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, Gursharan, Dr

    Related profiles found in government register
  • Singh, Gursharan, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 1
    • icon of address Apartment 4 Myrtie Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 2
    • icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Singh, Gursharan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 6
    • icon of address 121, Brownswall Road, Sedgley, West Midlands, DY3 3NS

      IIF 7
  • Singh, Gursharan
    British

    Registered addresses and corresponding companies
    • icon of address 20, Britannia Road, Walsall, West Midlands, WS1 4NB, Uk

      IIF 8
  • Singh, Gursharan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 149, Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 9
  • Singh, Gursharan
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 10
    • icon of address 49, Scholars Close, Birmingham, B21 0UB, United Kingdom

      IIF 11
    • icon of address First Floor 31a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 12
  • Singh, Gursharan
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 13
  • Singh, Gursharan
    Indian manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Greenbank Court, Lanadron Close, Isleworth, Middlesex, TW7 5GA, United Kingdom

      IIF 14
  • Singh, Gursharan
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 15
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 16
    • icon of address 388-390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 17
    • icon of address 388-390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 18
  • Singh, Gursharan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 19
    • icon of address 18, Newbolds Road, Wolverhampton, West Midlands, WV10 0SB, England

      IIF 20
  • Singh, Gursharan, Dr
    Indian doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Craneswater Park, Southall, Southall, Middx, UB2 5RR, England

      IIF 21 IIF 22
  • Singh, Gursharan, Dr
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Myrtie Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 23
  • Singh, Gursharan, Dr
    British doctor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gursharan Singh
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 36
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 37
    • icon of address 49, Scholars Close, Birmingham, B21 0UB, United Kingdom

      IIF 38
    • icon of address First Floor 31a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 39
  • Gursharan Singh
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 33a Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 40
    • icon of address 18, Newbolds Road, Wolverhampton, West Midlands, WV10 0SB, England

      IIF 41
  • Dr Gursharan Singh
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Court, Baltic Avenue, Brentford, London, TW8 0GB, United Kingdom

      IIF 42
    • icon of address 4, Myrtle Court, Baltic Avenue, Brentford, TW8 0FQ, England

      IIF 43
    • icon of address 4, Myrtle Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 44
    • icon of address Apartment 4 Myrtie Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 45
    • icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, TW8 0FQ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr Gursharan Singh
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 53
    • icon of address 388-390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,326 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address First Floor 31a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,011 GBP2023-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address First Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    211 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-01-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Apartment 4 Myrtie Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-03-19 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 615 Hyde Park, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 16 Craneswater Park Southall, Middx, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-12-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    icon of address 388-390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    120,648 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PREMIER UNIFORMS LTD - 2023-07-06
    icon of address 388 - 390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -175,634 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 18 Newbolds Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 16 Craneswater Park Southall, Southall, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 1st Floor 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,254 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Craneswater Park Southall, Southall, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    TOP TOMATOE LIMITED - 2017-02-28
    icon of address 388-390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,192,186 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GRAB & GO HIRE LTD - 2018-08-22
    icon of address 1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 49 Scholars Close, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 4 Myrtle Court, Baltic Avenue, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,277 GBP2023-10-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    icon of address Apartment 4, Myrtle Court, Baltic Avenue, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 4
  • 1
    icon of address First Floor 31a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,011 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-03-17 ~ 2021-04-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-06-16
    IIF 9 - Secretary → ME
  • 3
    icon of address 149 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-11-18
    IIF 7 - Secretary → ME
    icon of calendar 2009-09-18 ~ 2009-11-05
    IIF 8 - Secretary → ME
  • 4
    GRAB & GO HIRE LTD - 2018-08-22
    icon of address 1st Floor 33a Grove Lane, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-05-17
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.