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

Gill, Rajinder Singh

    Related profiles found in government register
  • Gill, Rajinder Singh
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Grove Street, Salford, M7 2YZ, England

      IIF 1 IIF 2
  • Gill, Rajinder Singh
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Lichfield Street, Walsall, WS1 1SL, England

      IIF 3
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 4
  • Gill, Rajinder Singh
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Street, Stafford, ST16 2JZ, United Kingdom

      IIF 5
    • icon of address 85, Prince Street, Walsall, WS2 9JJ, England

      IIF 6
    • icon of address Aspect Law Limited, Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 7
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 8
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 9 IIF 10
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 11
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, United Kingdom

      IIF 12
  • Gill, Rajinder Singh
    British propery manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 13
  • Gill, Rajinder Singh
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Rajinder Singh
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altitude, 206 Deykin Avenue, Birmingham, B6 7BH, England

      IIF 25
    • icon of address Altitude 206, Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH, United Kingdom

      IIF 26
  • Gill, Rajinder Singh
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, B6 7BH, England

      IIF 27
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, B6 7BH, United Kingdom

      IIF 28
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midland, B6 7BH

      IIF 29
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH

      IIF 30
    • icon of address Altitude, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 31 IIF 32
  • Gill, Rajinder Singh
    British finance director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH, England

      IIF 33 IIF 34
  • Gill, Rajinder Singh
    British financial controller born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Rajinder
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altitude, 206 Deykin Avenue, Birmingham, B6 7BH, England

      IIF 39
  • Mr Rajinder Singh Gill
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Grove Street, Salford, M7 2YZ

      IIF 40
    • icon of address 11, Grove Street, Salford, M7 2YZ, England

      IIF 41 IIF 42
  • Gill, Rajinder Singh
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 37 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST

      IIF 43 IIF 44
  • Mr Rajinder Singh Gill
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 45
  • Gill, Rajinder Singh
    Indian

    Registered addresses and corresponding companies
    • icon of address 3, Ringley Drive, Whitefield, Manchester, M45 7BX, United Kingdom

      IIF 46
  • Gill, Rajinder Singh
    Indian company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grove Street, Salford, M7 2YZ, United Kingdom

      IIF 47
  • Gill, Rajinder Singh
    Indian importers & exporters born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ringley Drive, Whitefield, Manchester, M45 7BX, United Kingdom

      IIF 48
  • Gill, Rajinder
    British

    Registered addresses and corresponding companies
    • icon of address 59 Brent Road, Southall, Middlesex, UB2 5LA

      IIF 49
  • Gill, Rajinder Singh

    Registered addresses and corresponding companies
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, B6 7BH, United Kingdom

      IIF 50
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midland, B6 7BH

      IIF 51
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH

      IIF 52 IIF 53
    • icon of address Altitude, 206 Deykin Avenue, Witton, Birmingham, West Midlands, B6 7BH, England

