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, Parvinder

    Related profiles found in government register
  • Singh, Parvinder
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 1
  • Singh, Parvinder
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 2
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 3
  • Singh, Parminder
    Indian born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 4
  • Singh, Parminder
    Indian director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pedmore Road, Brierley Hill, Dudley, DY2 0RL, England

      IIF 5
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 6
  • Singh, Parvinder
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Roundhay Road, Leeds, LS8 5AA, England

      IIF 7
  • Singh, Parminder
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8AA, England

      IIF 8
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 9
  • Singh, Parminder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 10 IIF 11
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 12
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 13
  • Singh, Parminder
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 14
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 15
  • Singh, Parminder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 16
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 17
  • Singh, Parminder
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Great Barr, Birmingham, B43 6DB, England

      IIF 18
    • 118, Elkington Street, Coventry, CV6 7GJ, United Kingdom

      IIF 19
  • Singh, Parminder
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 20
  • Singh, Parminder
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 21
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 22
  • Singh, Parminder
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 23
  • Singh, Parminder
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 24 IIF 25
    • 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 26 IIF 27 IIF 28
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 29 IIF 30
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 31
  • Singh, Parminder
    British company dirtector born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 32
  • Singh, Parminder
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 33 IIF 34
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 35
    • 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 36
  • Singh, Parminder
    British driver born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 37
  • Singh, Parminder
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 38
  • Mr Parvinder Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 39
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 40
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 41
  • Singh, Parminder
    Indian director

    Registered addresses and corresponding companies
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 42
  • Mr Parminder Singh
    Indian born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 43
  • Singh, Parminder
    British director

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 44
  • Mr Parminder Singh
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 45
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 46 IIF 47
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 48
    • Unit 2, Avenue Close, Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 49
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 50
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 51
  • Singh, Parminder
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 52
    • 7 Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 53
  • Mr Parminder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 54
  • Mr Parminder Singh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 55
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 56 IIF 57
    • C,o, Meer And Co,unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 58
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 59
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 60
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 61
    • 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 62
  • Mr Parminder Singh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Grovevale Avenue, Great Barr, Birmingham, B43 6JB, England

