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, Tarlok

    Related profiles found in government register
  • Singh, Tarlok
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, WV4 6LG, England

      IIF 1
  • Singh, Tarlok
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, WV4 6LG, England

      IIF 2
  • Singh, Tarlok
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 3
  • Singh, Tarlok
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, West Midlands, WV4 6LG

      IIF 4
  • Mr Tarlok Singh
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, WV4 6LG, England

      IIF 5
  • Singh, Tarlok
    British

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, West Midlands, WV4 6LG

      IIF 6
  • Singh, Tarlok
    British ceo born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acenta Steel, Planetary Road, Willenhall, West Midlands, WV13 3SW, United Kingdom

      IIF 7
  • Singh, Tarlok
    British co director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cadman Crescent, Wolverhampton, WV10 0SH, England

      IIF 8 IIF 9
    • icon of address 67 Cadman Crescent, Wolverhampton, West Midlands, WV10 0SH

      IIF 10
  • Singh, Tarlok
    British co. director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cadman Crescent, Wolverhampton, West Midlands, WV10 0SH

      IIF 11
  • Singh, Tarlok
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cadman Crescent, Wolverhampton, West Midlands, WV10 0SH

      IIF 12 IIF 13
  • Singh, Tarlok
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom

      IIF 14 IIF 15
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 16 IIF 17
  • Singh, Tarlok
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Planetary Road, Willenhall, West Midlands, WV13 3SW, United Kingdom

      IIF 18
    • icon of address 67, Cadman Crescent, Wolverhampton, WV10 0SH, United Kingdom

      IIF 19
    • icon of address 67, Cadman Crescent, Wolverhampton, West Midlands, WV10 0SH, United Kingdom

      IIF 20
  • Mr Tarlok Singh
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Court Road, Lanesfield, Wolverhampton, WV4 6LG, England

      IIF 21
  • Mr Tarlok Singh
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom

      IIF 22
    • icon of address Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom

      IIF 23
    • icon of address Planetary Road, Willenhall, West Midlands, WV13 3SW

      IIF 24
    • icon of address 67 Cadman Crescent Wolverhampton, Cadman Crescent, Wolverhampton, WV10 0SH, England

      IIF 25
    • icon of address 67, Cadman Crescent, Wolverhampton, WV10 0SH, England

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    CIC ONE
    - now
    CHAHAL INVESTMENT COMPANY ONE - 2022-11-22
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CIC TWO
    - now
    CHAHAL INVESTMENT COMPANY TWO - 2022-11-22
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 11 Court Road, Lanesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Phoenix Wharf, Bolton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-08-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 14
  • 1
    NIAGARA LASALLE (UK) LIMITED - 2011-05-13
    ACENTA STEEL LIMITED - 2021-02-01
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2021-12-31
    Officer
    icon of calendar 2002-09-24 ~ 2018-09-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-07-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    POSEIDON PROPCO LIMITED - 2011-05-13
    ACENTA PROPERTY LIMITED - 2021-02-01
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2018-09-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-07-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ACENTA STEEL GROUP LIMITED - 2021-02-01
    POSEIDON TOPCO LIMITED - 2011-07-11
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2010-11-09 ~ 2018-09-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    ACENTA STEEL HOLDINGS LIMITED - 2021-02-01
    ACENTA STEEL REALISATIONS LIMITED - 2013-03-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2018-09-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-07-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    ACENTA STEEL REALISATIONS LIMITED - 2021-02-01
    POSEIDON HOLDCO LIMITED - 2011-07-29
    ACENTA STEEL HOLDINGS LIMITED - 2013-03-26
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2018-09-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-07-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    AGA LIVING LIMITED - 2017-09-22
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-05-21
    IIF 13 - Director → ME
  • 7
    icon of address C/o Eef Finance Department, Broadway House, Tothill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2022-06-30
    Officer
    icon of calendar 2006-12-11 ~ 2019-01-03
    IIF 9 - Director → ME
  • 8
    CIC TWO
    - now
    CHAHAL INVESTMENT COMPANY TWO - 2022-11-22
    icon of address C/o Bdo Llp Two Snowhill, 7th Floor, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ 2022-12-31
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 15 Bowater Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -537 GBP2024-08-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-09-30
    IIF 1 - Director → ME
  • 10
    GLYNWED STEELS LIMITED - 2011-08-18
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-26
    IIF 16 - Director → ME
    icon of calendar 2010-05-18 ~ 2010-10-25
    IIF 17 - Director → ME
  • 11
    HARTLEPOOL WORKSHOPS LIMITED - 1988-06-23
    ENGLISH STEEL CORPORATION (OVERSEAS) LIMITED - 1988-11-11
    IRON AND STEEL STATISTICS BUREAU LIMITED - 1993-01-08
    icon of address Corinthian House, 17 Lansdowne Road, Croydon, Greater London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2019-01-31
    IIF 10 - Director → ME
  • 12
    METALS INDUSTRY SKILLS AND PERFORMANCE LIMITED - 2006-08-01
    STEEL TRAINING LIMITED - 2001-08-31
    icon of address Unit 2, The Orient Centre, Greycaine Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2004-07-13
    IIF 11 - Director → ME
  • 13
    icon of address 382 Court Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-06-10
    IIF 3 - Director → ME
  • 14
    icon of address Broadway House, Tothill Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    3,808 GBP2024-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2019-01-03
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.