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 Kishan Yogendra Singh

    Related profiles found in government register
  • Mr Kishan Yogendra Singh
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 1
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 2
  • Kishan Singh
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 3
  • Singh, Kishan Yogendra
    Indian business person born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 4
  • Singh, Kishan Yogendra
    Indian director born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 5
  • Sohan Singh Kadian
    Indian born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 6
  • Kadian, Sohan Singh
    Indian businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 7
  • Mr Kishan Singh
    Indian born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Singh, Kishan
    Indian director born in January 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 9
  • Mr Kishan Singh Swali
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 10
  • Mr Kishan Singh Swali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 486 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 11
    • icon of address 490 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 12
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 13
    • icon of address Rock Tyres, 504 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 14
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 15
  • Mr Kishan Swali
    English born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 16
    • icon of address Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 17
  • Mr Kishan Swali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 18
  • Mr Kishan Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moray Avenue, Hayes, UB3 2AX, United Kingdom

      IIF 19
  • Mr Kishan Singh
    American born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Kishan Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moray Avenue, Hayes, Middlesex, UB3 2AX, United Kingdom

      IIF 21
    • icon of address Unit 15, Abenglen Industrial Estate, Betam Road, Hayes, UB3 1SS, United Kingdom

      IIF 22
    • icon of address Unit 3, Millfarm Business Park, Millfarm Road, Hounslow, Middlesex, TW4 5PY, United Kingdom

      IIF 23
  • Mr Kishan Singh
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollie Road, Birmingham, B27 7PS, United Kingdom

      IIF 24
  • Swali, Kishan Singh
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 25
  • Swali, Kishan Singh
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 26
    • icon of address 486 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 27
    • icon of address 490 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 28
    • icon of address 5, Bath Row, Birmingham, B15 1NE, England

      IIF 29
    • icon of address 500, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 30
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 31
    • icon of address Kingsmeer Llp, No 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 32
    • icon of address Numberdar Court 301-303, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 33
    • icon of address Rock Tyres, 504 Alum Rock Road, Birmingham, B8 3HX, England

      IIF 34
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 35 IIF 36
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 37 IIF 38
    • icon of address No 1 The Yard, Shaw Road, Dudley, DY2 8TP, England

      IIF 39
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 40 IIF 41
  • Swali, Kishan
    British company diector born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 666, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 42
  • Swali, Kishan
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 43
    • icon of address Kingsmeer Llp, No 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 44
  • Swali, Kishan
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Numberdar Court 301-303, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 45
  • Swali, Kishan
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 46
  • Singh, Kishan
    British business born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moray Avenue, Hayes, UB3 2AX, United Kingdom

      IIF 47
  • Singh, Kishan
    British business born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Moray Avenue, Hayes, Middlesex, UB3 2AX, United Kingdom

      IIF 48
  • Singh, Kishan
    British employee born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Millfarm Business Park, Millfarm Road, Hounslow, Middlesex, TW4 5PY, United Kingdom

      IIF 49
  • Singh, Kishan
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Abenglen Industrial Estate, Betam Road, Hayes, UB3 1SS, United Kingdom

      IIF 50
  • Singh, Kishan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollie Road, Acocks Green, Birmingham, B27 7PS, United Kingdom

      IIF 51
  • Singh, Kishan
    British plumber born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 71b, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 52
  • Swali, Kishan
    English company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 53 IIF 54
    • icon of address Bath Court, Bath Row, Birmingham, B15 1NE, England

      IIF 55
  • Singh, Kishan
    Indian business born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
  • Swali, Kishan Singh
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, United Kingdom

