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, Gurdeep

    Related profiles found in government register
  • Singh, Gurdeep
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ingram Drive, Birmingham, B43 5BZ, England

      IIF 1 IIF 2
    • icon of address 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 7
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 8
  • Singh, Gurdeep
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • icon of address 88-90, Hatton Garden, Unit 36, London, EC1N 8PG, England

      IIF 10
    • icon of address 27, Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 11
  • Singh, Gurdeep
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 16
    • icon of address 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      IIF 17 IIF 18
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 19 IIF 20
    • icon of address 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 21
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 22 IIF 23
  • Singh, Gurdeep
    British manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 24
  • Singh, Gurdeep
    British operations director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 25
    • icon of address 3, Ingram Drive, Ingram Drive Great Barr, Birmingham, B43 5BZ, England

      IIF 26
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 27
  • Mr Gurdeep Singh
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ingram Drive, Birmingham, B43 5BZ, England

      IIF 28 IIF 29
    • icon of address 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3 Ingram Drive, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 36
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 37
    • icon of address Accounts Office, Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD

      IIF 38
    • icon of address C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 39
    • icon of address Unit A James Carter Rd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 40
    • icon of address Oak House Watling Street, Watling Street, Cannock, WS11 9XG, England

      IIF 41
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 42 IIF 43
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • icon of address Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 44
    • icon of address 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      IIF 45
    • icon of address 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 46
  • Mr Gurdeep Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 47 IIF 48
    • icon of address 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 4
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    icon of address C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,821 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Ingram Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Ingram Drive, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,197 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-01-10 ~ 2025-09-29
    IIF 9 - Director → ME
    icon of calendar 2018-10-26 ~ 2020-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2025-09-29
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    CARIBBEAN RESORTS CAPITAL LIMITED - 2016-03-03
    icon of address Accounts Office Cunliffe House Farm, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2017-01-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-07-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,187 GBP2022-10-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-13
    IIF 11 - Director → ME
    icon of calendar 2015-04-13 ~ 2015-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-13
    IIF 21 - Director → ME
    icon of calendar 2016-12-21 ~ 2017-01-13
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-07-21
    IIF 49 - Has significant influence or control OE
  • 5
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    icon of address C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2017-01-13
    IIF 16 - Director → ME
    icon of calendar 2014-09-02 ~ 2016-10-06
    IIF 44 - Secretary → ME
  • 6
    icon of address 3 Ingram Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-10-14
    IIF 2 - Director → ME
  • 7
    icon of address 3 Ingram Drive, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2025-10-14
    IIF 1 - Director → ME
  • 8
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,281 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2025-09-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2025-09-29
    IIF 32 - Has significant influence or control OE
  • 9
    icon of address 1 Corfe Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2015-02-01
    IIF 25 - Director → ME
  • 10
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,197 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-10-14
    IIF 5 - Director → ME
  • 11
    RESORTS CAPITAL MANAGEMENT LIMITED - 2016-03-09
    icon of address Accounts Office Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2017-01-13
    IIF 18 - Director → ME
    icon of calendar 2015-11-05 ~ 2017-01-13
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-07-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ 2025-04-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-04-30
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-04-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-04-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,595 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2025-09-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2025-09-29
    IIF 35 - Has significant influence or control OE
  • 15
    icon of address 3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-10-14
    IIF 6 - Director → ME
  • 16
    AVONOAK LIMITED - 2019-03-29
    GENSAVE LIMITED - 2015-07-30
    IGEN TECHNOLOGIES LIMITED - 2017-04-03
    PROPERTY DEALS INTERNATIONAL LIMITED - 2018-08-17
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2017-11-16
    IIF 22 - Director → ME
  • 17
    icon of address 19 Rembrandt Close, Cannock, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    icon of calendar 2013-07-01 ~ 2016-05-01
    IIF 27 - Director → ME
  • 18
    ELITE FINANCIAL ACADEMY LIMITED - 2016-10-13
    ELITE VITALITY LIMITED - 2024-05-07
    icon of address 79 Park View Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-01-19
    IIF 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.