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

Mr Gurpreet Singh Samra

    Related profiles found in government register
  • Mr Gurpreet Singh Samra
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Gurpreet Samra
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2 IIF 3
  • Mr Gurpreet Singh Samra
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 4 IIF 5
  • Samra, Gurpreet Singh
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 6
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Gurpreet Singh Samra
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 8 IIF 9
  • Mr Sam Singh
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 10
  • Mr Ari Ari
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 11
  • Samra, Gurpreet
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Singh, Sam
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 13
    • 49, Hazelhurst Street, Stoke-on Trent, ST1 3HG, England

      IIF 14
  • Ari, Ari
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 15
  • Singh, Sam
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Touchstone House, 2-4 Middleton Crescent, Leeds, LS11 6JU

      IIF 16
  • Singh, Sam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Samra, Gurpreet Singh
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 23 IIF 24
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Mr Sam Singh
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parmar, Dharmish Subhash Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, England

      IIF 30
  • Mr Sam Singh
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 31
  • Singh, Sam
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dharmish Subhash Singh Parmar
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 36
  • Parmar, Dharmish Subhash Singh
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 37
  • Parmar, Dharmish Subhash Singh
    British senior trader born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 16
  • 1
    35E LIMITED
    15860478
    Unit 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2024-07-26 ~ now
    IIF 30 - Director → ME
  • 2
    ARI (G.B) LIMITED
    10982020
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 21 - Director → ME
    2017-09-26 ~ 2017-09-26
    IIF 15 - Director → ME
    Person with significant control
    2017-09-26 ~ 2017-09-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    E.P.S (G.B) LIMITED
    10463267
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ 2016-11-04
    IIF 34 - Director → ME
    2016-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-04 ~ 2016-11-04
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    E.P.S (MIDLANDS) LIMITED
    10897103
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-08-03
    IIF 32 - Director → ME
    2017-08-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-08-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    E.P.S (STAFFORDSHIRE) LIMITED
    10954142
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 17 - Director → ME
    2017-09-08 ~ 2017-09-08
    IIF 33 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    ECO PROPERTY SERVICES (MIDLANDS) LIMITED
    11042434 11066996
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED
    11066996 11042434
    13 Montpelier Avenue, Bexley, England
    Active Corporate (4 parents)
    Officer
    2018-11-25 ~ 2019-11-09
    IIF 7 - Director → ME
    2017-11-16 ~ 2018-11-25
    IIF 37 - Director → ME
    Person with significant control
    2018-11-25 ~ 2019-11-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-16 ~ 2018-11-25
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    ECO PROPERTY SERVICES LIMITED
    10994113
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 22 - Director → ME
    2017-10-03 ~ 2017-10-03
    IIF 14 - Director → ME
    Person with significant control
    2017-10-03 ~ 2017-10-03
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    GS CAPITAL GROUP LIMITED
    15462438
    35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    GSS MIDLANDS LIMITED
    13878700
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    P & B (MIDLANDS) LIMITED
    10945561
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ 2017-09-04
    IIF 35 - Director → ME
    2017-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-04 ~ 2017-09-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    P.S.S (G.B) LIMITED
    10473949
    35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ 2016-11-10
    IIF 38 - Director → ME
    Person with significant control
    2016-11-10 ~ 2016-11-10
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PGP CORPORATION LIMITED
    15858424
    35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-07-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    PSS 9 LTD
    08222771 12783387
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2015-06-11
    IIF 6 - Director → ME
  • 15
    PSS MIDLANDS LIMITED
    14862108
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    TOUCHSTONE - LEEDS
    - now 02200394
    SOUTH LEEDS COMMUNITY HEALTH PROJECT - 1995-01-10
    Touchstone House, 2-4 Middleton Crescent, Leeds
    Active Corporate (74 parents)
    Officer
    2025-06-09 ~ now
    IIF 16 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.