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 Rajinder Singh

    Related profiles found in government register
  • Mr Rajinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Onyx Accountants 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 1 IIF 2
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 3
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Jewellery Quarter, Birmingham, West Midlands, B1 3EE

      IIF 4
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF

      IIF 5 IIF 6
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 7
  • Singh, Rajinder
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 194, 60 Tottenham Court Road, London, W1T 2EW, England

      IIF 8
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 9 IIF 10
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9d, Queens Head Road, Handsworth, Birmingham, West Midlands, B21 0QG, England

      IIF 11
    • 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 12 IIF 13 IIF 14
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 17
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 18 IIF 19
  • Singh, Sanjinder
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 20
  • Singh, Sanjinder
    British security born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Bell Barn Road, Birmingham, West Midlands, B15 2BQ, United Kingdom

      IIF 21
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, United Kingdom

      IIF 22
    • 6, Turnpike Close, Birmingham, West Midlands, B11 1SU, United Kingdom

      IIF 23
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 24
  • Singh, Sanjinder
    British security consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 25
  • Singh, Rajinder
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 26
  • Singh, Sanjinder
    British born in March 1982

    Resident in United

    Registered addresses and corresponding companies
    • Lloyd House, 42 Great Bridge Street, Birmingham, West Midlands, B70 0BN, England

      IIF 27
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B70 0BN, United Kingdom

      IIF 28
  • Singh, Sanjinder
    British director born in March 1982

    Resident in United

    Registered addresses and corresponding companies
    • Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 29
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, England

      IIF 30
  • Singh, Sanjinder
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9d, Queens Head Road, Handsworth, Birmingham, West Midlands, B21 0QG, England

      IIF 31
    • 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 32 IIF 33
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 34
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 35 IIF 36
  • Singh, Sanjinder
    British ddirector born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 379a, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 37
  • Singh, Sanjinder
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, United Kingdom

      IIF 38
    • 379, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 39
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 40
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 41
  • Singh, Sanjinder
    British

    Registered addresses and corresponding companies
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 42
  • Singh, Sanjinder

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, United Kingdom

      IIF 43
    • Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 44
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 45
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 46
    • Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    60 Belwell Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2025-01-31
    Officer
    2017-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 39 - Director → ME
  • 4
    42 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-02-14 ~ now
    IIF 34 - Director → ME
    2010-11-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 9 - Director → ME
  • 6
    Citibase, Trinity Point, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2010-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    379 Soho Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 30 - Director → ME
  • 9
    INFINITY SECURITY SOLUTIONS LTD - 2012-10-08
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-07-31
    Officer
    2011-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 38 - Director → ME
  • 11
    28-29 Tenby Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,262 GBP2017-01-31
    Officer
    2013-01-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 12
    PRIME FOOD DISTRIBUTION LTD - 2019-07-24
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,150 GBP2024-04-30
    Officer
    2018-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    TRACKERWORLD LTD - 2016-11-21
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-11-16 ~ now
    IIF 28 - Director → ME
    2011-11-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 15
    1a George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    379 Soho Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 22 - Director → ME
    2009-06-02 ~ dissolved
    IIF 23 - Director → ME
    2011-01-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    Unit 9d Queens Head Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    57 High Street, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 41 - Director → ME
    2012-10-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    R TECH DISTRIBUTION LTD - 2025-07-09
    TRINITY INVESTMENTS WEST BROM LTD - 2024-04-16
    Office 194 60 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,904 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    42 Dixon Street, Irlam, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,887 GBP2023-08-31
    Officer
    2009-07-29 ~ 2018-12-01
    IIF 24 - Director → ME
    2009-07-29 ~ 2019-01-01
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    2018-12-01 ~ 2019-01-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ 2012-06-25
    IIF 29 - Director → ME
    2010-03-10 ~ 2012-06-25
    IIF 21 - Director → ME
    2011-11-25 ~ 2012-01-13
    IIF 44 - Secretary → ME
  • 3
    42 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-11-12 ~ 2017-02-14
    IIF 25 - Director → ME

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.