      IIF 63
  • Mr Parminder Singh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    BIZZTECH LTD
    05337525
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-28 ~ 2012-03-26
    IIF 52 - Director → ME
    2005-02-01 ~ 2012-03-26
    IIF 44 - Secretary → ME
  • 2
    BLUE TRADING (UK) LTD
    07911191
    2 Avenue Close, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2021-06-08 ~ 2021-06-24
    IIF 22 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    BROMLEY STR33T TRADING LIMITED
    11643814 10719937... (more)
    2 Avenue Close, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-02 ~ 2020-07-02
    IIF 11 - Director → ME
    2020-06-03 ~ 2020-07-02
    IIF 24 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-02
    IIF 46 - Ownership of shares – 75% or more OE
    2020-06-03 ~ 2020-07-02
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    BWS GLOBAL LTD
    - now 07078492
    BEER BELLYS LIMITED
    - 2013-02-05 07078492
    Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 38 - Director → ME
    2013-02-04 ~ 2013-02-05
    IIF 18 - Director → ME
  • 5
    BWS TRADING LIMITED
    08410524
    12 Coleshill Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-04-08 ~ now
    IIF 21 - Director → ME
    2013-03-26 ~ 2019-09-01
    IIF 23 - Director → ME
    2020-04-08 ~ 2020-04-08
    IIF 17 - Director → ME
    2013-02-19 ~ 2013-03-26
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-09
    IIF 58 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    EMRS U.K LIMITED
    11749278
    1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2020-07-03 ~ 2020-07-03
    IIF 9 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL ATM SOLUTIONS LTD
    08062351
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ 2017-02-11
    IIF 26 - Director → ME
  • 8
    GLOBAL USED CLOTHING EXPORTERS LIMITED
    09750217
    506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    HBOS FACTORING LTD - now
    FISCALO LIMITED
    - 2019-01-21 09608037 11356468... (more)
    3 Field Court, London
    Liquidation Corporate (13 parents)
    Officer
    2017-05-21 ~ 2017-05-24
    IIF 13 - Director → ME
    2017-05-24 ~ 2017-06-22
    IIF 31 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-24
    IIF 50 - Ownership of shares – 75% or more OE
    2017-03-21 ~ 2017-09-28
    IIF 60 - Has significant influence or control OE
  • 10
    K J BUSINESS NETWORK LTD
    07990722
    C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (7 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 11
    K9 SECURE SERVICE LTD
    10746147 16573057... (more)
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    KHYBER SECURE LTD
    - now 07916338
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-04-19 ~ 2019-12-27
    IIF 16 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-12-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    LPG MANAGEMENT LTD
    - now 11911313
    BASSETLAW AUTOMOTIVE LIMITED
    - 2025-07-25 11911313
    Unit 2 Avenue Close, Phoenix Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    LUCKY'S PLAICE (U.K) LIMITED
    10147167 09465332
    21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2021-03-01
    IIF 4 - Director → ME
    2021-07-14 ~ 2021-07-14
    IIF 7 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    MANES CONSTRUCTION LTD
    16187051
    47 Ensign Way, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    METALS MANIA UK LIMITED - now
    PLU5 MORE SERVICES LTD - 2021-01-11
    PLUS MORE SERV1CES LIMITED
    - 2020-12-10 11040129
    UMBRELLA S3RVICES LIMITED - 2019-07-05
    MOTOR WORLD U.K LIMITED - 2018-11-19
    Progress House, Rowley Drive, Coventry, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-03 ~ 2020-06-29
    IIF 25 - Director → ME
    2020-07-03 ~ 2020-09-16
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-06-21
    IIF 56 - Ownership of shares – 75% or more OE
    2020-07-03 ~ 2020-09-16
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    MIRZA & SONS LTD
    08047079
    C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-17 ~ dissolved
    IIF 32 - Director → ME
  • 18
    NEXERA CONSULTING LIMITED
    15297091
    Suite 53 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    OAM TRADING LTD
    12670337
    Unit 2,phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 20
    PREMIUM BLINDS UK LIMITED
    10552883
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    PROJ-IT LIMITED
    05868671
    7 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-06 ~ 2015-04-01
    IIF 53 - Director → ME
  • 22
    PS TRADING( BHAM) LTD
    12670217
    118 Elkington Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 23
    PS TREATS LTD
    13930826
    33 Sherwood Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    SELECTED TRADERS LTD
    - now 09102662
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (10 parents)
    Officer
    2018-08-13 ~ 2018-10-20
    IIF 34 - Director → ME
  • 25
    SHAW GENERAL TRADING LTD
    09086193 10379987
    20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2015-12-01
    IIF 12 - Director → ME
  • 26
    SOLTEX SOLUTIONS LIMITED
    15425160
    15a Grove Vale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 27
    TMR & SONS UK LIMITED
    - now 10368958
    CRE8TIVE HOLDINGS LTD
    - 2017-05-16 10368958
    Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-29 ~ 2016-11-30
    IIF 30 - Director → ME
    2017-05-24 ~ 2017-06-22
    IIF 29 - Director → ME
  • 28
    UMBRELLA 5ERVICES UK LIMITED
    - now 11035925 11266387... (more)
    FISCALO UMBRELLA LIMITED - 2018-10-22
    Unit 9 Long Acre, Birmingham, United Kingdom
    Liquidation Corporate (8 parents)
    Officer
    2020-06-04 ~ 2020-06-28
    IIF 20 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-28
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    VCL GROUP UK LIMITED
    - now 03349603
    VICKY CONSTRUCTION LIMITED
    - 2004-02-10 03349603
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    1997-04-11 ~ 2007-05-11
    IIF 6 - Director → ME
    2006-10-02 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    VOLAXA LIMITED
    10002165
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 31
    WOODSIDE (DUDLEY) LTD
    08229160
    2-3 Pedmore Road, Brierley Hill, Dudley
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.