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 company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 1 IIF 2
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, WV24 7HZ, England

      IIF 3
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 4
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 5
    • icon of address 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 6 IIF 7
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 8
    • icon of address 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 9
  • Singh, Parminder
    British delivery driver born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 10
  • Singh, Parminder
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 11 IIF 12 IIF 13
    • icon of address 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 14
  • Singh, Parminder
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Broad Street, Birmingham, West Midlands, B1 2HQ, United Kingdom

      IIF 15
  • Singh, Parminder
    British transport manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 16
  • Singh, Parminder
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 17
  • Singh, Parminder
    British courier carrier born in November 1971

    Registered addresses and corresponding companies
    • icon of address 15 Wenyon Close, Dudley Court, Tipton, West Midlands, DY4 7RS

      IIF 18
  • Singh, Parminder
    Indian courier born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 19
  • Mr Parminder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 20 IIF 21
    • icon of address Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 22
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 23
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 24
    • icon of address Aqua House, Buttress Way, Smethwick, B66 3DL, England

      IIF 25
    • icon of address 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 26
    • icon of address 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 27 IIF 28
    • icon of address 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 29
  • Singh, Parminder
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 13, Pinfold Gardens, Wolverhampton, WV11 1TQ, England

      IIF 33
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 36 IIF 37
  • Mr Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 38
  • Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 39
  • Mr Parminder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 40
  • Mr Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 46
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,010 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 34 - Director → ME
  • 5
    SASH LIVING LTD - 2020-06-25
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 41 Springfield Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    DEVINE VEG CO LIMITED - 2011-10-20
    icon of address 126 Birches Barn Road, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 21 Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Second Floor 330 High Street, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 9 Hagley Road West, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,994 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2025-06-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SASH LIVING LTD - 2020-06-25
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-06-30
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-29 ~ 2025-06-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2013-04-30
    IIF 7 - Director → ME
  • 5
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,396 GBP2020-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2016-09-01
    IIF 15 - Director → ME
  • 6
    icon of address Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2019-01-23
    IIF 3 - Director → ME
  • 7
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2025-06-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    icon of calendar 2008-06-24 ~ 2021-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-05-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-31 ~ 2020-09-22
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2021-02-18
    IIF 14 - Director → ME
  • 11
    icon of address Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-07-21
    IIF 1 - Director → ME
  • 12
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    icon of calendar 2018-10-22 ~ 2019-06-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-06-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2025-06-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Aqua House Aqua House, Buttress Way, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    118,554 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2018-06-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.