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 Bahadur Singh

    Related profiles found in government register
  • Mr Bahadur Singh
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Birches Barn Road, Wolverhampton, WV3 7BJ, England

      IIF 1
    • icon of address 5a, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 2
  • Mr Bahadur Singh
    Indian born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Startford Road, Southall, UB2 5PG, United Kingdom

      IIF 3
  • Mr Bahadur Singh
    Indian born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Nineveh Road, Birmingham, B21 0TD, United Kingdom

      IIF 4
  • Mr Bahadur Singh
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, B7 4NU, England

      IIF 5
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 6
    • icon of address Suite 18, Vulcan Road, Oxford Street Industrial Estate, Bilston, WV14 7LF, England

      IIF 7
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 8
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 9
    • icon of address House 46 Metro Lofts, 150 High Street, West Bromwich, B70 6JJ, England

      IIF 10 IIF 11
    • icon of address 5a Claremont Road, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 12
    • icon of address 5a, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 13 IIF 14
  • Mr Bahadur Singh
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holly Lane, Smethwick, West Midlands, B66 1QN, United Kingdom

      IIF 15
  • Singh, Bahadur
    Indian director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Startford Road, Southall, UB2 5PG, United Kingdom

      IIF 16
  • Singh, Bahadur
    Indian director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Florence Road, Southall, Middlesex, UB2 5HX, United Kingdom

      IIF 17
  • Singh, Bahadur
    Indian born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Nineveh Road, Handsworth, Birmingham, B21 0TD, United Kingdom

      IIF 18
  • Singh, Bahadur
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 558b, Hyde Road, Manchester, M18 7EE

      IIF 19
    • icon of address House 46 Metro Lofts, 150 High Street, West Bromwich, B70 6JJ, England

      IIF 20 IIF 21
  • Singh, Bahadur
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 22
  • Singh, Bahadur
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, B7 4NU, England

      IIF 23
    • icon of address Suite 18, Vulcan Road, Oxford Street Industrial Estate, Bilston, WV14 7LF, England

      IIF 24
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 25
    • icon of address Unit 25, Great Bridge Industrial Estate, Tipton, DY4 0HR, United Kingdom

      IIF 26
    • icon of address 54, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 27
    • icon of address 5a, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 28 IIF 29
  • Singh, Bahadur
    British manager born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Claremont Road, Wolverhampton, WV3 0EA, England

      IIF 30 IIF 31
  • Singh, Bahadur
    British operations manager born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 32
  • Singh, Bahadur
    British self employed born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 33
  • Singh, Bahadur
    Indian director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holly Lane, Smethwick, West Midlands, B66 1QN, United Kingdom

      IIF 34
  • Singh, Bahadur

    Registered addresses and corresponding companies
    • icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address 28 Cleveland Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 Phoenix Business Park, Avenue Close, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 85 Florence Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 21 Holly Lane, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Startford Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 17, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,153 GBP2019-09-29
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 130 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,927 GBP2024-12-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address House 46 Metro Lofts, 150 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    SZILARD PFEIFER LIMITED - 2025-09-01
    icon of address 45 Victoria Street, Ravensthorpe, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,847,907 GBP2025-05-31
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,483 GBP2024-02-25
    Officer
    icon of calendar 2019-09-09 ~ 2020-04-08
    IIF 27 - Director → ME
  • 2
    icon of address Unit 17, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,153 GBP2019-09-29
    Officer
    icon of calendar 2018-06-01 ~ 2020-02-13
    IIF 33 - Director → ME
    icon of calendar 2018-06-01 ~ 2020-02-13
    IIF 35 - Secretary → ME
  • 3
    icon of address Suite 18 Vulcan Road, Oxford Street Industrial Estate, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,038 GBP2024-05-31
    Officer
    icon of calendar 2025-06-20 ~ 2025-08-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ 2025-08-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address House 46 Metro Lofts, 150 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ 2025-11-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-11-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    icon of address Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,683 GBP2019-06-27
    Officer
    icon of calendar 2018-04-23 ~ 2018-08-13
    IIF 26 - Director → ME
    icon of calendar 2018-10-20 ~ 2019-09-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2020-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    PROPERTYSEARCHER.COM LIMITED - 2020-02-26
    ZNJ PROPERTY MANAGEMENT LIMITED - 2021-09-16
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-17
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.