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 Kulwant Singh Gill

    Related profiles found in government register
  • Mr Kulwant Singh Gill
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Newbury Central, 17/18 Regal House, Essex, IG2 7JW, United Kingdom

      IIF 1
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH

      IIF 2
    • icon of address 70 Abbotswood Gardens, Ilford, Essex, IG5 0BH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gill, Kulwant Singh
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 9
  • Gill, Kulwant Singh
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 10 IIF 11
  • Mr Kulwant Singh Gill
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 121 Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HG

      IIF 12
  • Gill, Kulwant
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Longmeadow Drive, Wilstead, Bedford, MK45 3FB, England

      IIF 13
  • Gill, Kulwant Singh
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, Victoria, London, SW1W 0EN, United Kingdom

      IIF 14
  • Gill, Kulwant Singh
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 121 Northgate Street, Bury St. Edmunds, Suffolk, IP33 1HG

      IIF 15
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 16
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 17
  • Gill, Kulwant Singh
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BH, United Kingdom

      IIF 18
  • Gill, Kulwant Singh
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 19
  • Gill, Kulwant Singh
    British company drector born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 20
  • Gill, Kulwant Singh
    British company secretary born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BH

      IIF 21
  • Gill, Kulwant Singh
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Kulwant Singh
    British

    Registered addresses and corresponding companies
  • Gill, Kulwant Singh, Mr.

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 51
  • Gill, Kulwant Singh

    Registered addresses and corresponding companies
    • icon of address 70, Abbotswood Gardens, Clayhall, Essex, IG5 0BH, United Kingdom

      IIF 52
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 53
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 54
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 55
    • icon of address 70, Abbotswood Gardens, Ilford, Essex, IG5 0BH

      IIF 56
    • icon of address Unit 1 & 2 Newbury Central, 17-18 Regal House, Ilford, Essex, IG2 7JW, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 1 & 2 Newbury Central, 17/18 Regal House, Ilford, Essex, IG2 7JW, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    OAKLAND PRIMECARE LIMITED - 2016-07-25
    DUNSTABLE LEISURE LTD - 2012-01-30
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-10-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    472,857 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 70 Abbotswood Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    284,500 GBP2024-09-30
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 56 - Secretary → ME
  • 7
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address 10 Lower Grosvenor Place, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-10-23 ~ now
    IIF 55 - Secretary → ME
  • 11
    OAKLAND CARE CENTRE (TOTTON) LTD - 2011-06-20
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 12
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    44,097 GBP2024-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    197,230 GBP2024-12-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 53 - Secretary → ME
  • 17
    ELSTEAD CARE HOME LTD - 2019-08-01
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 29
  • 1
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-06-12
    IIF 32 - Director → ME
    icon of calendar 2014-12-22 ~ 2022-09-01
    IIF 41 - Director → ME
    icon of calendar 2022-10-17 ~ 2025-08-27
    IIF 60 - Secretary → ME
  • 2
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-31
    IIF 48 - Secretary → ME
  • 3
    ADVANCEGREEN LIMITED - 1996-11-13
    BARRY ARTIST CLOTHING COMPANY LIMITED - 1997-07-04
    icon of address Newgate House, 431 London Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2008-01-31
    IIF 49 - Secretary → ME
  • 4
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,460 GBP2025-07-31
    Officer
    icon of calendar 2022-07-10 ~ 2025-09-05
    IIF 54 - Secretary → ME
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,845 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2023-03-23
    IIF 20 - Director → ME
    icon of calendar 2010-04-06 ~ 2025-09-01
    IIF 51 - Secretary → ME
  • 6
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 47 - Director → ME
  • 7
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 44 - Director → ME
  • 8
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 45 - Director → ME
  • 9
    icon of address Bramingham Busibess Centre, Enterprise Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,567,416 GBP2024-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-10-26
    IIF 21 - Director → ME
    icon of calendar 2000-04-01 ~ 2004-06-01
    IIF 50 - Secretary → ME
  • 10
    TATCHBURY MANOR CARE HOME LIMITED - 2007-12-03
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2016-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    IIF 6 - Right to appoint or remove directors OE
  • 11
    A-Z SERVICES LIMITED - 2021-03-05
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,340 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2022-05-05
    IIF 42 - Director → ME
    icon of calendar 2022-05-26 ~ 2025-08-27
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 12
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-12-01
    IIF 36 - Director → ME
  • 13
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,771,105 GBP2020-06-30
    Officer
    icon of calendar 2016-01-14 ~ 2017-11-06
    IIF 31 - Director → ME
    icon of calendar 2018-04-16 ~ 2022-03-16
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 5 - Right to appoint or remove directors OE
  • 14
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,000 GBP2024-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-05-11
    IIF 19 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-12-01
    IIF 28 - Director → ME
  • 15
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-04-12
    IIF 35 - Director → ME
  • 16
    STOWMARKET CARE CENTRE LIMITED - 2023-03-14
    SAXITECH LIMITED - 2017-08-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -737,288 GBP2024-02-28
    Officer
    icon of calendar 2016-05-17 ~ 2021-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 8 - Right to appoint or remove directors OE
  • 17
    icon of address Whitbread Court Houghton Hall Park, Porz, Dunstable, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -474,152 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2025-01-24
    IIF 39 - Director → ME
  • 18
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345,471 GBP2020-01-31
    Officer
    icon of calendar 2016-02-17 ~ 2017-11-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Right to appoint or remove directors OE
  • 19
    GIBSON OPCO LIMITED - 2016-07-25
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2016-12-01
    IIF 46 - Director → ME
  • 20
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-01
    IIF 34 - Director → ME
  • 21
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-01
    IIF 29 - Director → ME
  • 22
    icon of address Bramingham Business Park, Enterprise Way, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-20
    IIF 10 - Director → ME
  • 23
    OAKLAND WANTAGE LIMITED - 2019-03-06
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,510 GBP2019-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2022-03-16
    IIF 62 - Secretary → ME
  • 24
    FOREST LANE PROPERTIES LTD - 2019-01-16
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,071 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-05
    IIF 37 - Director → ME
    icon of calendar 2022-05-26 ~ 2025-08-27
    IIF 57 - Secretary → ME
  • 25
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    44,097 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-01-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-09-03 ~ 2022-12-06
    IIF 23 - Director → ME
  • 27
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 43 - Director → ME
  • 28
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -157,859 GBP2024-08-31
    Officer
    icon of calendar 2016-05-13 ~ 2023-12-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
  • 29
    Company number 06796574
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ 2010-01-31
    IIF 18 - Director → ME

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.