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, Rashpal

    Related profiles found in government register
  • Singh, Rashpal
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH

      IIF 1
    • Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, England

      IIF 2
    • Central House, Hermes Road, Lichfield, WS13 6RH, England

      IIF 3
    • Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 4
  • Singh, Rashpal
    British none born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH

      IIF 5
    • 178, Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 6
  • Singh, Rashpal
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Philips Place, Birmingham, B3 2PW, England

      IIF 7
    • City Works, Alfred Street, Gloucester, Gloucestershire, GL1 4DF

      IIF 8
    • Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH

      IIF 9
    • Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, England

      IIF 10
    • Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, England

      IIF 11
    • Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 12
  • Singh, Rashpal
    British business born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 243, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 13
  • Singh, Rashpal
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 243, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 14 IIF 15
  • Singh, Rashpal
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 243, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 16
  • Singh, Rashpal
    Indian company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Dudley Walk, Wolverhampton, WV4 5HD, United Kingdom

      IIF 17
  • Singh, Rashpal
    Indian director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Dudley Walk, Wolverhampton, WV4 5HD, England

      IIF 18 IIF 19
    • 13, Dudley Walk, Wolverhampton, WV4 5HD, United Kingdom

      IIF 20
    • 13, Dudley Walk, Wolverhampton, West Midlands, WV4 5HD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Singh, Rashpal
    Indian retailer born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • 30-32, Eden Walk Shopping Centre, Eden Street, Kingston Upon Thames, Surrey, KT1 1BL, United Kingdom

      IIF 24
  • Mr Rashpal Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Rashpal
    Indian director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Dudley Walk, Wolverhampton, WV4 5HD, England

      IIF 29
  • Singh, Rashpal
    Indian purchase director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Long Lane, Hillingdon, Uxbridge, UB10 9JP, England

      IIF 30
  • Mr Rashpal Singh
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rashpal Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Princes Park Lane, Hayes, UB3 1JU, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    RANDHAWA MINTU LTD - 2017-02-16
    13 Dudley Walk, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    243 Long Lane, Hillingdon, Uxbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,103 GBP2023-08-31
    Officer
    2013-09-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    30-32 Eden Walk Shopping Centre, Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 24 - director → ME
  • 4
    178 Birmingham Road, West Bromwich, West Midlands
    Corporate (8 parents)
    Officer
    2015-09-10 ~ now
    IIF 6 - director → ME
  • 5
    173 Newhampton Road East, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2023-10-05 ~ dissolved
    IIF 18 - director → ME
  • 6
    13 Dudley Walk, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,479 GBP2021-03-31
    Officer
    2021-04-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    8 Hayes Road, Southall, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 2 - director → ME
  • 9
    4385, 08227361: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,527 GBP2016-09-30
    Officer
    2017-10-26 ~ dissolved
    IIF 17 - director → ME
  • 10
    SIMPLYFRESH COOMBE LANE LTD - 2021-04-12
    243 Long Lane, Hillingdon, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    27,996 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    243 Long Lane, Hillingdon, Uxbridge, England
    Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    SUNTECH SERVICES LTD - 2018-07-02
    13 Dudley Walk, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,336 GBP2019-11-29
    Officer
    2017-12-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    13 Dudley Walk, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    13 Dudley Walk, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ADVANTAGE MOTOR GRP LIMITED - 2008-05-15
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Officer
    2012-05-17 ~ 2014-05-22
    IIF 10 - director → ME
  • 2
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (2 parents)
    Officer
    2020-12-10 ~ 2022-08-01
    IIF 1 - director → ME
  • 3
    CO-OPERATIVE FUTURES - 2015-04-19
    City Works, Alfred Street, Gloucester, Gloucestershire
    Corporate (7 parents)
    Equity (Company account)
    121,403 GBP2024-03-31
    Officer
    2019-07-17 ~ 2020-11-10
    IIF 8 - director → ME
  • 4
    THISTLE SOFT LIMITED - 2004-09-14
    Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ 2013-05-16
    IIF 9 - director → ME
  • 5
    25 Bridge Street, Buckingham, England
    Corporate (1 parent)
    Equity (Company account)
    -46,413 GBP2022-06-30
    Officer
    2019-06-11 ~ 2020-02-07
    IIF 14 - director → ME
    Person with significant control
    2019-06-11 ~ 2020-02-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    BELGRAVE CAR COMPANY (LEICESTER) LIMITED - 1980-12-31
    Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ 2013-05-16
    IIF 12 - director → ME
  • 7
    Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-17 ~ 2013-05-16
    IIF 11 - director → ME
  • 8
    Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-19 ~ 2013-05-16
    IIF 4 - director → ME
  • 9
    Central House, Queen Street, Lichfield, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,079,187 GBP2018-04-30
    Officer
    2019-02-01 ~ 2020-10-28
    IIF 3 - director → ME
  • 10
    SHEAF FUEL SERVICES LIMITED - 1980-12-31
    Midlands House, Hermes Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2012-11-28 ~ 2013-05-16
    IIF 5 - director → ME
  • 11
    DIY HARDWARE MIDLAND LTD - 2022-06-21
    Unit 3 Forest House, Walsall Road, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    398 GBP2023-04-30
    Officer
    2022-04-25 ~ 2023-07-01
    IIF 23 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Corporate (4 parents)
    Officer
    2014-05-12 ~ 2015-01-31
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.