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 Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 2 IIF 3
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 4
  • Mr Amandeep Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 5
  • Mr Jagandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident House, Flat 96, 76 Station Road, Hayes, UB3 4FQ, United Kingdom

      IIF 6
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 7
  • Mr Amandeep Singh
    Italian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 8 IIF 9
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 10
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 11
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 12
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 13
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 17
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 18
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 19
    • icon of address 11, Clarendon Road, Walsall, West Midlands, WS4 1AX, United Kingdom

      IIF 20
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 21
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 22 IIF 23
  • Mr Amandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 24
  • Mr Amandeep Singh
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 25
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 26
    • icon of address 39, Hollywood Gardens, Hayes, UB4 0DY, England

      IIF 27
  • Singh, Amandeep
    Indian manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 28
  • Singh, Jagandeep
    Indian it contractor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, New Road, Uxbridge, UB8 3DX, England

      IIF 29
  • Singh, Jagandeep
    Indian self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 30
  • Singh, Amandeep
    Italian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 31 IIF 32
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 35
    • icon of address 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 36
  • Jagandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 37
  • Singh, Amandeep
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 38
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 39
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 40
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 44
  • Singh, Amandeep
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 45
  • Singh, Amandeep
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 46
  • Singh, Amandeep
    Indian courier driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 47
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 48
  • Singh, Amandeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 49
  • Singh, Amandeep
    Indian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 50
  • Singh, Jagandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708 , Vantage Building, Station Approach, Hayes, Middlesex, UB3 4FB, England

      IIF 51
  • Singh, Jagandeep
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 52
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Dunkeld Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,833 GBP2024-05-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,498 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 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
  • 5
    icon of address 120 Hopefield Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,084 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    BRIT GUARDIAN SECURITY LIMITED - 2023-04-25
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 160 Park Street South, Wolverhampton, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,515 GBP2024-09-30
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,183 GBP2024-05-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 103 Hag Hill Rise, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 37 New Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 39 Hollywood Gardens, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,018 GBP2021-10-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 26 Hateley Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 140 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Third Avenue, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2014-08-20 ~ 2016-12-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Elmdale Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 255 Claypit Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-01
    IIF 45 - Director → ME
  • 6
    ASG COURIERS LTD - 2023-04-27
    icon of address 104 Pield Heath Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    661,809 GBP2023-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    icon of calendar 2011-05-03 ~ 2020-03-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 9 Jubilee Building, 99 Holloway Bank, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,141 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    icon of address 36 Norman Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,272 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 32 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.