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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johal, Gurjit Singh

    Related profiles found in government register
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 1
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 2
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 3
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 4 IIF 5
  • Mr Gurjit Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 6
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 7
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 8
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 9
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 10
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 11
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 12
  • Mr Gurjit Singh
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 13
  • Johal, Gurjit Singh
    British accounts manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 14
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 16
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 17
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 18 IIF 19
    • Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 20
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 21
  • Singh, Gurjit
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 22
  • Singh, Gurjit
    British commercial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 23
  • Singh, Gurjit
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 24
  • Singh, Gurjit
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 25
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 26
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 27
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 28
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 29
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 30
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 31
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 32 IIF 33 IIF 34
  • Singh, Gurjit
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 35
  • Mr Gurjit Singh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 36
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 37
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 38
  • Singh, Gurjit
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 39
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 40
  • Singh, Gurjit
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 41
    • Birmingham Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 42
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 43
  • Singh, Gurjit
    British import born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Richmore Road, Leicester, LE5 1QT, United Kingdom

      IIF 44
  • Singh, Gurjit
    British logistics born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 45
  • Singh, Gurjit
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 46
  • Singh, Gurjit
    British retail stores born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, United Kingdom

      IIF 47
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 48
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 23
  • 1
    AQUILA WORLDWIDE LIMITED
    16455094
    82 King Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ 2025-12-28
    IIF 22 - Director → ME
    2025-05-17 ~ 2025-06-30
    IIF 28 - Director → ME
    Person with significant control
    2025-08-07 ~ 2025-12-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2025-05-17 ~ 2025-06-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    BLUESKY HOLDINGS GROUP LIMITED
    - now 13790060
    CISCO HOLDINGS LIMITED
    - 2022-07-04 13790060
    Oxford Innovation, New Road, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-05-18
    IIF 41 - Director → ME
    Person with significant control
    2021-12-08 ~ 2023-05-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    CHILLED LOGISTICS LIMITED
    - now 13784827
    CISCO LOGISTICS LIMITED
    - 2022-06-14 13784827
    Davidson House, Forbury Square, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2023-07-25
    IIF 43 - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-25
    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
  • 4
    CISCO GROUP LIMITED
    - now 13067260
    GSI INTERNATIONAL GROUP LTD
    - 2021-02-18 13067260
    Cavell House, St. Crispins Road, Norwich, England
    Liquidation Corporate (3 parents)
    Officer
    2020-12-07 ~ 2021-03-16
    IIF 25 - Director → ME
    2021-10-18 ~ 2023-06-13
    IIF 27 - Director → ME
    Person with significant control
    2021-10-18 ~ 2023-06-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2020-12-07 ~ 2021-03-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    FUSION GROUP HOLDINGS LIMITED
    - now 10114067
    GSJ INTERNATIONAL LIMITED
    - 2019-01-29 10114067 14977022... (more)
    GSJ HOLDINGS LIMITED
    - 2018-09-08 10114067
    St. Georges House, St. Georges Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-09 ~ 2019-02-13
    IIF 16 - Director → ME
    Person with significant control
    2016-04-09 ~ 2019-02-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    GALLANT U.K LIMITED
    - now 13581371
    LIONSGATE GROUP LIMITED
    - 2021-11-15 13581371
    Chineham Business Park, Crockford Lane, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2021-11-21
    IIF 2 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-11-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    GOLDSTAR INTERNATIONAL LIMITED
