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, Palminder

    Related profiles found in government register
  • Singh, Palminder
    British business born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357, Hagley Road, Birmingham, B17 8DL, England

      IIF 1
    • icon of address 2, Bagshaw Close, Ryton On Dunsmore, Coventry, CV8 3EX, England

      IIF 2
    • icon of address 3, Boundary Way, Wolverhampton, West Midlands, WV6 8DL, United Kingdom

      IIF 3
  • Singh, Palminder
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN

      IIF 4
  • Singh, Palminder
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 5
    • icon of address 339a, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 6
    • icon of address 357, Hagley Road, Birmingham, B17 8DL

      IIF 7
    • icon of address 357, Hagley Road, Birmingham, B17 8DL, England

      IIF 8
    • icon of address 357, Hagley Road, Edgbaston, Birmingham, B17 8DL, England

      IIF 9 IIF 10
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Bagshaw Close, Coventry, CV8 3EX, United Kingdom

      IIF 14
    • icon of address 2, Bagshaw Close, Ryton On Dunsmore, Coventry, CV8 3EX, England

      IIF 15 IIF 16
    • icon of address 2, Bagshaw Close, Ryton On Dunsmore, Coventry, CV8 3EX, United Kingdom

      IIF 17
    • icon of address 2, Bagshaw Close, Ryton On Dunsmore, CV8 3EX, United Kingdom

      IIF 18
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 19
    • icon of address 40, Tinacre Hill, Wolverhampton, WV6 8DA, England

      IIF 20
    • icon of address C/o Xl Associates Ltd, 502 - 504 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom

      IIF 21
    • icon of address Unit 4, Bay D-, Crown Street (south Side), Wolverhampton, West Midlands, WV1 1PX, United Kingdom

      IIF 22
  • Singh, Palminder
    British green deal assessor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bagshaw Close, Ryton On Dunsmore, Coventry, CV8 3EX, United Kingdom

      IIF 23
  • Singh, Palminder
    British marketing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 24
  • Singh, Palminder
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boundary Way, Compton, Wolverhampton, West Midlands, WV6 8DL, England

      IIF 25
  • Singh, Palminder
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 26
    • icon of address 121, Parkfield Road, Wolverhampton, WV4 6EP, United Kingdom

      IIF 27
  • Mr Palminder Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 28
    • icon of address 2 Bagshaw Close, Ryton On Dunsmore, Coventry, CV8 3EX, England

      IIF 29
    • icon of address C/o Xl Associates Ltd, 502 - 504 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom

      IIF 30
  • Mr Palminder Singh
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Gilmorton Close, Birmingham, B17 8QR, United Kingdom

      IIF 31
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 32
    • icon of address 40, Tinacre Hill, Wolverhampton, WV6 8DA, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Penn, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 357 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 357 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 3 Boundary Way, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Xl Associates Ltd, 502 - 504 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 357 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Penn, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-11-01
    IIF 19 - Director → ME
  • 2
    DRD CHURCH STREET LTD - 2021-05-20
    DRD BEOLEY LTD - 2021-02-26
    icon of address 64 Great Hampton Street Hockley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,295 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2023-01-04
    IIF 12 - Director → ME
  • 3
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-09-26
    IIF 24 - Director → ME
  • 4
    EURO BEER & WINE WHOLESALE LIMITED - 2011-09-01
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-31
    IIF 27 - Director → ME
  • 5
    icon of address 73-75 Aston Road North, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,543,667 GBP2022-01-31
    Officer
    icon of calendar 2021-06-23 ~ 2021-08-23
    IIF 13 - Director → ME
  • 6
    icon of address 433 Court Oak Road, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-23 ~ 2023-01-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2023-08-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2015-05-05
    IIF 15 - Director → ME
    icon of calendar 2012-12-11 ~ 2013-07-29
    IIF 23 - Director → ME
  • 8
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-07
    IIF 10 - Director → ME
  • 9
    icon of address Just Audis Ltd Unit 4 Bay D, South Side Crown Street, Wv1 1px, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-04 ~ 2012-01-31
    IIF 22 - Director → ME
  • 10
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    314,096 GBP2017-04-30
    Officer
    icon of calendar 2015-01-29 ~ 2015-03-18
    IIF 5 - Director → ME
    icon of calendar 2016-05-03 ~ 2016-05-03
    IIF 4 - Director → ME
    icon of calendar 2014-01-14 ~ 2015-01-28
    IIF 9 - Director → ME
  • 11
    P S HALL & CO LIMITED - 2015-01-13
    icon of address 121 Parkfield Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,348 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-06-16
    IIF 8 - Director → ME
  • 12
    icon of address 339a Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2012-09-19
    IIF 6 - Director → ME
  • 13
    icon of address 19 Birmingham Street, Oldbury, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-27 ~ 2012-12-03
    IIF 3 - Director → ME
  • 14
    icon of address 19 Birmingham Street, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 29 - Has significant influence or control OE
  • 15
    icon of address Unit 64-65 Lodgefield Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,235 GBP2016-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-07-07
    IIF 14 - Director → ME
  • 16
    icon of address 357 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-12-01
    IIF 1 - Director → ME
  • 17
    STARTEK PROPERTIES LTD - 2017-02-13
    icon of address 124 Rookery Road, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,034 GBP2017-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-04-13
    IIF 2 - 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.