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, Tarvinder

    Related profiles found in government register
  • Singh, Tarvinder
    Indian supervisor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177 Oldstation Road, Birmingham, West Midlands, BI2 0HG

      IIF 1
  • Singh, Tarvinder
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ, United Kingdom

      IIF 2 IIF 3
  • Singh, Tarvinder
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfields, 177 Old Station Road, Hampton In Arden, B92 0HG

      IIF 4
  • Singh, Tarvinder
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Soho Road, Birmingham, West Midland, B21 9LX

      IIF 5 IIF 6
    • icon of address 258 Soho Road, Handsworth, Birmingham, B21 9LX, England

      IIF 7
    • icon of address 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham, B73 5DA

      IIF 8
  • Singh, Tarvinder
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldefield, B73 5LA, United Kingdom

      IIF 9
  • Singh, Tarvinder
    British businessperson born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5LA, United Kingdom

      IIF 10
  • Singh, Tarvinder
    Indian company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 11
    • icon of address Ace House, 22, Chester Road, Sutton Coldfield, West Midlands, B73 5DA, England

      IIF 12
  • Singh, Tarvinder
    Indian director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA, England

      IIF 13 IIF 14
  • Singh, Tarvinder
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177 Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HG, England

      IIF 15
  • Singh, Tarvinder
    British businessman born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 16
  • Singh, Tarvinder
    British businessperson born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651, Kingstanding Road, Kingstanding, Birmingham, West Midlands, B44 9RH, England

      IIF 17
    • icon of address 77, Beckbury Road, Weoley Castle, Birmingham, West Midlands, B29 5HS, England

      IIF 18
    • icon of address Ace House, 22, Chester Road, Sutton Coldfield, West Midlands, B73 5DA, England

      IIF 19
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA, United Kingdom

      IIF 20 IIF 21
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 22
  • Singh, Tarvinder
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Hopwood, Birmingham, B48 7AL, England

      IIF 23
    • icon of address 177 Old Station Road, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 24
    • icon of address 258 Soho Road, City Estates, Birmingham, B21 9LX, England

      IIF 25
    • icon of address 258 Soho Road, Handsworth, Birmingham, West Midlands, B21 9LX, United Kingdom

      IIF 26
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5DA, England

      IIF 27 IIF 28
    • icon of address 177 Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HG, England

      IIF 29 IIF 30
    • icon of address Ace, House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA

      IIF 31
  • Mr Tarvinder Singh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ, United Kingdom

      IIF 32 IIF 33
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA, United Kingdom

      IIF 34 IIF 35
  • Mr Tarvinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldefield, B73 5LA, United Kingdom

      IIF 36
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5LA, United Kingdom

      IIF 37
  • Mr Tarvinder Singh
    Indian born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 Soho Road, City Estates, Birmingham, B21 9LX, England

      IIF 38
    • icon of address 651, Kingstanding Road, Kingstanding, Birmingham, West Midlands, B44 9RH, England

      IIF 39
    • icon of address 22, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 40
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA, England

      IIF 41
  • Mr. Tarvinder Singh
    Indian born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5DA, England

      IIF 42 IIF 43
  • Singh, Tarvinder
    British director

    Registered addresses and corresponding companies
    • icon of address Highfields, 177 Old Station Road, Hampton In Arden, B92 0HG

      IIF 44
  • Singh, Tarvinder

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 45
    • icon of address 14, The Square, Hopwood, Birmingham, B48 7AL, England

      IIF 46
  • Mr Tarvinder Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Soho Road, Birmingham, West Midland, B21 9LX

      IIF 47
    • icon of address 651, Kingstanding Road, Kingstanding, Birmingham, West Midlands, B44 9RH, England

      IIF 48
    • icon of address 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham, B73 5DA

      IIF 49
    • icon of address Ace, House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA

      IIF 50
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 51
  • Mr Travinder Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651, Kingstanding Road, Kingstanding, Birmingham, West Midlands, B44 9RH, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Wilson Field Limited The Manor House 260, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 258 Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 The Square, Hopwood, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -244,234 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-06-14 ~ now
    IIF 46 - Secretary → ME
  • 7
    icon of address 258 Soho Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,359 GBP2023-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 258 Soho Road Handsworth, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -194,315 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 258 Soho Road, Birmingham, West Midland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,582,102 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,025,697 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -447,313 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-06-15 ~ now
    IIF 45 - Secretary → ME
  • 12
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172,682 GBP2022-08-29
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ace House, Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-29
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-28
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    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
  • 18
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ace House, 22 Chester Road, Sutton Coldefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    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
  • 20
    icon of address 651, Kingstanding Road Kingstanding, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 651, Kingstanding Road Kingstanding, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 651, Kingstanding Road Kingstanding, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 22 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,042,171 GBP2024-03-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 15 - LLP Designated Member → ME
  • 24
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 258 Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2022-03-10
    IIF 38 - Has significant influence or control OE
  • 2
    SEAVERS GROUP LTD - 2024-12-19
    icon of address 16 Binley Road, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-04-29
    Officer
    icon of calendar 2021-04-23 ~ 2024-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2024-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,025,697 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-05-31
    IIF 8 - Director → ME
    icon of calendar 2001-05-16 ~ 2012-05-31
    IIF 44 - Secretary → ME
  • 4
    BROWNFIELD REDEVELOPMENT LIMITED - 2019-07-06
    icon of address 258 Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    797,768 GBP2023-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2019-01-01
    IIF 1 - Director → ME
  • 5
    TECBRU LIMITED - 2019-07-06
    icon of address 258 Soho Road, Birmingham, West Midland
    Active Corporate (3 parents)
    Equity (Company account)
    252,053 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-07-03
    IIF 5 - Director → ME
  • 6
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,624 GBP2024-10-31
    Officer
    icon of calendar 2020-11-26 ~ 2022-03-02
    IIF 29 - Director → ME
  • 7
    icon of address 16 Binley Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,215 GBP2023-07-28
    Officer
    icon of calendar 2021-11-01 ~ 2023-05-09
    IIF 18 - Director → ME
  • 8
    CIBUS GROUP HOLDINGS LIMITED - 2024-09-26
    icon of address 16 Binley Road, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-10-30
    Officer
    icon of calendar 2021-11-01 ~ 2024-09-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2024-09-25
    IIF 52 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.