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

Singh, Gurnam

    Related profiles found in government register
  • Singh, Gurnam
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cyprus Road, Mapperley, Nottingham, Nottinghamshire, NG3 5EB, England

      IIF 1
  • Singh, Gurnam
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England

      IIF 2
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ, England

      IIF 3 IIF 4
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, United Kingdom

      IIF 5
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 6
  • Singh, Gurnam
    British entrepreneur born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardez, Unit 5, Second Avenue, Nottingham, NG6 8NE, England

      IIF 7
    • icon of address Greentech Auto Recycling Ltd, Unit 5, Second Avenue, Nottingham, NG6 8NE, England

      IIF 8
  • Singh, Gurnam
    British hotelier born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cyprus Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5EB, United Kingdom

      IIF 9
  • Singh, Gurnam
    British landlord born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Autocentre, 2 Wycliffe Street, Nottingham, NG7 7JB, England

      IIF 10
  • Singh, Gurnam
    British md born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Cyprus Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5EB, United Kingdom

      IIF 11
  • Singh, Gurnam
    British motor car parts born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stage Hotel 1-5, Gregory Boulevard, Nottingham, NG7 6LB, United Kingdom

      IIF 12
  • Singh, Gurnam
    British property developer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, United Kingdom

      IIF 13
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 14
  • Singh, Gurnam
    British property landlord born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, North Parade, Grantham, NG31 8AU, United Kingdom

      IIF 15
    • icon of address Urban Hotel Grantham, Swingbridge Road, Grantham, NG31 7XT, England

      IIF 16 IIF 17
    • icon of address 36, Cyprus Road, Nottingham, NG3 5EB, United Kingdom

      IIF 18
  • Singh, Gurnam
    British self employed born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scalford Country House, Melton Road, Melton Mowbray, LE14 4UB, United Kingdom

      IIF 19
  • Mr Gurnam Singh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ, United Kingdom

      IIF 20
    • icon of address 130, North Parade, Grantham, NG31 8AU, England

      IIF 21
    • icon of address 130, North Parade, Grantham, NG31 8AU, United Kingdom

      IIF 22
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, United Kingdom

      IIF 23
    • icon of address Urban Hotel Grantham, Swingbridge Road, Grantham, NG31 7XT, England

      IIF 24
    • icon of address Urban Hotel, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT, United Kingdom

      IIF 25
    • icon of address 298, Regents Park Road, Marlborough House, London, N3 2SZ, United Kingdom

      IIF 26
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 27
    • icon of address Scalford Country House, Melton Road, Melton Mowbray, LE14 4UB, United Kingdom

      IIF 28
    • icon of address 340, Mansfield Road, Nottingham, Nottinghamshire, NG5 2EF, England

      IIF 29
    • icon of address 36, Cyprus Road, Nottingham, NG3 5EB, England

      IIF 30
    • icon of address 36, Cyprus Road, Nottingham, NG3 5EB, United Kingdom

      IIF 31
    • icon of address Cardez, Unit 5, Second Avenue, Nottingham, NG6 8NE, England

      IIF 32
    • icon of address Greentech Auto Recycling Ltd, Unit 5, Second Avenue, Nottingham, NG6 8NE, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 130 North Parade, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    HAZEL DEAN MANAGMENT PROPERTIES LIMITED - 2016-02-09
    icon of address 340 Mansfield Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,365 GBP2020-12-31
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46 Asfordby Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,239 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stage Hotel 1-5 Gregory Boulevard, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Chatfield House, 119 Manthorpe Road, Grantham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 6 - Director → ME
Ceased 14
  • 1
    REBUILD MY ENGINE LTD - 2025-10-06
    BASFORD AUTOCENTRE LIMITED - 2025-09-08
    icon of address Restoration House Second Avenue, Greasley Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    442 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-11
    IIF 10 - Director → ME
  • 2
    icon of address 2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,249 GBP2024-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2023-06-12
    IIF 5 - Director → ME
    icon of calendar 2023-09-01 ~ 2023-09-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 130 North Parade, Grantham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 5 Second Avenue, Greasley Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,411 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2023-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2023-12-18
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-08 ~ 2023-06-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2025-04-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 298 Regents Park Road, Marlborough House, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-06-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2025-04-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,239 GBP2019-11-30
    Officer
    icon of calendar 2007-07-19 ~ 2023-09-12
    IIF 11 - Director → ME
  • 8
    icon of address Eden Hotel, 130 North Parade, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,603 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-06-12
    IIF 4 - Director → ME
  • 9
    icon of address Urban Hotel Grantham, Swingbridge Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,005,158 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ 2023-06-12
    IIF 17 - Director → ME
    icon of calendar 2023-09-01 ~ 2023-09-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-10-13
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address Eden Hotel, 130 North Parade, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-06-12
    IIF 3 - Director → ME
  • 11
    icon of address Scalford Country House, Melton Road, Melton Mowbray, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -401,785 GBP2023-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2023-09-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-11-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    icon of address Urban Hotel Grantham, Swingbridge Road, Grantham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,988 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2023-06-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2022-10-13
    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
  • 13
    icon of address Urban Hotel Grantham, Swingbridge Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,678,444 GBP2024-03-31
    Officer
    icon of calendar 2003-08-04 ~ 2023-06-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Cardez, Unit 5, Second Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,222 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2023-04-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-04-04
    IIF 32 - Has significant influence or control OE

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.