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

Gurpreet Singh

    Related profiles found in government register
  • Gurpreet Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 1
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 2
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 3 IIF 4
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 5
    • Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 6
    • Flat 11, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 7
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 8
  • Singh, Gurpreet
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 9
  • Mr Gurpreet Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 10 IIF 11 IIF 12
    • 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 13
  • Singh, Gurpreet
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Sunningdale Road, Tyseley, Birmingham, B11 3QJ, United Kingdom

      IIF 14
    • Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 15
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 16
  • Singh, Gurpreet
    British business executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 17
  • Singh, Gurpreet
    British sales manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 18
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 19
  • Gurpreet Singh
    Kittitian born in July 1972

    Registered addresses and corresponding companies
    • C/o Cornelius Barton & Co, First Floor, 29 High Holborn, London, United Kingdom

      IIF 20
  • Gurpreet Singh
    Kittitian, born in July 1972

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 25
  • Singh, Gurpreet
    Kittitian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 26
  • Singh, Gurpreet
    Kittitian director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 27
    • Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 28
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Orchardson Street, St John's Wood, London, NW8 8NG, England

      IIF 29
  • Singh, Gurpreet
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 30 IIF 31 IIF 32
    • 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 33
  • Singh, Gurpreet
    British director

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 34
  • Singh, Gurpreet
    Kittitian born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Orchardson Street, St John's Wood, London, NW8 8NG, England

      IIF 35
    • Flat 9, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments 22
  • 1
    AGT PLANT AND MACHINERY HIRE LTD
    12781623
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,514 GBP2024-03-31
    Officer
    2020-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASTIR CARE LIMITED
    09824155
    Unit 61 Rovex Business Park, Hay Hall Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -115,249 GBP2024-10-31
    Officer
    2023-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BEST INVESTMENT SERVICES LTD
    OE014653
    Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-03-04 ~ now
    IIF 23 - Ownership of shares - More than 25% OE
  • 4
    BOB WINDOWS LIMITED
    12172260
    3 Grimshaw Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BOB'S GLAZING LIMITED
    08184335
    48 Pear Tree Crescent, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,483 GBP2024-10-31
    Officer
    2012-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 6
    DGRT HOMES LTD
    15365898
    48 Pear Tree Crescent, Shirley, Solihull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,244 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FABIAN HOLDINGS GROUP LIMITED
    OE015701
    Quijano Chambers Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-01-30 ~ now
    IIF 22 - Ownership of shares - More than 25% OE
  • 8
    FALCON ENTERTAINMENT LTD
    11431045
    18 Park Street Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FALCON INN BLA LIMITED
    11508653
    Aegis House, 491 London Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -995,701 GBP2024-12-31
    Officer
    2018-08-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    GPC ASSETS LTD
    15144883
    13 Wolverhampton Road, Codsall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    GRABS AND HIRES LTD
    16724858
    Whittington Hall Lodge Whittington Hall Lane, Kinver, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    JP (2023) LTD
    14984642
    13 Wolverhampton Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    KTG QUEBEC LIMITED
    11574638
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,040 GBP2024-12-31
    Officer
    2023-07-21 ~ now
    IIF 37 - Director → ME
  • 14
    KTG UK HOLDINGS LIMITED
    11571042
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,380 GBP2024-12-31
    Officer
    2023-07-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    L K HOSPITALITIES LIMITED
    11781149
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,018 GBP2024-12-31
    Officer
    2020-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    MOONRAKER CONSULTANTS LIMITED
    OE015697
    Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2015-03-04 ~ now
    IIF 24 - Ownership of shares - More than 25% OE
  • 17
    PROPERTY IMPROVEMENT SERVICES LIMITED
    10104633
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    205,562 GBP2024-03-31
    Officer
    2016-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    PUMP HOUSE BIRMINGHAM LIMITED
    10042932
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,937 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    ROYAL RIDGE GROUP LIMITED
    OE034295
    Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Registered Corporate (1 parent)
    Beneficial owner
    2024-11-22 ~ now
    IIF 20 - Ownership of shares - More than 25% OE
  • 20
    S & B PROPERTIES (WM) LIMITED
    12691432
    99 Spring Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THREE FALCONS NOTTING HILL LIMITED
    14884326
    First Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,251 GBP2024-05-31
    Officer
    2023-05-22 ~ 2023-08-24
    IIF 27 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    VALERYN LIMITED
    OE015700
    Quijano Chambers, Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2016-09-05 ~ now
    IIF 21 - Ownership of shares - More than 25% 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 9 February 2026 and licensed under the Open Government Licence v3.0.