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

Mrs Parminder Kaur Chand

    Related profiles found in government register
  • Mrs Parminder Kaur Chand
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 1
    • icon of address 212, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 2
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Chand, Parminder Kaur
    British pharmacist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 6
    • icon of address 212, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 7
    • icon of address 1, Gunns Way, Address Line 3, Solihull, Address Line 5, B92 7BQ, United Kingdom

      IIF 8
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 9 IIF 10
  • Mr Ram Chand
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 11
  • Chand, Ram
    British builder born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Genners Lane, Bartley Green, Birmingham, B32 3JL

      IIF 12
  • Chand, Ram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 13
    • icon of address 2, Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 14
    • icon of address 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 15
    • icon of address 36, Melville Road, Edgbaston, Birmingham, West Midlands, B16 9JT, England

      IIF 16
    • icon of address 6, Coventry Street, Birmingham, B5 5NY, England

      IIF 17
    • icon of address Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 18
    • icon of address Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 19
    • icon of address 1, Gunns Way, Solihull, B92 7BQ

      IIF 20
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 21
  • Chand, Ram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 22 IIF 23
    • icon of address S51 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 24
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 25
    • icon of address 1, Gunns Way, Solihull, West Midlands, B92 7BQ, United Kingdom

      IIF 26
  • Chand, Ram
    British property developer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ram Chand
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 34
    • icon of address Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 35
    • icon of address 1, Gunns Way, Solihul, 1 Tenant/couple/family, B92 7BQ, United Kingdom

      IIF 36
    • icon of address 1, Gunns Way, Solihull, B92 7BQ

      IIF 37
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, England

      IIF 38
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 23, Trinity Street, West Bromwich, West Midlands, B70 6LR

      IIF 45
  • Chand, Parminder

    Registered addresses and corresponding companies
    • icon of address 1, Gunns Way, Address Line 3, Solihull, Address Line 5, B92 7BQ, United Kingdom

      IIF 46
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 47
  • Chand, Ram

    Registered addresses and corresponding companies
    • icon of address 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Gunns Way, Solihull
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-05-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-02-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Gunns Way, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SQR DEVELOPERS LIMITED - 2017-11-29
    icon of address 1 Gunns Way, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,630 GBP2024-08-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Stonehill Croft, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 1 Gunns Way, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,768 GBP2024-08-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Dartmouth Road, Ruislip, Ruislip, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 212 St. Vincent Street West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 192a St Vincent Street West, Ladywood, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    6,757 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2017-03-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 1 Gunns Way, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,731 GBP2024-10-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 1 Gunns Way, Solihull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-02 ~ 2018-05-23
    IIF 10 - Director → ME
    icon of calendar 2017-02-02 ~ 2018-05-23
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-05-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 117 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,322 GBP2020-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2022-03-01
    IIF 32 - Director → ME
    icon of calendar 2018-07-16 ~ 2022-03-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2022-03-01
    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
  • 3
    icon of address 117 Aylesford Road Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2020-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2020-04-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Gunns Way, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,768 GBP2024-08-31
    Officer
    icon of calendar 2022-10-30 ~ 2023-03-01
    IIF 29 - Director → ME
    icon of calendar 2021-01-12 ~ 2021-03-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-27
    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
  • 5
    icon of address Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,405 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2018-07-16
    IIF 19 - Director → ME
  • 6
    icon of address 2 Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-05-09
    IIF 14 - Director → ME
  • 7
    icon of address 36 Melville Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2017-05-09
    IIF 16 - Director → ME
  • 8
    icon of address 22 Athole Street, Highgate, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2022-08-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 192a St Vincent Street West, Ladywood, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    6,757 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-09-03
    IIF 13 - Director → ME
  • 10
    icon of address 23 Trinity Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2013-05-13 ~ 2018-05-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-05-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 40 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-05-01
    IIF 17 - Director → ME
  • 12
    icon of address 6 Genners Lane, Bartley Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2010-11-01
    IIF 12 - Director → ME
  • 13
    icon of address S51 Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ 2019-10-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-10-14
    IIF 39 - Right to appoint or remove directors OE
    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
  • 14
    SIGNATURE CARE (UK) LTD - 2015-06-12
    icon of address S51, Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,329 GBP2022-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2020-11-09
    IIF 24 - Director → ME
  • 15
    OLD HOLYWELL LTD - 2020-04-24
    icon of address Unit 5 The Brickworks Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,711 GBP2024-10-31
    Officer
    icon of calendar 2015-04-13 ~ 2018-07-16
    IIF 23 - Director → ME
  • 16
    Company number 09497742
    Non-active corporate
    Officer
    icon of calendar 2015-03-19 ~ 2015-04-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.