      IIF 54
    • icon of address 85, Prince Street, Walsall, WS2 9JJ, England

      IIF 55
  • Gill, Rajinder
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect Law Limited, Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 56
  • Rajinder Gill
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    TOFFEE APPLE SYSTEMS LIMITED - 2004-04-02
    A.C. JENNER & SON (FRUIT GROWERS) LIMITED - 2014-09-01
    icon of address Altitude, Deykin Avenue, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,804 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Altitude, Deykin Avenue, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    591,858 GBP2024-03-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B32dt
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlandsb3 2dt
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 19 - Director → ME
  • 5
    MANSANA LIMITED - 2010-03-26
    MWW VENTURES LIMITED - 2017-01-19
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 54 - Secretary → ME
  • 6
    icon of address Altitude, 206 Deykin Avenue, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Altitude 206, Deykin Avenue Witton, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 9 - Director → ME
  • 9
    GLOBE RETAIL LIMITED - 2005-03-29
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,485,455 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,691 GBP2021-03-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Officer
    icon of calendar 1998-11-26 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 11 Grove Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,808 GBP2025-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address Altitude, 206 Deykin Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 39 - Director → ME
  • 14
    STAR SHOES HOLDINGS LTD - 2023-09-06
    icon of address 11 Grove Street, Salford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    910 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, West Midland
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 51 - Secretary → ME
  • 16
    MWW FARMING LIMITED - 2017-04-26
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 50 - Secretary → ME
  • 17
    MWW MARKETS LIMITED - 2009-03-27
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 52 - Secretary → ME
  • 18
    icon of address 11 Grove Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,188 GBP2025-03-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    214,830 GBP2023-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 34 - Director → ME
  • 20
    FRUTAS ALHAMBRA LIMITED - 2019-02-07
    icon of address Altitude 206 Deykin Avenue, Witton, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    35,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-01-13 ~ now
    IIF 53 - Secretary → ME
  • 21
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address First Floor, 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,393 GBP2024-01-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Star House, 11 Grove Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    948,969 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    icon of calendar ~ now
    IIF 46 - Secretary → ME
  • 25
    icon of address Woodside Farm Top Barn, Holt Heath, Worcester, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    639,033 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Aspect Law Limited Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address Aspect Law Limited Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 56 - Director → ME
Ceased 17
  • 1
    00476835
    - now
    ALSTOM POWER UK HOLDINGS - 2009-10-27
    ALSTOM POWER UK LTD - 2002-03-28
    ABB ALSTOM POWER UK LTD - 2000-10-27
    ALSTOM GAS TURBINES LTD - 1999-09-21
    EUROPEAN GAS TURBINES LIMITED - 1998-06-22
    RUSTON GAS TURBINES LIMITED - 1991-10-23
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 17 - Director → ME
  • 2
    ALSTOM T&D LTD - 2009-10-08
    GEC ALSTHOM T&D LIMITED - 1998-06-22
    GEC ALSTHOM INSTALLATION EQUIPMENT LIMITED - 1998-04-22
    GEC ALSTHOM WITTON KRAMER LIMITED - 1992-04-01
    FABDREN LIMITED - 1989-07-01
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 15 - Director → ME
  • 3
    ALSTOM TRANSPORTATION PROJECTS LTD - 2011-12-09
    GEC ALSTHOM TRANSPORTATION PROJECTS LIMITED - 1998-06-22
    GEC TRANSPORTATION PROJECTS LIMITED - 1989-07-01
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2008-07-17
    IIF 36 - Director → ME
    icon of calendar 2007-03-30 ~ 2008-07-17
    IIF 43 - Secretary → ME
  • 4
    ALSTOM TRANSPORT - 2017-04-18
    GEC ALSTHOM METRO-CAMMELL LIMITED - 1998-06-22
    METROPOLITAN CAMMELL LIMITED - 1993-06-28
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-30
    IIF 21 - Director → ME
  • 5
    GEC ALSTHOM TRAIN LEASING LIMITED - 1994-09-15
    GEC ALSTHOM NORTHERN LINE SERVICE PROVISION LIMITED - 1995-01-13
    GEC ALSTHOM NL SERVICE PROVISION LIMITED - 1998-06-22
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-30
    IIF 18 - Director → ME
  • 6
    GEC ALSTHOM TRANSPORTATION PROJECTS INTERNATIONAL LIMITED - 1998-06-22
    GEC TRANSPORTATION PROJECTS INTERNATIONAL LIMITED - 1989-07-01
    FLUVENT ELECTRICAL PRODUCTS LIMITED - 1982-04-27
    icon of address 8th Floor The Place, 175 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-30
    IIF 37 - Director → ME
    icon of calendar 2007-03-30 ~ 2008-09-30
    IIF 44 - Secretary → ME
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,195,914 GBP2024-10-31
    Officer
    icon of calendar 2006-10-19 ~ 2009-03-06
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-18
    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
  • 8
    ALSTOM RESOURCES MANAGEMENT LTD - 2020-05-18
    ALSTOM CONTROLS LTD - 2007-06-14
    CEGELEC CONTROLS LTD. - 1998-12-23
    GEC CONTROLS LIMITED - 1991-03-01
    GEC ELECTRICAL PROJECTS LIMITED - 1989-12-20
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 14 - Director → ME
  • 9
    MCMICHAEL RADIO LIMITED - 1982-11-03
    GECOPHONE LIMITED - 1988-08-18
    GEC POWER SYSTEMS LIMITED - 1989-07-01
    ALSTOM UK - 2020-05-18
    GEC ALSTHOM LIMITED - 1998-06-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 20 - Director → ME
  • 10
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2022-11-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2022-11-16
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALSTOM CONTRACTING LTD - 2013-07-16
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 22 - Director → ME
  • 12
    ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD - 2009-10-27
    ABB ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD - 2000-10-27
    ALSTOM GAS TURBINE SERVICES LTD - 1999-09-21
    EUROPEAN GAS TURBINE SERVICES LIMITED - 1998-06-22
    RUSTON GAS TURBINE SERVICES LIMITED - 1991-10-23
    WILLANS & ROBINSON LIMITED - 1979-12-31
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-10-01
    IIF 23 - Director → ME
  • 13
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,731 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-05-24
    IIF 5 - Director → ME
  • 14
    icon of address 85 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-01
    IIF 6 - Director → ME
    icon of calendar 2012-12-10 ~ 2013-04-01
    IIF 55 - Secretary → ME
  • 15
    icon of address Star House, 11 Grove Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    948,969 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BANDROUND LIMITED - 1998-11-23
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-17
    IIF 38 - Director → ME
  • 17
    BANDNAIL LIMITED - 1998-09-17
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2008-07-17
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.