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 Surinder Singh

    Related profiles found in government register
  • Mr Surinder Singh
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, Scotland

      IIF 1
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 2
    • icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 3
    • icon of address 234-242 High Street, Kirkcaldy, KY1 1JT

      IIF 4
    • icon of address 234/242 High Street, Kirkcaldy, KY1 1JT, Scotland

      IIF 5 IIF 6
  • Mr Surinder Singh
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, England

      IIF 7
  • Mr Surinder Singh
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 8
  • Mr Surinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 9
  • Mr Surinder Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Balliol Road, Kempston, Bedford, MK42 7ER, England

      IIF 10
    • icon of address 24, Williamson Road, Bedford, MK42 7HH, England

      IIF 11
  • Mr Surinder Singh
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 12 IIF 13
    • icon of address 234-242, High Street, Kircaldy, Fife, KY1 1JY, United Kingdom

      IIF 14
  • Singh, Surinder
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 4 Upper High Street, Wednesbury, West Midlands, WS10 7HF, United Kingdom

      IIF 15
  • Singh, Surinder
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, Scotland

      IIF 16
    • icon of address 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 17
    • icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 18 IIF 19
    • icon of address 234-242 High Street, Kirkcaldy, KY1 1JT

      IIF 20
    • icon of address 234/242 High Street, Kirkcaldy, KY1 1JT, Scotland

      IIF 21 IIF 22
  • Mr Surinder Singh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, WS7 3GF, England

      IIF 23 IIF 24
  • Mr Surinder Singh
    United Kingdom born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 25
  • Singh, Surinder
    British businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, WS7 3GF, England

      IIF 26
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, England

      IIF 27
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 28
  • Singh, Surinder
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood, 121 Main Street, Stonnall, West Midlands, WS9 9EB

      IIF 29
  • Singh, Surinder
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 30
  • Singh, Surinder
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Popular Court, Union Street, Bridgtown, Cannock, WS11 0BY

      IIF 31
  • Singh, Surinder
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Balliol Road, Kempston, Bedford, MK42 7ER, England

      IIF 32
    • icon of address 24, Williamson Road, Bedford, MK42 7HH, England

      IIF 33
  • Mr Surinder Singh Singh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor, Virage Point, Green Lane, Cannock, WS11 0NH

      IIF 34
    • icon of address Virage Suite, 4th Floor,virage Point, Green Lane, Cannock, WS11 0NH

      IIF 35
    • icon of address Grange Farm, Ashcroft Lane, Lichfield, WS14 0EQ, England

      IIF 36
    • icon of address Grange Farm Barn, Ashcroft Lane, Lichfield, Staffordshire, WS14 0EQ, England

      IIF 37
  • Singh, Surinder Singh
    British businessman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Virage Point, 4th Floor Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 38
    • icon of address Virage Suite, 4th Floor, Virage Point, Green Lane, Cannock, WS11 0NH, England

      IIF 39
  • Singh, Surinder Singh
    British commercial director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Barn, Ashcroft Lane, Lichfield, Staffordshire, WS14 0EQ, England

      IIF 40
  • Singh, Surinder Singh
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom

      IIF 41
  • Singh, Surinder Singh
    British management services born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Newlands Court, Attwood Road, Burntwood, WS7 3GF, United Kingdom

      IIF 42
  • Singh, Surinder
    British director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 232 - 242, High Street, Kirkcaldy, Fife, KY1 1JT, Scotland

      IIF 43
    • icon of address 234-242, High Street, Kirkcaldy, KY1 1JT, Scotland

      IIF 44
  • Singh, Surinder
    British wholesaler/retailer born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234-242, High Street, Kirkcaldy, KY1 1JT, Scotland

      IIF 45 IIF 46
  • Singh, Surinder
    United Kingdom businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, 4th Floor , Virage Point, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 47
  • Singh, Surinder Singh
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, WS7 3GF, England

      IIF 48
  • Singh, Surinder
    British director

    Registered addresses and corresponding companies
    • icon of address Fernwood, 121 Main Street, Stonnall, West Midlands, WS9 9EB

      IIF 49
  • Singh, Surinder

    Registered addresses and corresponding companies
    • icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, WS7 3GF, England

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,971 GBP2023-12-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Ids + Co, 38 Beansburn, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    MACARONI LIMITED - 2015-02-12
    NEWCO (728) LIMITED - 2002-07-26
    icon of address 234-242 High Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Excel House, 3 Duke Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,720 GBP2023-11-30
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    MEDE MILL ESSEX LIMITED - 2009-10-02
    icon of address Virage Suite 4th Floor, Virage Point, Green Lane, Cannock
    Active Corporate (2 parents)
    Equity (Company account)
    3,489,161 GBP2023-10-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Virage Suite 4th Floor,virage Point, Green Lane, Cannock
    Active Corporate (3 parents)
    Equity (Company account)
    6,838,616 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    G & L INVESTMENTS LIMITED - 1995-09-06
    GOLDSUDDEN LIMITED - 1993-11-22
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,190,116 GBP2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 45 - Director → ME
  • 8
    UNITED (KQ) LIMITED - 2010-09-27
    icon of address 5th Floor 130 St. Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,038,015 GBP2020-03-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Gilson Gray Llp, 995 Doddington Road, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,148,128 GBP2024-03-31
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    EAZY LEASE (UK) LIMITED - 2023-06-12
    icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,754 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,547,777 GBP2023-10-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    147 GBP2023-10-31
    Officer
    icon of calendar 2009-09-21 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-23 ~ dissolved
    IIF 29 - Director → ME
  • 17
    DRIBE ASSET MANAGEMENT LIMITED - 2022-07-28
    icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,072 GBP2023-10-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-10-16 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 24 Williamson Road, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    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
  • 19
    SARAI ELECTRICAL LIMITED - 2012-03-30
    icon of address 2 4 Upper High Street, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,564 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Virage Suite, 4th Floor , Virage Point, Green Lane, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,789 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,595 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,647,847 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    icon of address 63-64 Charles Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    icon of address Virage Suite 4th Floor,virage Point, Green Lane, Cannock
    Active Corporate (3 parents)
    Equity (Company account)
    6,838,616 GBP2023-10-31
    Officer
    icon of calendar 2002-08-23 ~ 2002-08-24
    IIF 49 - Secretary → ME
  • 2
    G & L INVESTMENTS LIMITED - 1995-09-06
    GOLDSUDDEN LIMITED - 1993-11-22
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,190,116 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-02 ~ 2025-01-31
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address C/o Gilson Gray Llp, 995 Doddington Road, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2025-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,152 GBP2018-02-28
    Officer
    icon of calendar 2015-07-30 ~ 2016-03-24
    IIF 38 - Director → ME
  • 5
    EASI LEASE (UK) LIMITED - 2021-12-29
    icon of address 128 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2021-12-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-12-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EAZY LEASE (UK) LIMITED - 2023-06-12
    icon of address Unit 3 Newlands Court, Attwood Road, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,754 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2023-08-22
    IIF 27 - Director → ME
  • 7
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2025-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    604,174 GBP2020-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2014-12-12
    IIF 40 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.