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 Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 1
    • icon of address Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 2
    • icon of address Flat 11, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 3
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 4
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 5
    • icon of address 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 6 IIF 7
  • Gurpreet Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 8
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 9
  • Singh, Gurpreet
    Kittitian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 10
  • Singh, Gurpreet
    Kittitian director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 11
    • icon of address Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 12
  • Gurpreet Singh
    Kittitian born in July 1972

    Registered addresses and corresponding companies
    • icon of address C/o Cornelius Barton & Co, First Floor, 29 High Holborn, London, United Kingdom

      IIF 13
  • Gurpreet Singh
    Kittitian, born in July 1972

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 18
    • icon of address 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 19
    • icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 20 IIF 21
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 22
  • Singh, Gurpreet
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 23
  • Singh, Gurpreet
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Sunningdale Road, Tyseley, Birmingham, B11 3QJ, United Kingdom

      IIF 24
    • icon of address Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 25
    • icon of address 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 26
  • Singh, Gurpreet
    British business executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 27
  • Singh, Gurpreet
    British sales manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 28
  • Mr Gurpreet Singh
    British

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 29
  • Singh, Gurpreet
    Kittitian born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 30
    • icon of address Flat 9, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 31 IIF 32
  • Singh, Gurpreet
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 33
    • icon of address 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 34
    • icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 35 IIF 36
  • Singh, Gurpreet
    British director

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,514 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 61 Rovex Business Park, Hay Hall Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,249 GBP2024-10-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-04 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 4
    icon of address 3 Grimshaw Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 48 Pear Tree Crescent, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,483 GBP2024-10-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 48 Pear Tree Crescent, Shirley, Solihull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,244 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Quijano Chambers Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-30 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 8
    icon of address 18 Park Street Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Aegis House, 491 London Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995,701 GBP2024-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,040 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,380 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,018 GBP2024-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-04 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 17
    icon of address 13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    205,562 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,937 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 20
    icon of address 99 Spring Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,251 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address Quijano Chambers, Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-05 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
Ceased 1
  • 1
    icon of address First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,251 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-08-24
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.