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

Gill, Parmjit Singh

    Related profiles found in government register
  • Gill, Parmjit Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 1
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, England

      IIF 2
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 6
  • Gill, Parmjit Singh
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 7
    • icon of address 7, Market Street, Stafford, ST16 2JZ, United Kingdom

      IIF 8
    • icon of address 105 Skip Lane, Walsall, WS5 3LR

      IIF 9
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, England

      IIF 10
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 11
  • Gill, Parmjit Singh
    British property manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 12
  • Gill, Manjit Singh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office, Walsall, United Kingdom

      IIF 13
  • Mr Parmjit Singh Gill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 14
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 15 IIF 16
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, England

      IIF 17
  • Gill, Parmjit Singh
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 18 IIF 19
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, United Kingdom

      IIF 20
  • Gill, Manjit Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 21
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 22
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, England

      IIF 23
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 28
  • Gill, Manjit Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 29 IIF 30
    • icon of address Globe House, Bradford Place, Walsall, West Midlands, WS1 1PL, United Kingdom

      IIF 31
  • Gill, Parmjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 105 Skip Lane, Walsall, WS5 3LR

      IIF 32
  • Gill, Parmjit Singh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 33
  • Gill, Parmjit Singh
    British secretary

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 34
  • Mr Parmjit Singh Gill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Parmjit Singh

    Registered addresses and corresponding companies
    • icon of address 3 Globe Hose, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 41
  • Mr Manjit Singh Gill
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 42
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 43 IIF 44
  • Singh, Ajit
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 45
  • Gill, Manjit Singh

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    GLOBE ADMEDIA LIMITED - 2020-04-27
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,717 GBP2023-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-04-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 26 - Director → ME
    IIF 4 - Director → ME
  • 4
    GLOBE RETAIL LIMITED - 2005-03-29
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,485,455 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 3 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2002-01-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,999 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    828 GBP2021-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-11-26 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HARDYPILOT LIMITED - 2000-04-10
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 6 - Director → ME
  • 10
    CELLSEC LIMITED - 2005-04-08
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 23 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 1 - Director → ME
  • 12
    SPORTING KHALSA COMMUNITY FOUNDATION LIMITED - 2011-05-23
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,241,071 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address First Floor, 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,393 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-01-31 ~ now
    IIF 46 - Secretary → ME
  • 14
    icon of address 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Globe House, 3 Bradford Place, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Company number 05676799
    Non-active corporate
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 32 - Secretary → ME
Ceased 6
  • 1
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-06-01
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2025-08-26
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2022-07-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2022-11-16
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,731 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-05-24
    IIF 8 - Director → ME
  • 5
    icon of address 85 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-12-10
    IIF 31 - Director → ME
    IIF 7 - Director → ME
  • 6
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2016-06-01
    IIF 30 - Director → ME
    icon of calendar 2011-01-04 ~ 2018-11-22
    IIF 45 - 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.