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

Parminder Singh

    Related profiles found in government register
  • Parminder Singh
    British born in June 1981

    Resident in United Kingdom

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

      IIF 1
    • 48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 2
  • Mr Parminder Singh
    British born in June 1981

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • 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 8
  • Singh, Parminder
    British born in June 1981

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • 13, Pinfold Gardens, Wolverhampton, WV11 1TQ, England

      IIF 12
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 13
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 14
  • 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 15
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 16
  • Mr Parminder Singh
    British born in June 1981

    Resident in England

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

      IIF 17
  • 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 18 IIF 19
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 20
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 21
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 22
    • Aqua House, Buttress Way, Smethwick, B66 3DL, England

      IIF 23
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 24
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 25 IIF 26
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 27
  • Mr Parminder Singh
    Indian born in July 1986

    Resident in England

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

      IIF 28
  • 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 29
  • Singh, Parminder
    British born in November 1971

    Resident in England

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

      IIF 30
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 31
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 32
  • 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 33
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, WV24 7HZ, England

      IIF 34
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 35
    • 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 36 IIF 37
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 38
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 39
  • 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 40
  • 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 41 IIF 42
    • 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • Singh, Parminder
    Indian courier born in July 1986

    Resident in England

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

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    240 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2018-02-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    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
  • 2
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,010 GBP2024-12-31
    Officer
    2015-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Officer
    2020-03-04 ~ now
    IIF 13 - Director → ME
  • 5
    SASH LIVING LTD - 2020-06-25
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Officer
    2019-01-23 ~ now
    IIF 10 - Director → ME
  • 6
    41 Springfield Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    DEVINE VEG CO LIMITED - 2011-10-20
    126 Birches Barn Road, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 40 - Director → ME
  • 8
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Officer
    2021-09-29 ~ now
    IIF 9 - Director → ME
  • 9
    21 Victoria Street, West Bromwich, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 10
    Second Floor 330 High Street, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 41 - Director → ME
  • 11
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    2019-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-14 ~ dissolved
    IIF 36 - Director → ME
  • 13
    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 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Officer
    2018-07-26 ~ now
    IIF 14 - Director → ME
  • 15
    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 32 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 17
    262a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    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
  • 18
    Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    2025-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Officer
    2019-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,183 GBP2024-12-31
    Person with significant control
    2020-03-04 ~ 2025-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SASH LIVING LTD - 2020-06-25
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    283,373 GBP2024-12-31
    Person with significant control
    2019-01-23 ~ 2025-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-12-31
    Person with significant control
    2021-09-29 ~ 2025-06-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-09-05 ~ 2013-04-30
    IIF 37 - Director → ME
  • 5
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,396 GBP2020-04-30
    Officer
    2012-04-27 ~ 2016-09-01
    IIF 44 - Director → ME
  • 6
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,781 GBP2024-09-30
    Officer
    2017-03-29 ~ 2019-01-23
    IIF 34 - Director → ME
  • 7
    23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,272 GBP2024-12-31
    Person with significant control
    2018-07-26 ~ 2025-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    2008-06-24 ~ 2021-02-18
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-12-20 ~ 2021-02-18
    IIF 39 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-09-22
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    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
    IIF 27 - Right to appoint or remove directors OE
    2017-12-20 ~ 2019-05-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2018-04-05 ~ 2021-02-18
    IIF 43 - Director → ME
  • 11
    Unit 6a Oxford Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-07-31
    Officer
    2021-07-16 ~ 2022-07-21
    IIF 33 - Director → ME
  • 12
    11 Union Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,119 GBP2024-10-30
    Officer
    2018-10-22 ~ 2019-06-10
    IIF 16 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-06-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,864 GBP2024-12-31
    Person with significant control
    2019-11-08 ~ 2025-06-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Aqua House Aqua House, Buttress Way, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    118,554 GBP2024-09-30
    Officer
    2015-09-26 ~ 2018-06-06
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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.