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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurdeep Singh

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

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

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

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

      IIF 4 IIF 5 IIF 6
    • 3 Ingram Drive, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 10
    • Accounts Office, Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD

      IIF 11
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 12
    • Unit A James Carter Rd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • Oak House Watling Street, Watling Street, Cannock, WS11 9XG, England

      IIF 14
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15 IIF 16
  • Mr Gurdeep Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 17
    • 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 18
    • 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 19
  • Singh, Gurdeep
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 31
  • 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 32 IIF 33 IIF 34
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 35
    • 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      IIF 36 IIF 37
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 38 IIF 39
    • 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 40
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 41 IIF 42
  • 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 43
  • 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 44
    • 3, Ingram Drive, Ingram Drive Great Barr, Birmingham, B43 5BZ, England

      IIF 45
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 46
  • Singh, Gurdeep

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

      IIF 47
    • 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      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)
    Officer
    2018-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSIST MARKETING GROUP LIMITED
    11538675
    Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2023-01-10 ~ 2025-09-29
    IIF 31 - Director → ME
    2018-10-26 ~ 2020-10-01
    IIF 43 - Director → ME
    Person with significant control
    2023-01-10 ~ 2025-09-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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)
    Officer
    2015-11-12 ~ 2017-01-13
    IIF 36 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-07-21
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - 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)
    Officer
    2015-04-13 ~ 2015-07-01
    IIF 29 - Director → ME
    2016-03-01 ~ 2017-01-13
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 5
    DENGATE CAPITAL LIMITED
    14247624
    2 Wheeleys Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOCTOR CALL OUT LIMITED
    10534505
    Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-21 ~ 2017-01-13
    IIF 40 - Director → ME
    2016-12-21 ~ 2017-01-13
    IIF 49 - Secretary → ME
    Person with significant control
    2016-12-21 ~ 2018-07-21
    IIF 19 - 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 32 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 8 - 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)
    Officer
    2014-09-02 ~ 2017-01-13
    IIF 35 - Director → ME
    2014-09-02 ~ 2016-10-06
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 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 45 - Director → ME
  • 10
    GS CAPITAL MANAGEMENT LIMITED
    10251839
    3 Ingram Drive, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    GS PROPERTY 13 LIMITED
    12781028
    3 Ingram Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ 2025-10-14
    IIF 23 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 12
    GS PROPERTY ASSET MANAGEMENT LIMITED
    10545317
    2 Wheeleys Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    GS PROPERTY INVESTMENT HOLDINGS LIMITED
    12778808
    3 Ingram Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-29 ~ 2025-10-14
    IIF 22 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 14
    GS RETAIL GROUP LIMITED
    11596454
    Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2018-10-01 ~ 2025-09-29
    IIF 28 - Director → ME
    Person with significant control
    2018-10-01 ~ 2025-09-29
    IIF 6 - 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 44 - Director → ME
  • 16
    KAYEBEE LIMITED
    13432881
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ 2025-10-14
    IIF 26 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 5 - 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 37 - Director → ME
    2015-11-05 ~ 2017-01-13
    IIF 48 - Secretary → ME
    Person with significant control
    2016-11-04 ~ 2018-07-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 38 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-04-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - 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 39 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-04-30
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    RENOVATE CONCEPT LIMITED
    10246175 11261339
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 21
    RENOVATE CONCEPTS LIMITED
    11261339 10246175
    Unit A James Carter Rd James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-03-19 ~ 2025-09-29
    IIF 33 - Director → ME
    Person with significant control
    2018-03-19 ~ 2025-09-29
    IIF 9 - Has significant influence or control OE
  • 22
    RENOVATE SOLAR LIMITED
    14075246
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ 2025-10-14
    IIF 27 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 4 - 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)
    Officer
    2014-04-07 ~ 2017-11-16
    IIF 41 - Director → ME
  • 24
    WORLD ENERGY CORPORATION LIMITED
    08115926
    19 Rembrandt Close, Cannock, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-01 ~ 2016-05-01
    IIF 46 - 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)
    Officer
    2014-12-01 ~ 2016-01-19
    IIF 42 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.