      IIF 57
  • Singh, Kishan
    American professional born in September 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -27 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Moray Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1 Building 342, Rushock Trading Estate, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    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
  • 4
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 40 - Director → ME
  • 5
    FISCALO LIMITED - 2019-01-21
    icon of address 3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    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
  • 8
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -27 GBP2016-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-03-31
    IIF 7 - Director → ME
  • 2
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2019-04-30
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-31
    IIF 30 - Director → ME
    icon of calendar 2017-04-19 ~ 2017-04-19
    IIF 33 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-04-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-04-13
    IIF 17 - Has significant influence or control OE
  • 3
    SHAW ROAD SALVAGE. LTD. - 2017-05-08
    BST & SONS LIMITED - 2017-05-05
    icon of address 3 Field Court, London
    Liquidation Corporate
    Officer
    icon of calendar 2018-10-09 ~ 2018-10-09
    IIF 38 - Director → ME
    icon of calendar 2017-04-11 ~ 2017-12-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-10-09
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-11 ~ 2018-01-01
    IIF 16 - Has significant influence or control OE
  • 4
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-01-04
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address Unit 71b Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-21
    IIF 52 - Director → ME
  • 6
    C M AUTOMOTION LTD - 2017-08-08
    icon of address Unit 9 Long Acre, Birmingham, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,038 GBP2016-07-28
    Officer
    icon of calendar 2017-06-30 ~ 2018-01-01
    IIF 37 - Director → ME
  • 7
    MALCO LIMITED - 2017-04-19
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-18 ~ 2017-11-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-11-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    GROW M4NIA LIMITED - 2019-12-11
    icon of address 12 Coleshill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2019-12-20
    IIF 26 - Director → ME
    icon of calendar 2019-01-04 ~ 2019-01-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-01-04
    IIF 11 - Has significant influence or control OE
  • 9
    icon of address Quayside Tower Broad Street, 5th Floor, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-01
    IIF 32 - Director → ME
  • 10
    icon of address 313 Fox Hollie Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ 2018-04-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-04-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2018-04-20
    IIF 57 - Director → ME
  • 12
    CAR PARTS ACCESSORIES LIMITED - 2014-12-29
    icon of address Innoza 5 Bath Court, Bath Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-01
    IIF 42 - Director → ME
  • 13
    SNACKK ATTACKK LTD - 2021-10-21
    K S TRADINGS ( BHAM) LTD - 2019-11-12
    KONTRACTOR CONNECT LIMITED LTD - 2021-09-29
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate
    Equity (Company account)
    252,800 GBP2020-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-04-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-04-25
    IIF 18 - Has significant influence or control OE
  • 14
    icon of address 5 Bath Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-01
    IIF 29 - Director → ME
  • 15
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-05-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-05-06
    IIF 14 - Has significant influence or control OE
  • 16
    FRESH & GREEN VEGETABLES LIMITED - 2015-02-18
    icon of address 1301 Center Court Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2014-10-01
    IIF 44 - Director → ME
  • 17
    M/S MARKETING SOLUTIONS LIMITED - 2014-12-29
    BASIT ALI HALAL POULTRY LTD - 2014-09-03
    icon of address 48 High Street High Street, New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-11-01
    IIF 43 - Director → ME
  • 18
    icon of address Numberdar Court 301-303 Alum Rock Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-01
    IIF 45 - Director → ME
  • 19
    SHAW ROAD SALVAGE LIMITED - 2017-05-05
    icon of address No 1 The Yard, Shaw Road, Dudley, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-04 ~ 2018-01-01
    IIF 39 - Director → ME
  • 20
    icon of address 8 Hillfield Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2018-09-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-09-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 15 Abenglen Industrial Estate, Betam Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,625 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-11-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2021-11-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    icon of address 5 Bath Court, Bath Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2015-05-01
    IIF 53 - Director → ME
  • 23
    icon of address 1 Aston Road North, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-12-01
    IIF 35 - Director → ME
  • 24
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -114,248 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-12-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2022-12-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    LUCKY'S PLAICE (U.K) LIMITED - 2016-02-22
    icon of address No 1 The Yard, Shaw Road, Dudley, England
    Dissolved Corporate
    Current Assets (Company account)
    42,800 GBP2016-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 36 - Director → ME
  • 26
    icon of address Unit 2 Avenue Close, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-29 ~ 2021-12-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-12-20
    IIF 10 - Has significant influence or control OE
  • 27
    icon of address 178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2019-06-10
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.