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 Gurdip Singh Guram

    Related profiles found in government register
  • Mr Gurdip Singh Guram
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Marvels Lane, London, SE12 9PG

      IIF 1
    • icon of address 35, Mill Vale, Bromley, BR2 0EN, England

      IIF 2
    • icon of address Brondesbury Lodge, Heol Derw, C/o Gsg, Cardigan, SA43 1NH, Wales

      IIF 3
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 4
    • icon of address Russells, 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 5 IIF 6
  • Mr Jagdip Singh Guram
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Homesdale Road, Bromley, BR1 2QL, England

      IIF 7
    • icon of address 173, Homesdale Road, Bromley, Kent, BR1 2QL

      IIF 8
    • icon of address Brondesbury Lodge, Heol Derw, C/o Gsg, Cardigan, SA43 1NH, Wales

      IIF 9
  • Mr Guri Guram
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Mill Vale, Bromley, Kent, BR2 0EN, England

      IIF 10
    • icon of address 130, Marvels Lane, London, SE12 9PG

      IIF 11
  • Guram, Gurdip Singh
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Mill Vale, Bromley, BR2 0EN, England

      IIF 12
    • icon of address 35, Mill Vale, Bromley, Kent, BR2 0EN, England

      IIF 13
  • Guram, Gurdip Singh
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Marvels Lane, London, SE12 9PG

      IIF 14
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 15
  • Guram, Gurdip Singh
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Marvels Lane, London, SE12 9PG

      IIF 16
    • icon of address 3 Stanstead Close, Hayesford Park, Bromley, Kent, BR2 9DS

      IIF 17 IIF 18 IIF 19
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 20 IIF 21
    • icon of address Russells, 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 22 IIF 23
  • Guram, Gurdip Singh
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Marvels Lane, Grove Park, London, SE12 9PG, England

      IIF 24
  • Guram, Jagdip Singh
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Homesdale Road, Bromley, BR1 2QL, England

      IIF 25
    • icon of address Brondesbury Lodge, Heol Derw, C/o Gsg, Cardigan, SA43 1NH, Wales

      IIF 26
    • icon of address 5, Queensgate Gardens, Chislehurst, BR7 5SD, United Kingdom

      IIF 27
  • Guram, Jagdip Singh
    British consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russells, 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 28 IIF 29
  • Mr Jagdip Singh Guram
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russells, 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 30 IIF 31
  • Guram, Gurdip Singh
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 32
  • Guram, Gurdip Singh
    British

    Registered addresses and corresponding companies
    • icon of address 130, Marvels Lane, London, SE12 9PG, United Kingdom

      IIF 33
  • Guram, Gurdip Singh
    British consultant

    Registered addresses and corresponding companies
  • Guram, Gurdip Singh
    British sec/acc

    Registered addresses and corresponding companies
    • icon of address 3 Stanstead Close, Hayesford Park, Bromley, Kent, BR2 9DS

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Russells, 130 Marvels Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 29 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 2
    icon of address Brondesbury Lodge Heol Derw, C/o Gsg, Cardigan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,182,202 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 32 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2003-12-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Russells, 130 Marvels Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 22 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    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
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 130 Marvels Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 1992-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    SHORT TERM CONTRACTS LIMITED - 2008-07-25
    icon of address Russells, 130 Marvels Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Mill Vale, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 173 Homesdale Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -879 GBP2024-12-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 173 Homesdale Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,091,083 GBP2024-06-30
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CURTAIN MAGIC LIMITED - 2001-07-11
    icon of address 35 Mill Vale, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,468 GBP2025-01-31
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Company number 04563178
    Non-active corporate
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 14 - Director → ME
  • 11
    Company number 06848328
    Non-active corporate
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 21 - Director → ME
Ceased 11
  • 1
    THERAPEUTICA LIMITED - 2012-02-01
    icon of address Russells, 130 Marvels Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ 2011-12-31
    IIF 33 - Secretary → ME
  • 2
    BPC CIRCUITS LIMITED - 2017-07-13
    icon of address Omni House, Sheene Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,332,120 GBP2024-03-31
    Officer
    icon of calendar 1993-06-08 ~ 1995-02-01
    IIF 41 - Secretary → ME
  • 3
    icon of address 130 Marvels Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 1992-05-08 ~ 2006-06-22
    IIF 37 - Secretary → ME
  • 4
    GTMG ESTATES LIMITED - 2019-05-24
    icon of address 35 Mill Vale, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,380 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2025-06-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2025-06-10
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Unit G4 Riverside Industrial Estate, Riverside Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2004-07-10
    IIF 36 - Secretary → ME
  • 6
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,455 GBP2019-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-08-31
    IIF 24 - Director → ME
  • 7
    icon of address 330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ 2008-06-18
    IIF 35 - Secretary → ME
  • 8
    NSM MUSIC LIMITED - 2000-08-08
    icon of address Unit 4 Maple Park, Lowfields Avenue, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-12-31
    IIF 17 - Director → ME
    icon of calendar 2005-02-09 ~ 2006-11-23
    IIF 39 - Secretary → ME
  • 9
    NSM UK LIMITED - 2000-08-15
    TIC-TAC-TOE LIMITED - 1990-12-21
    icon of address Unit 4 Maple Park, Low Fields Avenue, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    767,670 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-12-31
    IIF 18 - Director → ME
    icon of calendar 2005-02-09 ~ 2006-11-23
    IIF 38 - Secretary → ME
  • 10
    CURTAIN MAGIC LIMITED - 2001-07-11
    icon of address 35 Mill Vale, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,468 GBP2025-01-31
    Officer
    icon of calendar 2000-01-20 ~ 2012-01-13
    IIF 34 - Secretary → ME
  • 11
    Company number 05234460
    Non-active corporate
    Officer
    icon of calendar 2005-07-05 ~ 2007-09-18
    IIF 19 - 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.