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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Parminder, Mr.

    Related profiles found in government register
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in India

    Registered addresses and corresponding companies
    • 9, Newzeland House, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7PH, England

      IIF 1
  • Singh, Parminder
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 2
  • Singh, Parminder
    Indian business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 3
    • 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 4 IIF 5
  • Singh, Parminder
    Indian businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 9
  • Singh, Parminder, Mr.
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 10
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 11
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 12
    • 43, Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF, United Kingdom

      IIF 13
  • Singh, Parminder, Mr.
    Indian businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ingestre Road, Ingestre Road, Birmingham, B28 9EG, England

      IIF 14
  • Singh, Parminder
    British business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 15
    • 10, Redwood Court, Cheltenham, Gloucestershire, GL51 0JZ, United Kingdom

      IIF 16
  • Singh, Parminder
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 17
  • Singh, Parminder
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 18
  • Singh, Parminder
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 19
  • Singh, Parminder
    Indian builder born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 20
  • Singh, Parminder
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 21
  • Singh, Parminder, Mr.

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 22
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 23 IIF 24
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 25
  • Mr Parminder Singh
    Indian born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 26
  • Singh, Parminder

    Registered addresses and corresponding companies
    • 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 27
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 28 IIF 29
    • 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 30 IIF 31 IIF 32
    • 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 34 IIF 35
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 36
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 37
    • 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 38
  • Mr Parminder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, United Kingdom

      IIF 39
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 40 IIF 41
    • 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 42
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 43
  • Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 18
  • 1
    BRIDGE A BUSINESS LTD
    12575483 10444766... (more)
    220 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS BRIDGE LIMITED - now
    JUPITER BRANDS LIMITED
    - 2020-01-21 10836729
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2019-11-01 ~ 2020-01-10
    IIF 15 - Director → ME
    2019-11-01 ~ 2020-01-10
    IIF 28 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2020-01-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    CHARDI KALA LIMITED
    12438261
    New Middle Club Welbeck Street, Whitwell, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-09 ~ 2023-03-24
    IIF 12 - Director → ME
    2020-06-29 ~ 2022-10-15
    IIF 18 - Director → ME
    2020-06-29 ~ 2022-10-15
    IIF 29 - Secretary → ME
    2022-12-09 ~ 2023-03-24
    IIF 36 - Secretary → ME
    Person with significant control
    2022-12-09 ~ 2023-03-24
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2022-10-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    CODIRECT LLP
    OC435691
    6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 26 - Right to surplus assets - 75% or more OE
    IIF 26 - Right to appoint or remove members OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    CONCRETE RESIN STENCIL DRIVEWAY LTD
    14912285
    18 Avonside Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    DOABA CONCRETE DRIVEWAYS LTD
    13759401
    18 Avonside Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    DYNAMIC SOURCING LIMITED
    09517776
    17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 5 - Director → ME
    2015-09-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    INBRIT CONSULTING LIMITED
    09094496
    17 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ 2016-06-19
    IIF 4 - Director → ME
    2016-07-01 ~ dissolved
    IIF 9 - Director → ME
    2014-06-19 ~ 2016-06-19
    IIF 34 - Secretary → ME
  • 9
    INBRIT LIMITED
    07587812 14488934
    268 Ladypool Road, Birmingham, W Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2013-03-01
    IIF 11 - Director → ME
    2011-04-01 ~ 2013-03-01
    IIF 27 - Secretary → ME
  • 10
    INBRIT LIMITED
    14488934 07587812
    6 Lancaster Centre, Meteor Business Park, Staverton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 21 - Director → ME
    2022-11-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    IPA GLOBAL LIMITED
    07274051
    268 Ladypool Road, Sparkbrook, Birmingham, W Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-04-04 ~ 2011-07-01
    IIF 13 - Director → ME
  • 12
    PARMINDER 15012015 LTD
    - now 09387675
    HEMP EXCHANGE LIMITED
    - 2015-01-16 09387675
    115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 6 - Director → ME
    2015-01-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    PRESTIGE BRANDS LIMITED
    08508974
    95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 1 - Director → ME
    2013-07-01 ~ 2014-05-31
    IIF 14 - Director → ME
  • 14
    PURE WHOLESALE LTD
    12097881
    220 Bristol Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 17 - Director → ME
    2020-02-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    SEVOLUTION LIMITED
    13975889
    6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 2 - Director → ME
    2022-03-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    SPECTRUM WHOLESALE LIMITED
    09355159
    115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 3 - Director → ME
    2014-12-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    SUPPLY AND SOURCE LIMITED
    09401327
    115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 7 - Director → ME
    2015-01-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    THE HEMP EXCHANGE LIMITED
    09393118
    115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 8 - Director → ME
    2015-01-16 ~ dissolved
    IIF 32 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.