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, Kulbarg

    Related profiles found in government register
  • Singh, Kulbarg
    British director

    Registered addresses and corresponding companies
    • icon of address 454 Sutton Road, Walsall, West Midlands, WS5 3AZ

      IIF 1
  • Singh, Kulbarg
    British manufacturer born in July 1963

    Registered addresses and corresponding companies
    • icon of address 7 Appledore Road, Walsall, WS5 3DT

      IIF 2
  • Singh, Kulbarg

    Registered addresses and corresponding companies
    • icon of address Compound 1 And 2a, Lindon Road, Brownhills Business Park, Brownhills, WS8 7BW, United Kingdom

      IIF 3
  • Singh, Kulbarg
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 4
  • Singh, Kulbarg
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 5
  • Singh, Kulbarg
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, United Kingdom

      IIF 6
    • icon of address Haselour Cottage, Haselour Lane, Harlaston, Tamworth, B79 9JT, England

      IIF 7
  • Singh, Kulbarg
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Brookland Road, Walsall, WS9 9LY, England

      IIF 8
  • Singh, Kulbarg
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 6 Royle Business Park, Caldwell Road, Drakelow, Burton-on-trent, DE15 9TU, England

      IIF 9
  • Singh, Kulbarg
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454 Sutton Road, Walsall, West Midlands, WS5 3AZ

      IIF 10
  • Singh, Kulbarg
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Euro House, Birch Lane Business Park, Birch Lane, Aldridge, Walsall, West Midlands, WS9 0NF, England

      IIF 11
    • icon of address Compound 1 And 2a, Lindon Road, Brownhills Business Park, Brownhills, WS8 7BW, United Kingdom

      IIF 12
    • icon of address 454, Sutton Road, Walsall, WS5 3AZ, England

      IIF 13
    • icon of address Birch House, Birch Lane, Aldridge, West Midlands, WS9 0NF, United Kingdom

      IIF 14
  • Singh, Kulbarg
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454 Sutton Road, Walsall, West Midlands, WS5 3AZ

      IIF 15
    • icon of address Birch House, Birch Lane, Aldridge, Walsall, WS9 0NF, United Kingdom

      IIF 16
    • icon of address Office 22, Bizspace Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, United Kingdom

      IIF 17
  • Singh, Kulbarg
    British sales director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454, Sutton Road, Walsall, West Midlands, WS5 3AZ, United Kingdom

      IIF 18
  • Mr Kulbarg Singh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 19
  • Mr Kulbarg Singh
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compound 6 Royle Business Park, Caldwell Road, Drakelow, Burton-on-trent, DE15 9TU, England

      IIF 20
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, United Kingdom

      IIF 21
    • icon of address Haselour Cottage, Haselour Lane, Harlaston, Tamworth, B79 9JT, England

      IIF 22
  • Mr Kulbarg Singh
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compound 1 And 2a, Lindon Road, Brownhills Business Park, Brownhills, WS8 7BW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,071,675 GBP2022-01-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brownhills Business Park Lindon Road, Compound 1 And 2 A, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    THE SO REAL ICE COMPANY LTD - 2007-09-28
    icon of address 30 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-01-28 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 11
  • 1
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,785 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ 2022-04-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2022-04-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 72 Priory Road, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-01-17
    IIF 2 - Director → ME
  • 3
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,071,675 GBP2022-01-31
    Officer
    icon of calendar 2015-11-16 ~ 2015-11-16
    IIF 8 - Director → ME
  • 4
    icon of address 8 Euro House Birch Lane Business Park, Birch Lane, Aldridge, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-08 ~ 2008-07-30
    IIF 10 - Director → ME
  • 5
    icon of address Compound 6 Royle Business Park Caldwell Road, Drakelow, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,927 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ 2022-02-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-02-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 22 Bizspace Business Park, Upper Villiers Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-01-02
    IIF 17 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-09-21
    IIF 18 - Director → ME
  • 7
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    396,865 GBP2020-03-31
    Officer
    icon of calendar 2020-08-22 ~ 2020-08-22
    IIF 5 - Director → ME
  • 8
    icon of address Birch House Birch Lane, Aldridge, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-26 ~ 2016-01-18
    IIF 14 - Director → ME
  • 9
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    123,875 GBP2016-02-29
    Officer
    icon of calendar 2010-12-06 ~ 2014-01-06
    IIF 13 - Director → ME
  • 10
    PEARL ESTATES (BIRMINGHAM) LIMITED - 2012-03-12
    icon of address Birch House Birch Lane, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-09
    IIF 16 - Director → ME
  • 11
    RISHTA FOODS LTD - 2010-08-17
    icon of address Alpine House, Bridgeman Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2010-02-08
    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 12 November 2025 and licensed under the Open Government Licence v3.0.