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

Jagpal, Gurpreet Singh

    Related profiles found in government register
  • Jagpal, Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartford House, Ashleigh Gardens, Cleadon Village, SR6 7PY

      IIF 1
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 2
    • icon of address Office 10, Unit 5, Fairfield Industrial Park, Bill Quay, Gateshead, Tyne And Wear, NE10 0UR, United Kingdom

      IIF 3
    • icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, LS1 2EQ, England

      IIF 4
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER

      IIF 5
  • Jagpal, Gurpreet Singh
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartford House, 22 Ashleigh Gardens, Cleadon, Sunderland, Tyne And Wear, SR6 7PY, England

      IIF 6
  • Jagpal, Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, England, DH1 1TW, England

      IIF 7
  • Singh Jagpal, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Ashleigh Gardens, Sunderland, SR6 7PY, England

      IIF 8 IIF 9
  • Mr Gurpreet Singh Jagpal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 10
    • icon of address 22, Ashleigh Gardens, Sunderland, SR6 7PY

      IIF 11
    • icon of address 22 Ashleigh Gardens, Sunderland, SR6 7PY, England

      IIF 12
    • icon of address Dartford House, 22 Ashleigh Gardens, Cleadon, Sunderland, Tyne And Wear, SR6 7PY

      IIF 13
  • Jagpal, Gurpreet Singh

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Jagpal
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, England, DH1 1TW, England

      IIF 17
  • Singh Jagpal, Gurpreet

    Registered addresses and corresponding companies
    • icon of address 22 Ashleigh Gardens, Sunderland, SR6 7PY, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Whitegates, Romaldkirk, Barnard Castle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Dartford House 22 Ashleigh Gardens, Cleadon, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 22 Ashleigh Gardens, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,471 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    DARTFORD RETAIL LIMITED - 2024-11-29
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,172 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 22 Ashleigh Gardens, Sunderland
    Active Corporate (4 parents)
    Equity (Company account)
    1,369,709 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-03-10 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    THE GATESHEAD REGENERATION PARTNERSHIP LIMITED - 1999-11-10
    UK LAND 2000 LIMITED - 2000-02-10
    EVER 1197 LIMITED - 1999-09-14
    RUDCHESTER ESTATES LIMITED - 2022-03-15
    UK LAND ESTATES 2000 LIMITED - 2000-07-24
    UK INDUSTRIAL ESTATES LIMITED - 2009-01-21
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    UK LAND COMMERICAL LIMITED - 2005-04-29
    UK LAND COMMERCIAL LIMITED - 2008-06-18
    BLUEHALL PROPERTIES LIMITED - 2012-09-17
    EVER 2230 LIMITED - 2004-01-05
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,887,603 GBP2024-12-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-09-10 ~ now
    IIF 14 - Secretary → ME
  • 8
    COMMERCIAL CHARTERS LIMITED - 2012-09-11
    SAILFISH 2 LIMITED - 2005-04-27
    EVER 1970 LIMITED - 2003-02-05
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    BACKCYCLE LIMITED - 2000-09-22
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 487 offsprings)
    Equity (Company account)
    198,000 GBP2018-03-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 5 - Director → ME
  • 10
    DG INVESTMENTS HOLDCO LIMITED - 2022-03-15
    icon of address Portland House, Belmont Business Park, Durham, England, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    200,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-01-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 4 - Director → ME
Ceased 1
  • 1
    UK LAND COMMERICAL LIMITED - 2005-04-29
    UK LAND COMMERCIAL LIMITED - 2008-06-18
    BLUEHALL PROPERTIES LIMITED - 2012-09-17
    EVER 2230 LIMITED - 2004-01-05
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,887,603 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-04-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.