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, Sanjinder

    Related profiles found in government register
  • 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 1
    • 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 2 IIF 3
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

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

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • 379, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 9
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B70 0BN, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 6, Turnpike Close, Birmingham, West Midlands, B11 1SU, United Kingdom

      IIF 20
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 21
  • 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 22
    • 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 23 IIF 24 IIF 25
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 28
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 29 IIF 30
  • Singh, Sanjinder
    British

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

      IIF 31
  • 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 32
  • 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 33
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 34 IIF 35
  • Singh, Sanjinder

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

      IIF 36
    • Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 37
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 38
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 39
    • Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 40
  • 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 41
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF

      IIF 42 IIF 43
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 44
  • 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 45 IIF 46
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      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 3 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - 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 2 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 9 - 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 4 - Director → ME
    2010-11-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - 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 34 - 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 17 - Director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 16 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 8 - 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 7 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - 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 12 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 46 - 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 35 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 14 - Director → ME
    2011-11-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 6 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 30 - 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 19 - Director → ME
    2009-06-02 ~ dissolved
    IIF 20 - Director → ME
    2011-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    Unit 9d Queens Head Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 10 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 11 - Director → ME
    2012-10-19 ~ dissolved
    IIF 40 - 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 33 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 21 - Director → ME
    2009-07-29 ~ 2019-01-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 42 - Ownership of shares – 75% or more OE
    2018-12-01 ~ 2019-01-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 15 - Director → ME
    2010-03-10 ~ 2012-06-25
    IIF 18 - Director → ME
    2011-11-25 ~ 2012-01-13
    IIF 37 - 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 32 - 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.