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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Parminder

    Related profiles found in government register
  • Singh, Parminder
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 1
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 2
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 3
  • Singh, Parminder
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 4
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, WV24 7HZ, England

      IIF 5
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 6
    • 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 7 IIF 8
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 9
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 10
  • Singh, Parminder
    British delivery driver born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 11
  • Singh, Parminder
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 12 IIF 13
    • 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 14
  • Singh, Parminder
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 245, Broad Street, Birmingham, West Midlands, B1 2HQ, United Kingdom

      IIF 15
  • Singh, Parminder
    British transport manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 16
  • Singh, Parminder
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 17
  • Singh, Parminder
    British courier carrier born in November 1971

    Registered addresses and corresponding companies
    • 15 Wenyon Close, Dudley Court, Tipton, West Midlands, DY4 7RS

      IIF 18
  • Singh, Parminder
    Indian courier born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 19
  • Mr Parminder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 20 IIF 21
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 22
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 23
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 24
    • Aqua House, Buttress Way, Smethwick, B66 3DL, England

      IIF 25
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 26
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 27 IIF 28
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 29
  • Singh, Parminder
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 30 IIF 31 IIF 32
    • 13, Pinfold Gardens, Wolverhampton, WV11 1TQ, England

      IIF 33
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 34
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 35
  • Singh, Parminder
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 36
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 37
  • Mr Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 38
  • Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 39
  • Mr Parminder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 40
  • Mr Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 46
    • 48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 26
  • 1
    AKAL TRANSPORT SERVICES UK LTD
    11198779
    240 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2018-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DGN DRIVING SCHOOL LTD
    09801013
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,010 GBP2024-12-31
    Officer
    2015-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Has significant influence or control OE
  • 3
    DGN HOLDINGS AND INVESTMENTS LTD
    14649054
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    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
  • 4
    DGN MEDIA LTD
    12496905
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Officer
    2020-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-03-04 ~ 2025-06-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DGN ONLINE COURSES LTD
    - now 11782616
    SASH LIVING LTD
    - 2020-06-25 11782616
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Officer
    2019-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-23 ~ 2025-06-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DHILLION TRANSPORT LTD
    10866646
    41 Springfield Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    DIVINE VEG CO LIMITED
    - now 07784591
    DEVINE VEG CO LIMITED
    - 2011-10-20 07784591
    126 Birches Barn Road, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 8
    DRIVER MEDICS PRODUCTS LTD
    13650633
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    2021-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-29 ~ 2025-06-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EMPIRE TRANSPORT LTD
    06361962
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2013-04-30
    IIF 8 - Director → ME
  • 10
    GURU NANAK COMMUNITY CENTRE
    04186181
    21 Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 11
    HALO VEG COMPANY LIMITED
    08049672
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,396 GBP2020-04-30
    Officer
    2012-04-27 ~ 2016-09-01
    IIF 15 - Director → ME
  • 12
    INDWELL PROPERTIES LTD
    09622690
    Second Floor 330 High Street, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 13
    MINT LOGISTICS LTD
    10086415
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    2017-03-29 ~ 2019-01-23
    IIF 5 - Director → ME
    2019-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MJ PROPERTIES (BHAM) LIMITED
    10430163
    45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-14 ~ dissolved
    IIF 7 - Director → ME
  • 15
    MOTION360 LIMITED
    15883732
    Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Person with significant control
    2024-08-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NASH VEHICLES LTD
    11485991
    23 Bilston Street, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Officer
    2018-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-26 ~ 2025-06-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NEW GENERATION COURIER LOGISTICS LTD
    06628754
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    2008-06-24 ~ 2021-02-18
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NEW GENERATION LOGISTICS LTD
    11120337
    Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-12-20 ~ 2021-02-18
    IIF 10 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-09-22
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    2017-12-20 ~ 2019-05-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NG LOGISTICS HOLDINGS LIMITED
    11293565
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2018-04-05 ~ 2021-02-18
    IIF 14 - Director → ME
  • 20
    NIHAL DEVELOPMENTS LTD
    11783110
    9 Hagley Road West, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,994 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NIRVAIR ESTATES LTD
    13273454
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 36 - Director → ME
  • 22
    P N J PROPERTIES LIMITED
    10292552
    262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PHP DEVELOPMENTS LTD
    13515162
    Unit 6a Oxford Street, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    2021-07-16 ~ 2022-07-21
    IIF 4 - Director → ME
    2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RAPID RENTALS LTD
    11634674
    11 Union Road, Oldbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    2018-10-22 ~ 2019-06-10
    IIF 37 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-06-10
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SASH LIVING PROPERTIES LTD
    12306723
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Officer
    2019-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-11-08 ~ 2025-06-30
    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
    2025-07-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TRINITAS PROPERTIES LTD
    09796359
    Aqua House Aqua House, Buttress Way, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,554 GBP2024-09-30
    Officer
    2015-09-26 ~ 2018-06-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.