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
    • 3 Ingram Drive, Birmingham, B43 5BZ, England

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

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

      IIF 8
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 9
  • Singh, Gurdeep
    British company director born in February 1974

    Resident in England

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

      IIF 10
    • 88-90, Hatton Garden, Unit 36, London, EC1N 8PG, England

      IIF 11
    • 27, Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 12
  • Singh, Gurdeep
    British director born in February 1974

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

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

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

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

      IIF 21
    • 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
    • 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
    • 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

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

      IIF 26
    • 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
    • 3 Ingram Drive, Birmingham, B43 5BZ, England

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

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

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

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

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

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

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

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

      IIF 42 IIF 43
  • Singh, Gurdeep

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

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

      IIF 45
    • 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
    • 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

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

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    ASSIST INTERNATIONAL GROUP LIMITED
    11372300
    79 Park View Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSIST MARKETING GROUP LIMITED
    11538675
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-01-10 ~ 2025-09-29
    IIF 10 - Director → ME
    2018-10-26 ~ 2020-10-01
    IIF 24 - Director → ME
    Person with significant control
    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
  • 3
    BUYUWIN LIMITED
    - now 09869916
    CARIBBEAN RESORTS CAPITAL LIMITED
    - 2016-03-03 09869916
    Accounts Office Cunliffe House Farm, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8 GBP2017-11-30
    Officer
    2015-11-12 ~ 2017-01-13
    IIF 17 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-07-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    CUGTECHNOLOGY LIMITED
    08973189
    Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,187 GBP2022-10-31
    Officer
    2016-03-01 ~ 2017-01-13
    IIF 12 - Director → ME
    2015-04-13 ~ 2015-07-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
  • 5
    DENGATE CAPITAL LIMITED
    14247624
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    DOCTOR CALL OUT LIMITED
    10534505
    Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2017-01-13
    IIF 21 - Director → ME
    2016-12-21 ~ 2017-01-13
    IIF 46 - Secretary → ME
    Person with significant control
    2016-12-21 ~ 2018-07-21
    IIF 49 - Has significant influence or control OE
  • 7
    ENERGIS NETWORK LIMITED
    10262959
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 8
    FRANCHISE GROUP INTERNATIONAL LTD
    - now 09199761
    GENSAVE BIRMINGHAM & COVENTRY LIMITED
    - 2015-05-26 09199761
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    2014-09-02 ~ 2017-01-13
    IIF 16 - Director → ME
    2014-09-02 ~ 2016-10-06
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    GREEN ENERGY ADVICE LTD
    07958906
    Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    GS CAPITAL MANAGEMENT LIMITED
    10251839
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,821 GBP2024-06-30
    Officer
    2016-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    GS PROPERTY 13 LIMITED
    12781028
    3 Ingram Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-07-31
    Officer
    2020-07-30 ~ 2025-10-14
    IIF 2 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 28 - Has significant influence or control OE
  • 12
    GS PROPERTY ASSET MANAGEMENT LIMITED
    10545317
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    2017-01-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    GS PROPERTY INVESTMENT HOLDINGS LIMITED
    12778808
    3 Ingram Drive, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-29 ~ 2025-10-14
    IIF 1 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 29 - Has significant influence or control OE
  • 14
    GS RETAIL GROUP LIMITED
    11596454
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,281 GBP2023-10-31
    Officer
    2018-10-01 ~ 2025-09-29
    IIF 7 - Director → ME
    Person with significant control
    2018-10-01 ~ 2025-09-29
    IIF 32 - Has significant influence or control OE
  • 15
    JUNISS LIMITED
    08577036
    1 Corfe Close, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ 2015-02-01
    IIF 25 - Director → ME
  • 16
    KAYEBEE LIMITED
    13432881
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,197 GBP2024-06-30
    Officer
    2021-06-01 ~ 2025-10-14
    IIF 5 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 17
    NETSTART CAPITAL LIMITED
    - now 09858356
    RESORTS CAPITAL MANAGEMENT LIMITED
    - 2016-03-09 09858356
    Accounts Office Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-05 ~ 2017-01-13
    IIF 18 - Director → ME
    2015-11-05 ~ 2017-01-13
    IIF 45 - Secretary → ME
    Person with significant control
    2016-11-04 ~ 2018-07-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PURNIMA LOGISTICS WORLDWIDE LIMITED
    16325578
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ 2025-04-30
    IIF 19 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-04-30
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    PURNIMA PACKING LOGISTICS LIMITED
    16344832
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ 2025-04-30
    IIF 20 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-04-30
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RENOVATE CONCEPT LIMITED
    10246175 11261339
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 21
    RENOVATE CONCEPTS LIMITED
    11261339 10246175
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,595 GBP2024-03-31
    Officer
    2018-03-19 ~ 2025-09-29
    IIF 14 - Director → ME
    Person with significant control
    2018-03-19 ~ 2025-09-29
    IIF 35 - Has significant influence or control OE
  • 22
    RENOVATE SOLAR LIMITED
    14075246
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ 2025-10-14
    IIF 6 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
  • 23
    TOP SPOT LEADS LIMITED - now
    AVONOAK LIMITED - 2019-03-29
    PROPERTY DEALS INTERNATIONAL LIMITED
    - 2018-08-17 08983486
    IGEN TECHNOLOGIES LIMITED
    - 2017-04-03 08983486
    GENSAVE LIMITED
    - 2015-07-30 08983486
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    2014-04-07 ~ 2017-11-16
    IIF 22 - Director → ME
  • 24
    WORLD ENERGY CORPORATION LIMITED
    08115926
    19 Rembrandt Close, Cannock, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    2013-07-01 ~ 2016-05-01
    IIF 27 - Director → ME
  • 25
    ZENITH HEALING CRYSTALS LIMITED - now
    ELITE VITALITY LIMITED - 2024-05-07
    ELITE FINANCIAL ACADEMY LIMITED
    - 2016-10-13 09333412
    79 Park View Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-01 ~ 2016-01-19
    IIF 23 - Director → ME

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.