    - now 13777633
    CISCO TRANSPORT LIMITED
    - 2022-11-11 13777633
    268 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2025-02-28
    IIF 40 - Director → ME
    Person with significant control
    2021-12-02 ~ 2025-02-28
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    GS INTERNATIONAL LTD - now
    GS INTERNATIONAL U.K LTD
    - 2025-06-02 10111384 14977022... (more)
    GS INTERNATIONAL LTD
    - 2023-06-30 10111384 14977022... (more)
    GPS TRANSPORT LINK LTD
    - 2020-06-11 10111384
    GPS TRANSLINK UK LTD
    - 2020-03-27 10111384
    Pegasus Business Park, Herald Way, Derby, England
    Active Corporate (5 parents)
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 23 - Director → ME
    2020-03-26 ~ 2021-04-20
    IIF 24 - Director → ME
    2023-10-27 ~ 2023-12-13
    IIF 35 - Director → ME
    Person with significant control
    2020-03-26 ~ 2021-04-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2023-10-27 ~ 2023-12-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    JOGER VAN SALES LTD - now
    SGA TRUCK & TRAILER RENTALS LIMITED
    - 2014-03-26 08602478
    SGA TRUCK RENTALS LIMITED
    - 2014-01-15 08602478
    SGA TRUCK & TRAILER RENTALS LIMITED
    - 2013-12-04 08602478
    SGA VEHICLE HIRE LIMITED
    - 2013-09-26 08602478
    SGA ENTERPRISE LIMITED
    - 2013-09-17 08602478
    Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ 2014-03-26
    IIF 42 - Director → ME
  • 10
    LIONSGATE INTERNATIONAL HOLDINGS LTD
    - now 12337372
    LIONSGATE INTERNATIONAL GROUP LIMITED
    - 2020-03-30 12337372
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    NETWORK SOLUTIONS MANAGEMENT LTD
    - now 10116152
    GSJ GLOBAL LIMITED
    - 2017-10-30 10116152
    GSJ ASSET MANAGEMENT LIMITED
    - 2017-05-03 10116152
    Northumberland House Popes Lane, Ealing, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ 2017-11-16
    IIF 20 - Director → ME
    Person with significant control
    2016-04-11 ~ 2017-10-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    SGA GLOBAL SOLUTIONS LTD
    08028058
    17 Richmore Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 44 - Director → ME
  • 13
    SGA LOGISTICS LTD
    07688152
    129 High Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ 2013-10-15
    IIF 45 - Director → ME
  • 14
    SGA STORES LTD
    08488227
    1 Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 47 - Director → ME
  • 15
    SGA TRANSPORT LIMITED - now
    SGA DISTRIBUTION LIMITED
    - 2014-06-20 08895605
    SGA COMMERCIALS LIMITED
    - 2014-06-11 08895605
    SGA DISTRIBUTION LIMITED
    - 2014-05-30 08895605
    INNOVATION TRUCK RENTALS LIMITED
    - 2014-05-29 08895605
    GSJ TRUCK RENTALS LIMITED
    - 2014-05-14 08895605
    SGA DISTRIBUTION LTD
    - 2014-05-13 08895605
    45 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-06-19
    IIF 46 - Director → ME
  • 16
    SOLAR PANELS WHOLESALE LIMITED
    09101669
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SUKHMANI FOUNDATION
    11650418
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    SUNSTA LIMITED - now
    SUNSTAR HOLDINGS LIMITED
    - 2019-12-27 11067792
    SKJ INVESTMENTS LIMITED
    - 2019-01-02 11067792
    MAGNA RECYCLING GROUP LIMITED
    - 2018-06-06 11067792
    MAGNA INTERNATIONAL LIMITED
    - 2017-12-04 11067792
    MAGNA PROPERTY GROUP LIMITED
    - 2017-11-24 11067792
    Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-24 ~ 2019-12-05
    IIF 19 - Director → ME
    2017-11-16 ~ 2018-03-24
    IIF 18 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-03-24
    IIF 50 - Ownership of shares – 75% or more OE
    2018-06-05 ~ 2019-11-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    TRANSPORT SOLUTIONS TODAY LIMITED - now
    GS INTERNATIONAL LTD
    - 2025-04-02 14977022 10111384... (more)
    4385, 14977022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-07-03 ~ 2023-08-23
    IIF 29 - Director → ME
    2024-12-23 ~ 2025-01-29
    IIF 26 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2024-12-19 ~ 2025-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    UK FORWARD TRANSPORT LTD - now
    GATEWAYS INTERNATIONAL LTD - 2016-09-17
    UK FORWARD TRANSPORT LTD - 2016-09-16
    LINK TRANSPORT LTD - 2016-04-04
    UK FORWARD TRANSPORT LTD - 2016-03-25
    LINK TRANSPORT LTD - 2016-02-18
    UK FORWARD TRANSPORT LTD
    - 2016-01-06 09097516
    GSJ LOGISTICS LIMITED
    - 2015-06-29 09097516
    BLUE EAGLE LOGISTICS LIMITED
    - 2014-09-10 09097516
    BLUE EAGLE ENTERPRISE LIMITED
    - 2014-09-04 09097516
    20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-02 ~ 2015-09-10
    IIF 39 - Director → ME
    2015-09-10 ~ 2015-11-30
    IIF 17 - Director → ME
    2014-06-23 ~ 2015-07-16
    IIF 14 - Director → ME
  • 21
    VECTORI LIMITED - now
    LIONSGATE HOLDINGS LTD
    - 2021-11-24 11918901
    Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2021-11-07
    IIF 4 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-11-07
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    XPO LOGISTICS GROUP LTD - now
    S G TRANSPORT GROUP LTD
    - 2018-03-16 09499387
    GSJ GROUP LIMITED
    - 2017-09-23 09499387
    43 Temple Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ 2017-10-12
    IIF 21 - Director → ME
    Person with significant control
    2017-03-19 ~ 2017-09-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    ZENITH INVESTMENT GROUP LIMITED
    15479026
    Chamberlain, Chamberlain Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.