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 Satnam Singh Kulham

    Related profiles found in government register
  • Mr Satnam Singh Kulham
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coton Road, Wolverhampton, West Midlands, WV4 5AX, England

      IIF 1
  • Mr Satnam Singh Kular
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, King Street, Wolverhampton, WV1 1ST, England

      IIF 2
    • 1st Floor, Office 2, Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 3
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 4
    • 5 Merridale Grove, Finchfield, Wolverhampton, West Midlands, WV3 9LH, England

      IIF 5
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 6
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, United Kingdom

      IIF 7
  • Mr Satnam Kular
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 8
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 9 IIF 10 IIF 11
  • Kular, Satnam Singh
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 12 IIF 13
  • Kular, Satnam Singh
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 14
    • 15, King Street, Wolverhampton, WV1 1ST, England

      IIF 15
    • 1st Floor, Office 2, Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 16
    • 47, Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 17 IIF 18
    • 5 Merridale Grove, Finchfield, Wolverhampton, West Midlands, WV3 9LH, England

      IIF 19
    • Sunrise House, Marston Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NJ, United Kingdom

      IIF 20
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, England

      IIF 21
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, United Kingdom

      IIF 22
  • Kular, Satnam
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Kular, Satnam Singh
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Coton Road, Wolverhampton, WV4 5AX

      IIF 26
    • Sunrise House, Marston Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NJ, England

      IIF 27
  • Kular, Satnam Singh
    British manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Coton Road, Wolverhampton, WV4 5AX

      IIF 28
  • Kular, Satnam Singh

    Registered addresses and corresponding companies
    • Sunrise House, Marston Road, Wolverhampton, WV2 4NJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Sunrise House, Marston Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    132,863 GBP2023-05-31
    Officer
    2018-06-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Sunrise House, Marston Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    3,106 GBP2023-05-31
    Officer
    2018-06-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Sunrise House, Marston Road, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2,134 GBP2023-12-31
    Officer
    2020-09-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1st Floor, Office 2 Sunrise House, Marston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    15 King Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    6,350 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    AAJ PROPERTY MANAGEMENT LTD - 2018-06-11
    47 Queen Street, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,941 GBP2017-06-30
    Officer
    2017-03-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Sunrise House, Marston Road, Wolverhampton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    SUNRISE PROPERTIES (WOLVERHAMPTON) LIMITED - 2007-08-20
    Sunrise House Marston Road, Blakenhall, Wolverhampton, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    47,882 GBP2023-12-31
    Officer
    2007-07-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sunrise House Marston Road, Blakenhall, Wolverhampton, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 20 - director → ME
  • 10
    SUNRISE BAG COMPANY LIMITED - 2007-08-20
    Sunrise House, Marston Road, Wolverhampton, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    2,906,067 GBP2023-12-31
    Officer
    2004-03-01 ~ now
    IIF 27 - director → ME
  • 11
    Sunrise House, Marston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    44,440 GBP2023-03-31
    Officer
    2022-01-20 ~ dissolved
    IIF 12 - director → ME
  • 12
    Sunrise House, Marston Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Hazara House, 502 Dudley Road, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -366,884 GBP2023-02-28
    Officer
    2007-02-26 ~ 2007-03-05
    IIF 26 - director → ME
  • 2
    202 Bristnall Hall Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    37,955 GBP2024-01-31
    Officer
    2018-01-03 ~ 2020-06-04
    IIF 22 - director → ME
    2018-01-03 ~ 2020-06-04
    IIF 29 - secretary → ME
    Person with significant control
    2018-01-03 ~ 2020-06-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Sunrise House, Marston Road, Wolverhampton, England
    Dissolved corporate (4 parents)
    Officer
    2022-01-20 ~ 2023-01-26
    IIF 13 - director → ME
  • 4
    47 Queen Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -285,127 GBP2017-02-28
    Officer
    2009-02-20 ~ 2018-05-27
    IIF 18 - director → ME
    Person with significant control
    2017-02-20 ~ 2018-05-27
    IIF 4 - Has significant influence or control OE
  • 5
    Harpal Housee 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,677 GBP2023-04-30
    Officer
    2020-04-02 ~ 2021-02-17
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.