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 Gurjit Singh Johal

    Related profiles found in government register
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 1
    • icon of address Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 5
  • Mr Gurjit Singh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 6
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 7
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 8
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 9
    • icon of address Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 10
    • icon of address Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 11 IIF 12 IIF 13
  • Johal, Gurjit Singh
    British accounts manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 14
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 16
    • icon of address Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 17
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 18 IIF 19
    • icon of address Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 20
    • icon of address Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 21
  • Mr Gurjit Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 22
    • icon of address Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 23
    • icon of address Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 24
    • icon of address Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 25
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 26 IIF 27
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 28
  • Singh, Gurjit
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 29
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 30
  • Singh, Gurjit
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 31
    • icon of address Birmingham Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 32
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 33
  • Singh, Gurjit
    British import born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Richmore Road, Leicester, LE5 1QT, United Kingdom

      IIF 34
  • Singh, Gurjit
    British logistics born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 35
  • Singh, Gurjit
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 513, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 36
  • Singh, Gurjit
    British retail stores born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, United Kingdom

      IIF 37
  • Mr Gurjit Singh
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 38
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 39
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 40
    • icon of address Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 41
    • icon of address Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 42 IIF 43
  • Singh, Gurjit
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 44
  • Singh, Gurjit
    British commercial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 45
  • Singh, Gurjit
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 46
  • Singh, Gurjit
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 47
    • icon of address Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 48
    • icon of address Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 49
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 50
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 51
  • Singh, Gurjit
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    LIONSGATE INTERNATIONAL GROUP LIMITED - 2020-03-30
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Richmore Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 1 Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Chamberlain, Chamberlain Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ 2025-06-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    CISCO HOLDINGS LIMITED - 2022-07-04
    icon of address Oxford Innovation, New Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-05-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CISCO LOGISTICS LIMITED - 2022-06-14
    icon of address Davidson House, Forbury Square, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    692 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-07-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-07-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GSI INTERNATIONAL GROUP LTD - 2021-02-18
    icon of address Cavell House, St. Crispins Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,141 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-03-16
    IIF 47 - Director → ME
    icon of calendar 2021-10-18 ~ 2023-06-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-06-13
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-03-16
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    GSJ HOLDINGS LIMITED - 2018-09-08
    GSJ INTERNATIONAL LIMITED - 2019-01-29
    icon of address St. Georges House, St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,900 GBP2018-04-30
    Officer
    icon of calendar 2016-04-09 ~ 2019-02-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2019-02-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    LIONSGATE GROUP LIMITED - 2021-11-15
    icon of address Chineham Business Park, Crockford Lane, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2021-11-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-11-21
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    CISCO TRANSPORT LIMITED - 2022-11-11
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2025-02-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    GPS TRANSLINK UK LTD - 2020-03-27
    GS INTERNATIONAL U.K LTD - 2025-06-02
    GPS TRANSPORT LINK LTD - 2020-06-11
    GS INTERNATIONAL LTD - 2023-06-30
    icon of address Pegasus Business Park, Herald Way, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,503 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2023-12-13
    IIF 52 - Director → ME
    icon of calendar 2020-03-26 ~ 2021-04-20
    IIF 46 - Director → ME
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-12-13
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-26 ~ 2021-04-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    SGA TRUCK RENTALS LIMITED - 2014-01-15
    SGA TRUCK & TRAILER RENTALS LIMITED - 2013-12-04
    SGA TRUCK & TRAILER RENTALS LIMITED - 2014-03-26
    SGA VEHICLE HIRE LIMITED - 2013-09-26
    SGA ENTERPRISE LIMITED - 2013-09-17
    icon of address Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2014-03-26
    IIF 32 - Director → ME
  • 10
    GSJ ASSET MANAGEMENT LIMITED - 2017-05-03
    GSJ GLOBAL LIMITED - 2017-10-30
    icon of address Northumberland House Popes Lane, Ealing, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-11-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2017-10-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 129 High Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2013-10-15
    IIF 35 - Director → ME
  • 12
    SGA DISTRIBUTION LTD - 2014-05-13
    GSJ TRUCK RENTALS LIMITED - 2014-05-14
    SGA COMMERCIALS LIMITED - 2014-06-11
    SGA DISTRIBUTION LIMITED - 2014-06-20
    SGA DISTRIBUTION LIMITED - 2014-05-30
    INNOVATION TRUCK RENTALS LIMITED - 2014-05-29
    icon of address 45 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-06-19
    IIF 36 - Director → ME
  • 13
    SUNSTAR HOLDINGS LIMITED - 2019-12-27
    MAGNA PROPERTY GROUP LIMITED - 2017-11-24
    MAGNA RECYCLING GROUP LIMITED - 2018-06-06
    MAGNA INTERNATIONAL LIMITED - 2017-12-04
    SKJ INVESTMENTS LIMITED - 2019-01-02
    icon of address Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168,500 GBP2019-11-30
    Officer
    icon of calendar 2018-03-24 ~ 2019-12-05
    IIF 19 - Director → ME
    icon of calendar 2017-11-16 ~ 2018-03-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-03-24
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-05 ~ 2019-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    GS INTERNATIONAL LTD - 2025-04-02
    icon of address Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,670 GBP2024-05-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-08-23
    IIF 51 - Director → ME
    icon of calendar 2024-12-23 ~ 2025-01-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-08-23
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2024-12-19 ~ 2025-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    LINK TRANSPORT LTD - 2016-02-18
    LINK TRANSPORT LTD - 2016-04-04
    GSJ LOGISTICS LIMITED - 2015-06-29
    UK FORWARD TRANSPORT LTD - 2016-03-25
    BLUE EAGLE ENTERPRISE LIMITED - 2014-09-04
    GATEWAYS INTERNATIONAL LTD - 2016-09-17
    UK FORWARD TRANSPORT LTD - 2016-01-06
    BLUE EAGLE LOGISTICS LIMITED - 2014-09-10
    UK FORWARD TRANSPORT LTD - 2016-09-16
    icon of address 20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-10
    IIF 29 - Director → ME
    icon of calendar 2014-06-23 ~ 2015-07-16
    IIF 14 - Director → ME
    icon of calendar 2015-09-10 ~ 2015-11-30
    IIF 17 - Director → ME
  • 16
    LIONSGATE HOLDINGS LTD - 2021-11-24
    icon of address Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    623 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-11-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-11-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    S G TRANSPORT GROUP LTD - 2018-03-16
    GSJ GROUP LIMITED - 2017-09-23
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,802 GBP2017-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2017-10-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2017-09-18
    IIF 5 - Ownership of shares – 75% or more OE

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.