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

Deol, Gurminder Singh

    Related profiles found in government register
  • Deol, Gurminder Singh
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 1
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, B3 3RB

      IIF 2
  • Mr Gurminder Singh
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkfield House, Park Street, Stafford, ST17 4AL, England

      IIF 3
  • Deol, Gurminder Singh
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 791-793, Stratford Road, Birmingham, B11 4DG, United Kingdom

      IIF 4
  • Deol, Gurminder Singh
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, Newhall Street, Birmingham, B3 3RB, England

      IIF 5
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Old Registry, 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, ST4 2DL

      IIF 11
    • icon of address The Old Registry, 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, ST4 2DL, England

      IIF 12 IIF 13 IIF 14
  • Deol, Gurminder Singh
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2md, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 20
    • icon of address Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 21
    • icon of address C/o 2md 2nd Floor, Quayside Tower, 252 - 260 Broad Street, Birmingham, B1 2HF, England

      IIF 22
    • icon of address C/o 2md 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 23
  • Singh, Gurminder
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkfield House, Park Street, Stafford, ST17 4AL, England

      IIF 24
  • Mr Gurminder Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 25
    • icon of address 2, Wheeleys Lane, Birmingham, B15 2LD, United Kingdom

      IIF 26
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 27 IIF 28
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 32
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 33
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 34
    • icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, England

      IIF 35
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 36
  • Mr Gurminder Singh Deol
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 37
  • Singh, Gurminder
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 38 IIF 39
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 40
    • icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, England

      IIF 41
    • icon of address Unit 1, Pasturefields Enterprise Park, Staffordshire, United Kingdom

      IIF 42
  • Singh, Gurminder
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 43
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, England

      IIF 44
    • icon of address 2, Wheeleys Lane, Birmingham, B15 2LD, United Kingdom

      IIF 45
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 49
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 50 IIF 51
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 52
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    KST SUPPLIES LIMITED - 2021-05-21
    icon of address 2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    TPA CONSULTANCY LIMITED - 2019-02-01
    icon of address 2 Wheeleys Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2018-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    PETRA CV4 LIMITED - 2022-11-16
    CV4 LIMITED - 2020-12-02
    icon of address Unit 1 Pasturefields Enterprise Park, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 121 Colman House, Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Avebury House, Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    INDIVIDUAL BARS LIMITED - 2024-01-22
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -360,912 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address Parkfield House, Park Street, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 791-793 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Regent House First Floor, 50 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,740 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 2md Quayside Tower 252-260, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2017-01-11
    IIF 19 - Director → ME
  • 2
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -957,764 GBP2024-02-24
    Officer
    icon of calendar 2016-02-03 ~ 2017-01-11
    IIF 15 - Director → ME
  • 3
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2017-01-11
    IIF 17 - Director → ME
  • 4
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2017-01-11
    IIF 18 - Director → ME
  • 5
    icon of address 2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2017-01-11
    IIF 16 - Director → ME
  • 6
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-01
    IIF 6 - Director → ME
  • 7
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-01
    IIF 7 - Director → ME
  • 8
    MEDSERVERS LIMITED - 2014-10-27
    HART OUTDOOR MEDIA LIMITED - 2013-12-16
    NOSTRO VOSTRO NV3 LIMITED - 2013-11-15
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-01
    IIF 8 - Director → ME
  • 9
    PERFUNKTION LIMITED - 2014-10-24
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-01
    IIF 9 - Director → ME
  • 10
    NOSTRO VOSTRO NV5 LIMITED - 2014-10-24
    EMOTICA CONSULTANCY SERVICES LIMITED - 2014-03-19
    EMOTICA LIMITED - 2012-04-04
    icon of address The Old Bank, Gibb Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2015-04-01
    IIF 11 - Director → ME
  • 11
    NOSTRO VOSTRO NV6 LIMITED - 2014-11-04
    EMOTICA NEW TECHNOLOGIES LIMITED - 2014-03-19
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2015-12-01
    IIF 10 - Director → ME
  • 12
    2MD EMPOWERED LOGISTICS LIMITED - 2019-10-03
    icon of address 1 Victoria Square, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    72,532 GBP2017-11-29
    Officer
    icon of calendar 2015-05-29 ~ 2017-03-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address Avebury House, 55-59 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-01
    IIF 2 - Director → ME
  • 14
    icon of address 55 Avebury House Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-01
    IIF 23 - Director → ME
  • 15
    icon of address 55 Avebury House Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-01
    IIF 22 - Director → ME
  • 16
    INDIVIDUAL BARS LIMITED - 2024-01-22
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -360,912 GBP2024-01-31
    Officer
    icon of calendar 2019-02-15 ~ 2021-01-20
    IIF 52 - Director → ME
  • 17
    icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -851,601 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-15
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.