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 Surjit Singh Bassi

    Related profiles found in government register
  • Mr Surjit Singh Bassi
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, DY5 3EE, United Kingdom

      IIF 1
    • icon of address The Court House, 1a, Gospel End Street, Dudley, DY3 3LP, United Kingdom

      IIF 2
    • icon of address 4, Beacon Rise, Walsall, WS9 0TQ, England

      IIF 3
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1-3, High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS, England

      IIF 14
    • icon of address 298, Coalway Road, Wolverhampton, WV3 7NP, England

      IIF 15
  • Mr Surjit Singh Bassi
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS, England

      IIF 16
  • Bassi, Surjit Singh
    British administration born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beacon Rise, Walsall, WS9 0TQ

      IIF 17
  • Bassi, Surjit Singh
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beacon Rise, Aldridge, West Midlands, WS9 0TQ, United Kingdom

      IIF 18
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 19
    • icon of address 1-3, High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS, England

      IIF 20
    • icon of address 422a Dudley Road, Wolverhampton, West Midlands. Wv, Dudley Road, Wolverhampton, WV2 3AH, United Kingdom

      IIF 21
  • Bassi, Surjit Singh
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bassi, Surjit Singh
    British distribution director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beacon Rise, Walsall, West Midlands, WS9 0TQ

      IIF 36
  • Bassi, Surjit Singh
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QS, England

      IIF 37
  • Bassi, Surjit Singh
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 38
  • Bassi, Surjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 4 Beacon Rise, Walsall, WS9 0TQ

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 George Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,953 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,587 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Beacon Rise, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    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
  • 6
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,414 GBP2020-10-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 1 George Street, Snow Hill, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 298 Coalway Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 George Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2009-08-01
    IIF 17 - Director → ME
    icon of calendar 2007-02-07 ~ 2009-08-01
    IIF 39 - Secretary → ME
  • 2
    icon of address Unit 1 Droicon Industrial Estate, Portway Road, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-23
    IIF 19 - Director → ME
  • 3
    icon of address The Court House, 1a, Gospel End Street, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2018-11-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-11-29
    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
  • 4
    MORGAN PAYNE & KNIGHT LIMITED - 2018-02-06
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,013 GBP2023-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-05-17
    IIF 21 - Director → ME
  • 5
    icon of address 1-3 High Street, Tettenhall, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-04-24 ~ 2021-11-17
    IIF 20 - Director → ME
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-24 ~ 2021-11-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.