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 company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 1
  • Singh, Sanjinder
    British ddirector born in March 1982

    Resident in England

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

      IIF 2
  • Singh, Sanjinder
    British director born in March 1982

    Resident in England

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

      IIF 3
    • icon of address 379, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 4
    • icon of address Unit 9d, Queens Head Road, Handsworth, Birmingham, West Midlands, B21 0QG, England

      IIF 5
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 6
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 7
    • icon of address 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 8
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 9
    • icon of address Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 10
  • Singh, Sanjinder
    British director born in March 1982

    Resident in United

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

      IIF 11
    • icon of address Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 12
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United

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

      IIF 13
    • icon of address Lloyd House, 42 Great Bridge Street, Birmingham, West Midlands, B70 0BN, England

      IIF 14
  • Singh, Sanjinder
    British security born in March 1982

    Resident in United Kingdom

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

      IIF 15
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United Kingdom

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

      IIF 16
    • icon of address 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, United Kingdom

      IIF 17
    • icon of address 6, Turnpike Close, Birmingham, West Midlands, B11 1SU, United Kingdom

      IIF 18
    • icon of address Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 19
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sanjinder
    British

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

      IIF 25
  • Singh, Sanjinder
    British security consultant born in May 1975

    Resident in United Kingdom

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

      IIF 26
  • Singh, Sanjinder

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

      IIF 27
    • icon of address Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 28
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 29
    • icon of address Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 30
    • icon of address Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 31
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in United Kingdom

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

      IIF 32
    • icon of address Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF

      IIF 33 IIF 34
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 35
    • icon of address 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 36
    • icon of address 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 42 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-11-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Citibase, Trinity Point, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 379 Soho Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    INFINITY SECURITY SOLUTIONS LTD - 2012-10-08
    icon of address Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-07-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 28-29 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2013-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    TRACKERWORLD LTD - 2016-11-21
    icon of address Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-11-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 1a George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 379 Soho Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-06-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address Unit 9d Queens Head Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 57 High Street, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 3
  • 1
    icon of address 42 Dixon Street, Irlam, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,887 GBP2023-08-31
    Officer
    icon of calendar 2009-07-29 ~ 2018-12-01
    IIF 19 - Director → ME
    icon of calendar 2009-07-29 ~ 2019-01-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-01 ~ 2019-01-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-06-25
    IIF 11 - Director → ME
    icon of calendar 2010-03-10 ~ 2012-06-25
    IIF 15 - Director → ME
    icon of calendar 2011-11-25 ~ 2012-01-13
    IIF 28 - Secretary → ME
  • 3
    icon of address 42 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-11-12 ~ 2017-02-14
    IIF 26 - 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.