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 Gurjit Singh

    Related profiles found in government register
  • Mr Gurjit Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 1
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 2
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 3
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 4
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 5 IIF 6
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 7
  • Mr Gurjit Singh
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 8
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 9
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 10
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 11
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 12 IIF 13
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 14
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 15
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 16 IIF 17 IIF 18
  • Mr Gurjit Singh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 19
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 20
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 21
  • Singh, Gurjit
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 22
  • Singh, Gurjit
    British commercial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 23
  • Singh, Gurjit
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 24
  • Singh, Gurjit
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 25
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 26
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 27
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 28
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 29
  • Singh, Gurjit
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 30
  • Johal, Gurjit Singh
    British accounts manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 31
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 32
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 33
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 34
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 35 IIF 36
    • Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 37
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 38
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 39
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 43
  • Singh, Gurjit
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 44
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 45
  • Singh, Gurjit
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 46
    • Birmingham Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 47
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 48
  • Singh, Gurjit
    British import born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Richmore Road, Leicester, LE5 1QT, United Kingdom

      IIF 49
  • Singh, Gurjit
    British logistics born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 50
  • Singh, Gurjit
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 51
  • Singh, Gurjit
    British retail stores born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    LIONSGATE INTERNATIONAL GROUP LIMITED - 2020-03-30
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    17 Richmore Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 49 - Director → ME
  • 4
    1 Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 5
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 32 - Director → ME
  • 6
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    Chamberlain, Chamberlain Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ 2025-06-30
    IIF 28 - Director → ME
    Person with significant control
    2025-05-17 ~ 2025-06-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CISCO HOLDINGS LIMITED - 2022-07-04
    Oxford Innovation, New Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ 2022-05-18
    IIF 46 - Director → ME
    Person with significant control
    2021-12-08 ~ 2023-05-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    CISCO LOGISTICS LIMITED - 2022-06-14
    Davidson House, Forbury Square, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    692 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-25
    IIF 48 - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GSI INTERNATIONAL GROUP LTD - 2021-02-18
    Cavell House, St. Crispins Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,141 GBP2023-12-31
    Officer
    2020-12-07 ~ 2021-03-16
    IIF 25 - Director → ME
    2021-10-18 ~ 2023-06-13
    IIF 27 - Director → ME
    Person with significant control
    2021-10-18 ~ 2023-06-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    2020-12-07 ~ 2021-03-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    GSJ INTERNATIONAL LIMITED - 2019-01-29
    GSJ HOLDINGS LIMITED - 2018-09-08
    St. Georges House, St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,900 GBP2018-04-30
    Officer
    2016-04-09 ~ 2019-02-13
    IIF 33 - Director → ME
    Person with significant control
    2016-04-09 ~ 2019-02-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    LIONSGATE GROUP LIMITED - 2021-11-15
    Chineham Business Park, Crockford Lane, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ 2021-11-21
    IIF 10 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-11-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    CISCO TRANSPORT LIMITED - 2022-11-11
    268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-02 ~ 2025-02-28
    IIF 45 - Director → ME
    Person with significant control
    2021-12-02 ~ 2025-02-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    GS INTERNATIONAL U.K LTD - 2025-06-02
    GS INTERNATIONAL LTD - 2023-06-30
    GPS TRANSPORT LINK LTD - 2020-06-11
    GPS TRANSLINK UK LTD - 2020-03-27
    Pegasus Business Park, Herald Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,503 GBP2024-10-31
    Officer
    2023-10-27 ~ 2023-12-13
    IIF 30 - Director → ME
    2020-03-26 ~ 2021-04-20
    IIF 24 - Director → ME
    2023-04-10 ~ 2023-04-10
    IIF 23 - Director → ME
    Person with significant control
    2023-10-27 ~ 2023-12-13
    IIF 8 - Ownership of shares – 75% or more OE
    2020-03-26 ~ 2021-04-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    SGA TRUCK & TRAILER RENTALS LIMITED - 2014-03-26
    SGA TRUCK RENTALS LIMITED - 2014-01-15
    SGA TRUCK & TRAILER RENTALS LIMITED - 2013-12-04
    SGA VEHICLE HIRE LIMITED - 2013-09-26
    SGA ENTERPRISE LIMITED - 2013-09-17
    Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ 2014-03-26
    IIF 47 - Director → ME
  • 10
    GSJ GLOBAL LIMITED - 2017-10-30
    GSJ ASSET MANAGEMENT LIMITED - 2017-05-03
    Northumberland House Popes Lane, Ealing, London, England
    Dissolved Corporate
    Officer
    2016-04-11 ~ 2017-11-16
    IIF 37 - Director → ME
    Person with significant control
    2016-04-11 ~ 2017-10-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    129 High Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ 2013-10-15
    IIF 50 - Director → ME
  • 12
    SGA DISTRIBUTION LIMITED - 2014-06-20
    SGA COMMERCIALS LIMITED - 2014-06-11
    SGA DISTRIBUTION LIMITED - 2014-05-30
    INNOVATION TRUCK RENTALS LIMITED - 2014-05-29
    GSJ TRUCK RENTALS LIMITED - 2014-05-14
    SGA DISTRIBUTION LTD - 2014-05-13
    45 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-06-19
    IIF 51 - Director → ME
  • 13
    SUNSTAR HOLDINGS LIMITED - 2019-12-27
    SKJ INVESTMENTS LIMITED - 2019-01-02
    MAGNA RECYCLING GROUP LIMITED - 2018-06-06
    MAGNA INTERNATIONAL LIMITED - 2017-12-04
    MAGNA PROPERTY GROUP LIMITED - 2017-11-24
    Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168,500 GBP2019-11-30
    Officer
    2018-03-24 ~ 2019-12-05
    IIF 36 - Director → ME
    2017-11-16 ~ 2018-03-24
    IIF 35 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-03-24
    IIF 41 - Ownership of shares – 75% or more OE
    2018-06-05 ~ 2019-11-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    GS INTERNATIONAL LTD - 2025-04-02
    Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,670 GBP2024-05-31
    Officer
    2023-07-03 ~ 2023-08-23
    IIF 29 - Director → ME
    2024-12-23 ~ 2025-01-29
    IIF 26 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-23
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2024-12-19 ~ 2025-03-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    GATEWAYS INTERNATIONAL LTD - 2016-09-17
    UK FORWARD TRANSPORT LTD - 2016-09-16
    LINK TRANSPORT LTD - 2016-04-04
    UK FORWARD TRANSPORT LTD - 2016-03-25
    LINK TRANSPORT LTD - 2016-02-18
    UK FORWARD TRANSPORT LTD - 2016-01-06
    GSJ LOGISTICS LIMITED - 2015-06-29
    BLUE EAGLE LOGISTICS LIMITED - 2014-09-10
    BLUE EAGLE ENTERPRISE LIMITED - 2014-09-04
    20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2015-09-10
    IIF 44 - Director → ME
    2014-06-23 ~ 2015-07-16
    IIF 31 - Director → ME
    2015-09-10 ~ 2015-11-30
    IIF 34 - Director → ME
  • 16
    LIONSGATE HOLDINGS LTD - 2021-11-24
    Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    623 GBP2020-04-30
    Officer
    2019-04-01 ~ 2021-11-07
    IIF 12 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-11-07
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    S G TRANSPORT GROUP LTD - 2018-03-16
    GSJ GROUP LIMITED - 2017-09-23
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,802 GBP2017-03-31
    Officer
    2015-03-19 ~ 2017-10-12
    IIF 38 - Director → ME
    Person with significant control
    2017-03-19 ~ 2017-09-18
    IIF 43 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.