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

Mr Amanjit Singh

    Related profiles found in government register
  • Mr Amanjit Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 114a Whitmore Road, Small Heath, Birmingham, B10 0NP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 120, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 7
    • icon of address 123-131, Bradford Street, Birmingham, B12 0NS, United Kingdom

      IIF 8 IIF 9
    • icon of address Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 10
  • Singh, Amanjit
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 11
  • Singh, Amanjit
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a, Whitmore Road, Smal Heath, Birmingham, B10 0NP, United Kingdom

      IIF 12
    • icon of address 114a Whitmore Road, Small Heath, Birmingham, B10 0NP, England

      IIF 13 IIF 14 IIF 15
    • icon of address 114a, Whitmore Road, Small Heath, Birmingham, B10 0NP, United Kingdom

      IIF 16 IIF 17
    • icon of address 123-131, Bradford Street, Birmingham, B12 0NS, United Kingdom

      IIF 18 IIF 19
    • icon of address 126, Worlds End Lane, Quinton, Birmingham, B32 1JT, England

      IIF 20
    • icon of address Crown House, 123 Hagley Road, Birmingham, West Midlands, B16 8LD, England

      IIF 21
    • icon of address Worlds End Lane, Worlds End Lane, Worlds End Lane, Birmingham, West Midlands, B32 1JT, United Kingdom

      IIF 22
  • Singh, Amanjit
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148-151, Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 23
  • Singh, Amanjit
    British general manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148-151, Bromsgrove Street, Birmingham, B5 6RG, England

      IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 12
  • 1
    icon of address Unit 3/4 Coulson Trading Estate, Edward Street, Dudley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,494,366 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-09-30
    IIF 22 - Director → ME
  • 2
    icon of address 114a Whitmore Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-23
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ 2020-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-09-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Pickford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-09-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 114a Whitmore Road, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 114a Whitmore Road, Smal Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10965539 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -100,061 GBP2021-09-30
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-11
    IIF 21 - Director → ME
  • 8
    MOTOR VEHICLE SPARES LTD - 2019-09-27
    icon of address 114a Whitmore Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    UK CAR PARTS LTD - 2019-09-27
    icon of address 114a Whitmore Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    UK MOTOR SPARES LTD - 2019-09-27
    icon of address 114a Whitmore Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2019-09-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 10362898 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,887,854 GBP2020-09-30
    Officer
    icon of calendar 2018-09-08 ~ 2019-04-16
    IIF 23 - Director → ME
    icon of calendar 2018-09-08 ~ 2018-09-08
    IIF 24 - Director → ME
  • 12
    RASH TOURS LTD - 2017-05-20
    icon of address 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-11-16 ~ 2019-08-16
    IIF 11 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2019-08-16
    IIF 10 - Has significant influence or control OE
    icon of calendar 2020-02-25 ~ 2020-08-31
    IIF 7 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.