      IIF 27
  • Singh, Gurjit
    British hgv driver born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Elthorne Court, Boundaries Road, Feltham, TW13 5DX, United Kingdom

      IIF 28
  • Singh, Gurjit
    British business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 29 IIF 30
    • 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 31
  • Singh, Gurjit
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 32
    • Laghmani Limited, Unit 3b2, 372 Ealing Road, Wembley, Middlesex, HA0 1BH

      IIF 33
  • Singh, Gurjit
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 34
    • 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 35 IIF 36
    • H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 37 IIF 38
  • Singh, Gurjit
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-26, Clifton Street, Cardiff, CF24 1LQ, United Kingdom

      IIF 39
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 40 IIF 41
    • Unit H1b, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 42
  • Singh, Gurjit
    British self employee born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 43
  • Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 44 IIF 45
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 46
  • Mr Gurjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 79, Nelson Gardens, Whitton, Hounslow, TW3 3UJ, United Kingdom

      IIF 47
    • 21, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 48
    • 21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex, UB2 4AE

      IIF 49
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, United Kingdom

      IIF 50
    • 367, Convent Way, Southall, UB2 5UN, England

      IIF 51
    • 43 South Road, Southall, Middlesex, UB1 1SW, England

      IIF 52
    • Suit H1b Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 53 IIF 54
  • Singh, Gurjit
    British

    Registered addresses and corresponding companies
    • 367 Convent Way, Southall, Middlesex, UB2 5UN

      IIF 55
  • Singh, Gurjit
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Wolverhampton Road, Oldbury, Birmingham, B680NF, United Kingdom

      IIF 56
  • Mr Gurjit Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 57
    • 87, Wolverhampton Road, Oldbury, B68 0NF, England

      IIF 58
    • Pure Offices, Broadwell Road, Oldbury, B69 4BY, England

      IIF 59 IIF 60
  • Mr Gurjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bedfont Road, Feltham, TW13 4LT, England

      IIF 61
  • Singh, Gurjit

    Registered addresses and corresponding companies
    • 97, Mornington Crescent, Hounslow, TW5 9SU, United Kingdom

      IIF 62
    • H1b, Bridge Road, Southall, UB2 4BD, England

      IIF 63
  • Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Southall Enterprise Centre, Bridge Road, Southall, UB2 4AE, England

      IIF 64
  • Mr Gurjit Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wentworth Road, Southall, Middlesex, UB2 5TS, United Kingdom

      IIF 65
    • 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 66 IIF 67 IIF 68
    • 28, Wentworth Road, Southall, UB2 5TS, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    28 Bedfont Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    21 Bridge Road, Southall Enterprise Centre, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    28 Wentworth Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,312 GBP2016-11-30
    Officer
    2014-11-18 ~ dissolved
    IIF 18 - director → ME
  • 6
    21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,423 GBP2023-07-31
    Officer
    2015-07-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    Suit H1b Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 32 - director → ME
  • 9
    21 Southall Enterprise Centre, Bridge Road, Southall, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,153 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    79 Nelson Gardens, Whitton, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,281 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    99,516 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    Unit 21, Southall Enterprise Centre, Bridge Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -79,544 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -60,554 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    RENEWABLE ENERGY CONSULTANTS LTD - 2022-03-22
    Pure Offices, Broadwell Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    8,435 GBP2023-08-31
    Officer
    2024-09-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Office 1, Izabella House 24 - 26 Regents Place, City Centre, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-11-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (3 parents)
    Officer
    2024-04-07 ~ now
    IIF 34 - director → ME
  • 17
    28 Wentworth Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 29 - director → ME
  • 18
    24 Heyford Road, Mitcham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    21 Southall Enterprise Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    87 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-24 ~ dissolved
    IIF 21 - director → ME
  • 21
    15 Elthorne Court, Boundaries Road, Feltham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 28 - director → ME
  • 22
    39 Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 20 - director → ME
  • 23
    H9 Bridge Road, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    2017-10-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    7 St Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit H1b Bridge Road, Charles House, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 42 - director → ME
  • 26
    28 Wentworth Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 5 - director → ME
  • 27
    28 Wentworth Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 31 - director → ME
  • 28
    367 Convent Way, Southall, England
    Corporate (1 parent)
    Officer
    2021-09-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-09-21 ~ 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
  • 29
    Company number 05317406
    Non-active corporate
    Officer
    2004-12-20 ~ now
    IIF 55 - secretary → ME
Ceased 13
  • 1
    Ground Floor Shop, 175 Norwood Road, Southall, England
    Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    2018-11-05 ~ 2019-07-16
    IIF 15 - director → ME
    Person with significant control
    2018-11-05 ~ 2019-07-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    368 Lansbury Drive, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-11-28 ~ 2019-06-27
    IIF 63 - secretary → ME
  • 3
    G & J Enterprises Ltd, 10 Scholars Close, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,312 GBP2016-11-30
    Officer
    2012-11-14 ~ 2017-08-29
    IIF 24 - director → ME
  • 4
    21 Southall Enterprise Centre, Bridge Road, Southall, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,423 GBP2023-07-31
    Officer
    2010-06-30 ~ 2014-08-01
    IIF 17 - director → ME
  • 5
    RENEWABLE ENERGY CONSULTANTS LTD - 2022-03-22
    Pure Offices, Broadwell Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    8,435 GBP2023-08-31
    Officer
    2015-08-08 ~ 2023-09-11
    IIF 23 - director → ME
    2023-09-11 ~ 2024-03-09
    IIF 26 - director → ME
    Person with significant control
    2024-02-12 ~ 2024-02-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    K6 Kaz House, Bridge Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,177 GBP2017-08-31
    Officer
    2012-08-02 ~ 2014-02-02
    IIF 10 - director → ME
    2012-08-02 ~ 2014-07-01
    IIF 62 - secretary → ME
  • 7
    87 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,187 GBP2015-12-31
    Officer
    2014-01-01 ~ 2014-10-30
    IIF 33 - director → ME
    2010-08-24 ~ 2011-05-14
    IIF 8 - director → ME
  • 8
    130 Imex Business Park, Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-06-29
    IIF 56 - director → ME
  • 9
    25-26 Clifton Street, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,087 GBP2017-10-31
    Officer
    2016-07-11 ~ 2016-07-31
    IIF 37 - director → ME
    2014-09-15 ~ 2016-07-08
    IIF 39 - director → ME
  • 10
    C/o Vandys Accounting Ltd H9 Charles House, Bridge Road, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,644 GBP2023-07-31
    Officer
    2016-07-11 ~ 2016-08-01
    IIF 38 - director → ME
    2014-08-19 ~ 2016-07-05
    IIF 36 - director → ME
  • 11
    Unit H9, Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300,217 GBP2023-12-31
    Officer
    2014-07-11 ~ 2021-07-01
    IIF 35 - director → ME
    Person with significant control
    2016-07-14 ~ 2021-01-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    87 Wolverhampton Road, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-09 ~ 2023-02-21
    IIF 19 - director → ME
    Person with significant control
    2020-11-09 ~ 2023-02-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 13
    No 4 The Broadway, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -151,720 GBP2016-07-31
    Officer
    2013-05-08 ~ 2013-05-08
    IIF 2 - 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.