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, Tajinder

    Related profiles found in government register
  • Singh, Tajinder
    Indian builder born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Attwood Terrace, Dawley, Telford, TF4 2HH, United Kingdom

      IIF 1
    • icon of address 41, Atwood Terrace, Dawley, Telford, TF4 2HH, United Kingdom

      IIF 2
    • icon of address 4, Parkes Street, Willenhall, WV13 2LP, England

      IIF 3
  • Singh, Tajinder
    Indian company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Attwood Terrace, Dawley, Telford, Shropshire, TF4 2HH, England

      IIF 4
    • icon of address 63, Station Road, Donnington, Telford, Shropshire, TF2 8JR, England

      IIF 5
    • icon of address Kendal Court, Ironmasters Way, Town Centre, Telford, TF3 4DT, England

      IIF 6
  • Singh, Tajinder
    Indian construction born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Stashion Road, Station Road Donnington, Telford, TF2 8JR, United Kingdom

      IIF 7
  • Singh, Tajinder
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Attwood Terrace, Dawley, Telford, Shropshire, TF4 2HH, United Kingdom

      IIF 8
  • Singh, Tajinder
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 9
  • Singh, Tajinder
    Indian consultant born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 464-466, Union Street, Aberdeen, Aberdeenshire, AB10 1TS

      IIF 10
  • Singh, Tajinder
    Indian director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 466, Union Street, Aberdeen, AB10 1TS, Scotland

      IIF 11
  • Singh, Tajinder
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 12
  • Singh, Tajinder
    British engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Powell Street, Wolverhampton, WV10 0BN, England

      IIF 13
  • Singh, Tajinder
    British gas engineer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Tajinder Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Attwood Terrace, Telford, TF4 2HH, United Kingdom

      IIF 15
    • icon of address 63, Station Road, Donnington, Telford, Shropshire, TF2 8JR, England

      IIF 16
    • icon of address 63, Station Road, Donnington, Telford, TF2 8JR, England

      IIF 17
    • icon of address Kendal Court, Ironmasters Way, Town Centre, Telford, TF3 4DT, England

      IIF 18
    • icon of address 4, Parkes Street, Willenhall, WV13 2LP, England

      IIF 19
  • Singh, Tajinder
    Indian builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 20
  • Mr Tajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 21
  • Singh, Tajinder
    Indian director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0NX, United Kingdom

      IIF 22 IIF 23
    • icon of address 170, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 24
    • icon of address The Fradley Arms, Rykneld Street, Lichfield, Staffordshire, WS13 8RD, England

      IIF 25
    • icon of address Port & Ale, 178 Horseley Heath, Tipton, West Midlands, DY4 7DS, United Kingdom

      IIF 26 IIF 27
    • icon of address Flat Above, Railway Inn, 96 Bromford Road, West Bromwich, West Midlands, B70 7JB, United Kingdom

      IIF 28
    • icon of address Railway Inn, 96, Bromford Road, West Bromwich, West Midlands, B70 7JB, United Kingdom

      IIF 29
    • icon of address The Jolly Sailor, Oldbury Road, West Bromwich, West Midlands, B70 9EF, United Kingdom

      IIF 30 IIF 31
    • icon of address The Firs, Windmill Lane, Wolverhampton, West Midlands, WV3 8HG, United Kingdom

      IIF 32
  • Mr Tajinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 33
    • icon of address 170, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 34
    • icon of address The Fradley Arms, Rykneld Street, Lichfield, Staffordshire, WS13 8RD, England

      IIF 35
    • icon of address Port & Ale, 178 Horseley Heath, Tipton, West Midlands, DY4 7DS, United Kingdom

      IIF 36
    • icon of address Railway Inn, 96, Bromford Road, West Bromwich, B70 7JB, United Kingdom

      IIF 37
    • icon of address The Jolly Sailor, Oldbury Road, West Bromwich, West Midlands, B70 9EF, United Kingdom

      IIF 38
    • icon of address The Firs, Windmill Lane, Wolverhampton, WV3 8HG, United Kingdom

      IIF 39
  • Mr Tajinder Singh
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, B1 3AJ, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 92, Powell Street, Wolverhampton, WV10 0BN, England

      IIF 42
  • Mr Tajinder Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Tajinder Singh
    Indian born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, United Kingdom

      IIF 44
    • icon of address Port & Ale, 178 Horseley Heath, Tipton, West Midlands, DY4 7DS, United Kingdom

      IIF 45
    • icon of address Flat Above, Railway Inn, 96 Bromford Road, West Bromwich, B70 7JB, United Kingdom

      IIF 46
    • icon of address The Jolly Sailor, Oldbury Road, West Bromwich, B70 9EF, United Kingdom

      IIF 47
  • Tajinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flat 10 130 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 130 Bensham Manore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Parkes Street, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 63 Station Road, Donnington, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2017-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Uppal Farm Rodbaston, Penkridge, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,647 GBP2022-09-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 11965361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 63 Station Road, Donnington, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Port & Ale, 178 Horseley Heath, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,709 GBP2024-07-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    THE FURS PUB LTD - 2024-04-29
    icon of address The Firs, Windmill Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    THE CROWN PUB LTD - 2024-10-23
    icon of address The Fradley Arms, Rykneld Street, Lichfield, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    THE OAK SUTTON PUB LTD - 2024-11-07
    THE MOORINGS AT MYTON PUB LTD - 2025-06-25
    icon of address The Pendulum Blaydon Road, Pendeford, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Railway Inn, 96 Bromford Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address 63 Station Road, Donnington, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,869 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,151 GBP2024-09-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Jolly Sailor, Oldbury Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,789 GBP2024-07-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address 170 Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1ST CHOICE CARE LTD - 2020-07-24
    icon of address 63 Station Road, Donnington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,610 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kendal Court Ironmasters Way, Town Centre, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,901 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SHROPSHIRE CONCRETE AND PUMPING SERVICES LTD - 2019-01-16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,744 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-08-16
    IIF 1 - Director → ME
  • 2
    TSB SOLUTIONS LIMITED - 2013-11-18
    icon of address 464-466 Union Street, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-03-10
    IIF 10 - Director → ME
  • 3
    icon of address Port & Ale, 178 Horseley Heath, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,709 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-02-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-02-25
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address 271 North Anderson Drive, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2013-11-20
    IIF 11 - Director → ME
  • 5
    icon of address 63 Station Road, Donnington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-12-01
    IIF 4 - Director → ME
  • 6
    VR GROUP HOLDINGS LTD - 2024-12-12
    V R GROUP PROPERTIES LTD - 2024-12-09
    icon of address 170 Birmingham Road, Shenstone Wood End, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,211 GBP2024-09-30
    Officer
    icon of calendar 2024-12-09 ~ 2024-12-11
    IIF 24 - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2024-12-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-09-02 ~ 2020-10-26
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Jolly Sailor, Oldbury Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,789 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2020-07-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2020-07-06
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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.