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

Sandhu, Symmr Singh

    Related profiles found in government register
  • Sandhu, Symmr Singh
    British

    Registered addresses and corresponding companies
    • 10, Hatherton Road, Walsall, WS1 1XS, England

      IIF 1 IIF 2
    • 34 Woodlands Avenue, Walsall, West Midlands, WS5 3LN

      IIF 3 IIF 4 IIF 5
  • Sandhu, Symmr Singh
    British director

    Registered addresses and corresponding companies
  • Sandhu, Symmr Singh
    British commercial director born in July 1975

    Registered addresses and corresponding companies
    • 37 Beeches Road, West Bromwich, West Midlands, B70 6HH

      IIF 11 IIF 12
  • Sandhu, Symmr Singh
    British director born in July 1975

    Registered addresses and corresponding companies
  • Sandhu, Symmr Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Symmr Singh
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 101, Finsbury Pavement, London, EC2A 1RS, England

      IIF 26
    • 34 Woodlands Avenue, Walsall, West Midlands, WS5 3LN

      IIF 27
  • Sandhu, Symmr Singh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34 Woodlands Avenue, Walsall, West Midlands, WS5 3LN

      IIF 28 IIF 29
  • Symmr Singh Sandhu
    British born in July 1975

    Registered addresses and corresponding companies
    • Birch Grove, 34 Woodlands Avenue, Walsall, WS5 3LN, England

      IIF 30
  • Mr Symmr Singh Sandhu
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 31
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 32
    • 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 33
    • 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 34
    • 10, Hatherton Road, Walsall, WS1 1XS, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2020-10-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares - More than 25%OE
  • 2
    10 Hatherton Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-08-25 ~ now
    IIF 20 - Director → ME
  • 3
    19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    66,134 GBP2024-10-31
    Officer
    2004-08-18 ~ now
    IIF 25 - Director → ME
    2004-08-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    48,064 GBP2023-11-01 ~ 2024-10-31
    Officer
    2016-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    BOWLMIRROR LIMITED - 2007-12-13
    19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,611,363 GBP2024-10-31
    Officer
    2006-12-07 ~ now
    IIF 22 - Director → ME
    2006-12-07 ~ now
    IIF 7 - Secretary → ME
  • 7
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 24 - Director → ME
  • 9
    DIGNUS SUPPORT SOLUTIONS LIMITED - 2022-10-07
    19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -3,739 GBP2024-10-31
    Officer
    2008-12-18 ~ now
    IIF 19 - Director → ME
    2008-12-18 ~ now
    IIF 2 - Secretary → ME
  • 10
    CARDWIND LIMITED - 2006-05-18
    C/o Jw Hinks, 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    143,988 GBP2015-10-31
    Officer
    2006-05-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    10 Hatherton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    21 Soho Road, Handsworth, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    252,097 GBP2024-03-31
    Officer
    2012-12-27 ~ now
    IIF 16 - Director → ME
  • 13
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,908 GBP2024-10-31
    Officer
    2003-08-14 ~ now
    IIF 23 - Director → ME
    2003-08-14 ~ now
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    10 Hatherton Road, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-25 ~ 2025-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    52 New Hampton Lofts, 90 Great Hampton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2004-09-03 ~ 2006-12-01
    IIF 29 - Director → ME
    2004-09-03 ~ 2006-12-01
    IIF 10 - Secretary → ME
  • 3
    GRADEMONEY LIMITED - 1991-12-09
    C/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    747,221 GBP2024-12-31
    Officer
    2016-11-01 ~ 2019-02-26
    IIF 26 - Director → ME
    2004-12-15 ~ 2019-02-26
    IIF 3 - Secretary → ME
  • 4
    C/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,133,646 GBP2024-12-31
    Officer
    2003-09-01 ~ 2019-02-26
    IIF 28 - Director → ME
    2003-09-01 ~ 2019-02-26
    IIF 8 - Secretary → ME
  • 5
    BOWLMIRROR LIMITED - 2007-12-13
    19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,611,363 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PRIMEFOCUS THREE LIMITED - 2003-01-13
    Harrow House, Lower High Street, Chipping Campden, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2000-04-28 ~ 2002-12-20
    IIF 12 - Director → ME
  • 7
    YOUNG OPTIONS (3.1) LIMITED - 2015-06-05
    Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2001-02-01 ~ 2004-03-09
    IIF 15 - Director → ME
  • 8
    YOUNG OPTIONS (4.1) LIMITED - 2015-06-05
    YOUNG OPTIONS (THREE) LIMITED - 2001-06-25
    YOUNG OPTIONS (FIVE) LIMITED - 2001-01-17
    EARLY ADVANTAGE LIMITED - 2000-01-17
    Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2000-01-01 ~ 2004-03-09
    IIF 14 - Director → ME
  • 9
    PRIMEFOCUS LIMITED - 1999-12-03
    70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2000-01-01 ~ 2004-03-09
    IIF 13 - Director → ME
  • 10
    C/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,457,042 GBP2024-12-31
    Officer
    2008-02-25 ~ 2019-02-26
    IIF 27 - Director → ME
    2004-11-11 ~ 2019-02-26
    IIF 9 - Secretary → ME
  • 11
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-09 ~ 2004-03-09
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.