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, Parminder

    Related profiles found in government register
  • Singh, Parminder
    British born in March 1961

    Resident in England

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

      IIF 1
  • Singh, Parminder
    British businessman born in March 1961

    Resident in England

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

      IIF 2
  • Singh, Parminder
    British company director born in March 1961

    Resident in England

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

      IIF 3 IIF 4
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 5 IIF 6 IIF 7
    • icon of address One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 8
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 9 IIF 10
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 11
  • Singh, Parminder
    British company dirtector born in March 1961

    Resident in England

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

      IIF 12
  • Singh, Parminder
    British director born in March 1961

    Resident in England

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

      IIF 13 IIF 14
    • icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 15
    • icon of address 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 16
  • Singh, Parminder
    British driver born in March 1961

    Resident in England

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

      IIF 17
  • Singh, Parminder
    British manager born in March 1961

    Resident in England

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

      IIF 18
  • Singh, Parminder
    British company director born in February 1960

    Resident in England

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

      IIF 19
  • Singh, Parminder
    British born in December 1965

    Resident in England

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

      IIF 20
  • Singh, Parminder
    British company director born in December 1965

    Resident in England

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

      IIF 21 IIF 22
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 23
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 24
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 25
  • Singh, Parminder
    British consultant born in December 1965

    Resident in England

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

      IIF 26
    • icon of address Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 27
  • Singh, Parminder
    British director born in December 1965

    Resident in England

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

      IIF 28
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 29
  • Singh, Parminder
    British manager born in December 1965

    Resident in England

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

      IIF 30
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, United Kingdom

      IIF 31
  • Singh, Parvinder
    British company director born in December 1989

    Resident in England

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

      IIF 32
  • Singh, Parminder
    Indian director born in February 1960

    Resident in England

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

      IIF 33
    • icon of address 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 34
    • icon of address 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 35
  • Singh, Parvinder
    Indian born in December 1989

    Resident in England

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

      IIF 36
  • Singh, Parvinder
    Indian director born in December 1989

    Resident in England

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

      IIF 37
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 38
  • Singh, Parminder
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 39
    • icon of address 7 Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 40
  • Mr Parminder Singh
    British born in March 1961

    Resident in England

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

      IIF 41
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 42 IIF 43
    • icon of address C,o, Meer And Co,unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 44
    • icon of address One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 45
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 46
    • icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 47
    • icon of address 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 48
  • Singh, Parminder
    British director

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

      IIF 49
  • Mr Parminder Singh
    British born in February 1960

    Resident in England

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

      IIF 50
  • Mr Parminder Singh
    British born in December 1965

    Resident in England

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

      IIF 51
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 52 IIF 53
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 54
    • icon of address Unit 2, Avenue Close, Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 55
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 56
    • icon of address Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 57
  • Singh, Parminder
    Indian director

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

      IIF 58
  • Mr Parminder Singh
    Indian born in February 1960

    Resident in England

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

      IIF 59
  • Mr Parvinder Singh
    Indian born in December 1989

    Resident in England

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

      IIF 60
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 61
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 62
  • Mr Parminder Singh
    British born in March 1961

    Resident in United Kingdom

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

      IIF 63
  • Mr Parminder Singh
    British born in December 1965

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    BEER BELLYS LIMITED - 2013-02-05
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,483 GBP2024-02-25
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    BASSETLAW AUTOMOTIVE LIMITED - 2025-07-25
    icon of address Unit 2 Avenue Close, Phoenix Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,245 GBP2024-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 47 Ensign Way, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Suite 53 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,359 GBP2019-01-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 118 Elkington Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address 33 Sherwood Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15a Grove Vale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 2-3 Pedmore Road, Brierley Hill, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 33 - Director → ME
Ceased 17
  • 1
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2012-03-26
    IIF 39 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-03-26
    IIF 49 - Secretary → ME
  • 2
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,665 GBP2020-01-27
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-24
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-03 ~ 2020-07-02
    IIF 3 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-07-02
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    BEER BELLYS LIMITED - 2013-02-05
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-05
    IIF 30 - Director → ME
  • 5
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,483 GBP2024-02-25
    Officer
    icon of calendar 2013-03-26 ~ 2019-09-01
    IIF 2 - Director → ME
    icon of calendar 2020-04-08 ~ 2020-04-08
    IIF 29 - Director → ME
    icon of calendar 2013-02-19 ~ 2013-03-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,153,984 GBP2015-03-31
    Officer
    icon of calendar 2016-11-11 ~ 2017-02-11
    IIF 5 - Director → ME
  • 8
    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 2017-05-21 ~ 2017-05-24
    IIF 25 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-06-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-05-24
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-21 ~ 2017-09-28
    IIF 46 - Has significant influence or control OE
  • 9
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    K9 SECURE LTD - 2017-11-02
    icon of address Unit 5 Otley Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    icon of calendar 2018-04-19 ~ 2019-12-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-12-27
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-03-01
    IIF 34 - Director → ME
    icon of calendar 2021-07-14 ~ 2021-07-14
    IIF 32 - Director → ME
  • 11
    PLU5 MORE SERVICES LTD - 2021-01-11
    MOTOR WORLD U.K LIMITED - 2018-11-19
    UMBRELLA S3RVICES LIMITED - 2019-07-05
    PLUS MORE SERV1CES LIMITED - 2020-12-10
    icon of address Progress House, Rowley Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,307 GBP2018-10-31
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-29
    IIF 4 - Director → ME
    icon of calendar 2020-07-03 ~ 2020-09-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-21
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-03 ~ 2020-09-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2015-04-01
    IIF 40 - Director → ME
  • 13
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    icon of address Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,683 GBP2019-06-27
    Officer
    icon of calendar 2018-08-13 ~ 2018-10-20
    IIF 14 - Director → ME
  • 14
    icon of address 20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-01
    IIF 24 - Director → ME
  • 15
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-22
    IIF 9 - Director → ME
    icon of calendar 2016-11-29 ~ 2016-11-30
    IIF 10 - Director → ME
  • 16
    FISCALO UMBRELLA LIMITED - 2018-10-22
    icon of address Unit 9 Long Acre, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2007-05-11
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.