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, Balwinder Singh

    Related profiles found in government register
  • Gill, Balwinder Singh
    Indian builder born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 1
    • 21, Wallasey Crescent, Uxbridge, UB10 8SA, United Kingdom

      IIF 2 IIF 3
  • Gill, Balwinder Singh
    Indian building contractor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 4 IIF 5
  • Gill, Balwinder Singh
    Indian businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Balwinder Singh
    Indian company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 12
  • Gill, Balwinder Singh
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Balwinder Singh
    Indian property developer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 20
    • 21, Wallasey Crescent, Uxbridge, UB10 8SA, England

      IIF 21
    • 21, Wallasey Crescent, Uxbridge, UB10 8SA, United Kingdom

      IIF 22
  • Gill, Balwinder Singh
    French director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, United Kingdom

      IIF 23
  • Gill, Balwinder Singh
    French heating engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandford Avenue, Rowley Regis, West Midlands, B65 9LT, United Kingdom

      IIF 24
  • Mr Balwinder Singh Gill
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Balwinder Singh Gill
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Uxbridge, UB10 8SA, England

      IIF 46
  • Gill, Balwinder Singh
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Belmore Avenue, Hayes, Middlesex, UB4 0RD, England

      IIF 47
  • Gill, Balwinder Singh
    Indian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Belmore Avenue, Hayes, Middlesex, UB4 0RD, England

      IIF 48
    • 66, Belmore Avenue, Hayes, Middlesex, UB4 0RD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 99, Rayton Drive, Hayes, Middlesex, UB4 8BG, England

      IIF 53
  • Mr Gill Balwinder Singh
    French born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, England

      IIF 54
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, United Kingdom

      IIF 55
  • Mr Balwinder Singh Gill
    French born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, United Kingdom

      IIF 56
  • Gill, Baljinder Singh
    British operations manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Queens Road, Chandler's Ford, Eastleigh, SO53 5AH, England

      IIF 57
  • Mr Balwinder Singh Gill
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79a, South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 58
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 59
  • Balwinder Singh Gill
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wallasey Crescent, Ickenham, Uxbridge, UB10 8SA, England

      IIF 60
  • Balwinder Singh, Gill
    French director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, England

      IIF 61
    • 11, Sandford Avenue, Rowley Regis, B65 9LT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    21 Wallasey Crescent, Ickenham, Uxbridge, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    21 Wallasey Crescent, Ickenham, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    53,884 GBP2023-06-30
    Officer
    2015-06-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    21 Wallasey Crescent, Ickenham, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,064 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    11 Sandford Avenue, Rowley Regis, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,414 GBP2022-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    11 Sandford Avenue, Rowley Regis, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 24 - director → ME
  • 8
    GILL LANMARK BUILDERS LTD - 2010-06-24
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,980 GBP2018-05-31
    Officer
    2010-05-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 53 - director → ME
  • 10
    DESIGNING CONSULTANTS LIMITED - 2015-06-02
    BILLA CONSULTANCY LIMITED - 2014-09-26
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 52 - director → ME
  • 11
    11 Sandford Avenue, Rowley Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    9 Newton Park Mews, Great Barr, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,619 GBP2020-02-29
    Officer
    2019-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    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
  • 14
    21 Wallasey Crescent, Ickenham, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,833 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Heasleigh House, 79a South Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    268,424 GBP2024-04-30
    Officer
    2014-04-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    21 Wallasey Crescent, Ickenham, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -370,337 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 41 - Has significant influence or controlOE
  • 18
    43 Brownlea Gardens, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 12 - director → ME
  • 19
    MANGAT TRANSPORT LTD - 2014-11-26
    79a South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77,425 GBP2018-05-31
    Officer
    2014-11-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    21 Wallasey Crescent, Ickenham, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -173,935 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    Alexander House, 60 -61 Tenby Street North, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -7,504 GBP2023-07-31
    Officer
    2021-04-13 ~ now
    IIF 57 - director → ME
  • 22
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -133,140 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -55,028 GBP2023-12-31
    Officer
    2019-10-26 ~ 2019-12-13
    IIF 8 - director → ME
    2018-02-27 ~ 2019-10-08
    IIF 2 - director → ME
    Person with significant control
    2018-02-27 ~ 2019-10-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-08 ~ 2019-12-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2 Carfax Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2024-01-31
    Officer
    2021-03-04 ~ 2023-05-09
    IIF 13 - director → ME
    2020-01-15 ~ 2021-01-05
    IIF 14 - director → ME
    Person with significant control
    2021-03-04 ~ 2023-05-09
    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
  • 3
    2 Carfax Road, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -69,257 GBP2023-11-30
    Officer
    2017-11-23 ~ 2020-05-07
    IIF 15 - director → ME
    Person with significant control
    2017-11-23 ~ 2019-11-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 4
    7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,276 GBP2024-03-31
    Officer
    2019-10-26 ~ 2019-12-13
    IIF 7 - director → ME
    2019-02-22 ~ 2019-10-08
    IIF 21 - director → ME
    Person with significant control
    2019-02-22 ~ 2019-04-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    7 Denham Lane, Chalfont St. Peters, Gerrards Cross, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,619 GBP2020-02-29
    Officer
    2018-02-13 ~ 2019-10-08
    IIF 3 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-04-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    21 Wallasey Crescent, Ickenham, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,833 GBP2023-12-31
    Person with significant control
    2017-08-04 ~ 2019-10-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -248,398 GBP2021-10-31
    Officer
    2017-11-06 ~ 2019-10-08
    IIF 10 - director → ME
    Person with significant control
    2017-11-06 ~ 2019-10-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-08 ~ 2019-12-13
    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
  • 8
    7 Denham Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,966 GBP2023-12-31
    Officer
    2019-10-26 ~ 2019-12-13
    IIF 6 - director → ME
    2017-12-06 ~ 2019-10-09
    IIF 11 - director → ME
    Person with significant control
    2017-12-06 ~ 2019-02-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-26 ~ 2019-06-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    12 Chestnut Avenue, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -114,048 GBP2023-06-30
    Officer
    2015-06-11 ~ 2018-02-07
    IIF 49 - 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.