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 Gurnam Singh

    Related profiles found in government register
  • Mr Gurnam Singh
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

      IIF 1 IIF 2
    • icon of address The Laurels, 39 High Street, Stafford, ST19 9NP, United Kingdom

      IIF 3
    • icon of address The Laurels, 39 High Street, Wheaton Aston, Stafford, ST19 9NP, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 6
  • Mr Gurnam Singh
    Indian born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Marvell Avenue, Hayes, UB4 0QT, England

      IIF 7
  • Mr Gurnam Singh
    Indian born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Thorney Ln S, Iver, SL0 9AE, United Kingdom

      IIF 8
  • Mr Gurnam Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Wheaton Aston, ST19 9NP, United Kingdom

      IIF 9
    • icon of address 6, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 10
  • Singh, Gurnam
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 39 High Street, Wheaton Aston, Stafford, Staffordshire, ST19 9NP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Gurnam Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 14
  • Mr Gurnam Singh
    Indian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Thompson Avenue, Wolverhampton, WV2 3NS, England

      IIF 15
  • Mr Gurnam Singh
    Indian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Park Lane, Hayes, UB4 8AB, England

      IIF 16
  • Singh, Gurnam
    Indian director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Marvell Avenue, Hayes, UB4 0QT, England

      IIF 17
  • Singh, Gurnam
    Indian director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Thorney Ln S, Iver, SL0 9AE, United Kingdom

      IIF 18
  • Singh, Gurnam
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY, England

      IIF 19 IIF 20
    • icon of address 39, High Street, Wheaton Aston, ST19 9NP, United Kingdom

      IIF 21
    • icon of address 39, High Street, Wheaton Aston, Staffordshire, ST19 9NP, United Kingdom

      IIF 22
    • icon of address 6, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 23
  • Singh, Gurnam
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Charlecote Drive, Dudley, DY1 2GG, United Kingdom

      IIF 24
  • Singh, Gurnam
    British entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bargate Drive, Wolverhampton, WV6 0QW, England

      IIF 25
  • Singh, Gurnam
    Indian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Thompson Avenue, Wolverhampton, WV2 3NS, England

      IIF 26
  • Singh, Gurnam
    Indian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Park Lane, Hayes, UB4 8AB, England

      IIF 27
  • Singh, Gurnam

    Registered addresses and corresponding companies
    • icon of address The Laurels, 39 High Street, Wheaton Aston, Stafford, Staffordshire, ST19 9NP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 39, High Street, Wheaton Aston, ST19 9NP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    268,201 GBP2024-04-30
    Officer
    icon of calendar 2005-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 39 High Street, Wheaton Aston, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    565,325 GBP2024-04-30
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 3
    icon of address 104 Marvell Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3a Ealing Road, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Charlecote Drive, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 133 Thompson Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 26 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 1192 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 10 Bargate Drive, Wolverhampton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-12-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Bargate Drive, The Avion Centre, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 10 Bargate Drive, The Avion Centre, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Bargate Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-02-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 6 Bargate Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ 2023-08-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2023-08-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 Bargate Drive, The Avion Centre, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-09-15
    IIF 28 - Secretary → ME
  • 3
    icon of address 10 Bargate Drive, The Avion Centre, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-09-15
    IIF 29 - Secretary → 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.