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

Mr Gurbinda Singh Dusanj

    Related profiles found in government register
  • Mr Gurbinda Singh Dusanj
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Traymark Components Ltd, 7 Osier Way, Aylesbury, HP20 1EB, England

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

      IIF 2
  • Mr Gurbinda Singh Dusanj
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 3
    • icon of address Unit 4, Spring Road, Smethwick, B66 1PE, England

      IIF 4
    • icon of address Unit 4, Spring Road, Spring Road Industrial Estate, Smethwick, B66 1PE, England

      IIF 5
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 6
  • Dusanj, Gurbinda Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Traymark Components Ltd, 7 Osier Way, Aylesbury, HP20 1EB, England

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

      IIF 8
  • Dusanj, Gurbinda Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 9
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 10
    • icon of address Buckholt Drive, Warndon Industrial Estate, Worcester, Worcestershire, WR4 9ND, England

      IIF 11
  • Dusanj, Gurbinda Singh
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Spring Road, Spring Road Industrial Estate, Smethwick, B66 1PE, England

      IIF 12
  • Dusanj, Gurbinda Singh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Spring Road, Smethwick, B66 1PE, England

      IIF 13
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26-28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    108,451 GBP2023-06-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    MINAPO LIMITED - 1982-10-15
    icon of address Unit 4 Spring Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    268,378 GBP2022-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-06-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,751 GBP2024-06-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    COFFEE 101 LTD - 2017-09-18
    icon of address Unit 4 Spring Road, Spring Road Industrial Estate, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    BAYFIRM LIMITED - 1997-08-22
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,455 GBP2021-07-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 1 - Has significant influence or controlOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.