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

Singh, Gursharan

    Related profiles found in government register
  • Singh, Gursharan
    British sales director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 1
  • Singh, Gursharan
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 2
  • Singh, Gursharan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 3
  • Singh, Gursharan
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 North Drive, Handsworth, Birmingham, West Midlands, B20 3SY

      IIF 4
  • Singh, Gursharan
    British sales born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 5 IIF 6
  • Singh, Gursharan
    British sales director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 7
  • Singh, Gursharan
    British sales manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, The No1 Business Centre, Gloucester, GL1 3EJ, United Kingdom

      IIF 8
  • Singh, Gursharan
    British sales person born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 9 IIF 10
  • Singh, Gursharan
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 11
    • icon of address The Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 12
  • Singh, Gursharan
    British marketing consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 13
  • Mr Gursharan Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gursharan Singh
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alvin Street, Gloucester, GL1 3EJ, England

      IIF 26
    • icon of address The Number 1 Business Centre, 1 Alvin Street, Gloucester, GL1 3EJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263 GBP2017-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,829 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,005 GBP2021-01-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61 GBP2025-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2019-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    WEST LONDON MARKETING LIMITED - 2025-05-07
    icon of address The Number 1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2025-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hazara House, 502 Dudley Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -338,361 GBP2024-02-29
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,362 GBP2025-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    LOVE YOUR LOCAL DIRECTORY LIMITED - 2017-02-27
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,477 GBP2021-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,938 GBP2025-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,379 GBP2020-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The No1 Business Centre, 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,711 GBP2020-09-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Alvin Street, The No1 Business Centre, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 1 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,362 GBP2025-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-09-27
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.