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

Singh, Gurjinder

    Related profiles found in government register
  • Singh, Gurjinder
    Indian

    Registered addresses and corresponding companies
    • 48 Camden Avenue, Hayes, Middlesex, UB4 0PW

      IIF 1
  • Singh, Gurjinder

    Registered addresses and corresponding companies
    • 3, Midhurst Close, Ifield, Crawley, West Sussex, RH11 0BS, United Kingdom

      IIF 2
    • 24, Barnehurst Avenue, Erith, DA8 3NF, England

      IIF 3
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 4
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, United Kingdom

      IIF 5
    • 24, Barnehurst Avenue, Northumberland Heath, Erith, London Borough Of Bexley, DA8 3NF, United Kingdom

      IIF 6
    • 6, Halesway, Hayes, UB3 3JS, United Kingdom

      IIF 7
  • Singh, Gurjinder
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 8
  • Singh, Gurjinder Gurjinder

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, United Kingdom

      IIF 9
  • Singh, Gurjinder
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 10
  • Singh, Gurjinder
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 11
  • Singh, Gurjinder
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 12
  • Singh, Gurjinder
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjinder
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurjinder
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Barnehurst Avenue, Erith, Kent, DA8 3NF, England

      IIF 24
  • Singh, Gurjinder
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 131 South Road, Hockley, West Midlands, B18 5JP

      IIF 25
  • Singh, Gurjinder
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 26
  • Singh, Gurjinder
    Indian construction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Halesway, Hayes, UB3 3JS, United Kingdom

      IIF 27
  • Singh, Gurjinder
    Indian director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Camden Avenue, Hayes, UB4 0PW, United Kingdom

      IIF 28
  • Singh, Gurjinder
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 29
  • Singh, Gurjinder
    British hgv class 1 driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 31a, Grove Lane, Birmingham, B219ES, England

      IIF 30
  • Mr Gurjinder Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 107, Elliman Avenue, Slough, SL2 5BD, England

      IIF 31 IIF 32
  • Mr Gurjinder Singh
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjinder Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gibson Road, Dagenham, RM8 1YE, England

      IIF 44
  • Mr Gurjinder Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Halesway, Hayes, UB33JS, United Kingdom

      IIF 45
  • Mr Gurjinder Singh
    Indian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Camden Avenue, Hayes, UB4 0PW, United Kingdom

      IIF 46
  • Mr Gurjinder Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Floor 31a, Grove Lane, Birmingham, West Midlands, B219ES, England

      IIF 47
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    CRK ESTATES LTD
    15647022
    173 Walsall Road, West Bromwich, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2024-04-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EXPRESS STUDENTS SERVICES (UK) LIMITED
    - now 06420043
    BCES (UK) LIMITED
    - 2008-04-30 06420043
    7 The Crescent, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-07 ~ 2009-11-07
    IIF 1 - Secretary → ME
  • 3
    GSK ACCOUNTANCY LTD
    08134121
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2012-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    GSK BOOKKEEPING LTD
    08134098
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2012-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-31 ~ 2025-10-31
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    GSK BUILDING WORKS LTD
    12785149
    107 Elliman Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ 2021-09-22
    IIF 12 - Director → ME
    2025-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    GSK PROPERTY DEVELOPMENT LIMITED
    - now 08745438
    SYSPROWHIZ LIMITED
    - 2017-06-01 08745438
    ABC GLOBAL MERCHANTS LTD
    - 2014-08-20 08745438
    24 Barnehurst Avenue, Erith, England
    Active Corporate (2 parents)
    Officer
    2013-10-23 ~ 2026-04-01
    IIF 16 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-10-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    GSP HAULAGE LTD
    14758353
    1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    GSP TRANSPORT LTD
    11305561
    1st Floor 33a Grove Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    GUDBOOKS LTD
    - now 08719702
    BOOKKEEPING SUPERMARKET LTD
    - 2020-02-04 08719702
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (1 parent)
    Officer
    2013-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-31 ~ 2025-10-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    GURJINDER SINGH JEE LIMITED
    12110704
    44 Wards Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-18 ~ 2022-11-23
    IIF 27 - Director → ME
    2023-03-17 ~ 2023-04-10
    IIF 13 - Director → ME
    2023-05-19 ~ 2024-06-14
    IIF 14 - Director → ME
    2019-07-18 ~ 2022-11-23
    IIF 7 - Secretary → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    GURJINDER SINGH LTD
    10729289 14737578
    41 Gibson Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    GURJINDER SINGH1 LTD
    14737578 10729289
    48 Camden Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    HELPPCONLINE LIMITED
    07390129
    24 Barnehurst Avenue, Erith, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ 2012-09-30
    IIF 4 - Secretary → ME
  • 14
    IN TECHNOLOGIES LIMITED
    07673305
    24 Barnehurst Avenue, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-04-17 ~ 2012-04-17
    IIF 9 - Secretary → ME
    2012-04-17 ~ 2015-06-30
    IIF 5 - Secretary → ME
  • 15
    INTRUST MANAGEMENT SERVICES LTD
    11243268
    24 Barnehurst Avenue, Erith, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-03-08 ~ 2026-04-01
    IIF 17 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    K A P S & CO (UK) LLP
    OC401933
    Unit 9, Howbury Technology Centre Thames Road, Crayford, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 17
    KIDBUS LTD
    08704443
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (2 parents)
    Officer
    2013-09-24 ~ 2026-04-01
    IIF 21 - Director → ME
    Person with significant control
    2016-09-30 ~ 2020-10-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2016-10-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    PAPACOLA LTD
    10277998
    24 Barnehurst Avenue, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    PAUL`S OFF LICENCE & GENERAL STORES LIMITED
    05879875
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (5 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    PETSINNOVATORS.COM LTD
    - now 07873153
    PETINNOVATORS.COM LTD
    - 2011-12-13 07873153
    The Boiler House The Old Baths, Clifden Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    SUKHJIT SINGH CONSTRUCTION LTD
    10938007
    41 Gibson Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2026-03-09 ~ now
    IIF 10 - Director → ME
  • 22
    SUSSEX TAX ACCOUNTANTS LTD
    - now 07287189
    TAX ACCOUNTANTS LTD - 2010-06-18
    13 Southgate Parade, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    TAX FILED LTD
    - now 09765159
    ACCOUNTING SUPERMARKET LTD
    - 2020-02-04 09765159
    24 Barnehurst Avenue, Erith, Kent, England
    Active Corporate (1 parent)
    Officer
    2015-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    TELOS A.L.E.F.F. LIMITED
    - now 03466242
    TELOS A.L.E.F. LTD - 1999-05-07
    The Cross Keys Centre, 36, Erith High Street, Erith, Kent
    Active Corporate (8 parents)
    Officer
    2021-01-01 ~ 2025-10-31
    IIF 3 - Secretary → ME
  • 25
    THINKWORKLIGHT LTD
    09193189
    24 Barnehurst Avenue, Erith, Kent
    Active Corporate (3 parents)
    Officer
    2014-08-31 ~ 2026-04-01
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    WORLDSINNOVATORS.COM UK LTD
    07863069
    The Boiler House The Old Baths, Clifden Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 6 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.