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, Parminder

    Related profiles found in government register
  • Singh, Parminder

    Registered addresses and corresponding companies
    • icon of address 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 1
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 2 IIF 3
    • icon of address 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 8 IIF 9
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 10
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 11
    • icon of address 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 12
  • Singh, Parminder, Mr.

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 13
  • Singh, Parminder
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 14
  • Singh, Parminder
    Indian business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 15
    • icon of address 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 16 IIF 17
  • Singh, Parminder
    Indian businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 21
  • Singh, Parminder
    British business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 22
    • icon of address 10, Redwood Court, Cheltenham, Gloucestershire, GL51 0JZ, United Kingdom

      IIF 23
  • Singh, Parminder
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 24
  • Singh, Parminder
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 25
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Newzeland House, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7PH, England

      IIF 26
  • Singh, Parminder, Mr.
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 27
  • Singh, Parminder
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 28
  • Singh, Parminder
    Indian builder born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 29
  • Singh, Parminder
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 30
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 31 IIF 32
  • Mr Parminder Singh
    Indian born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 33
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 34
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 35
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 36
    • icon of address 43, Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF, United Kingdom

      IIF 37
  • Singh, Parminder, Mr.
    Indian businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ingestre Road, Ingestre Road, Birmingham, B28 9EG, England

      IIF 38
  • Mr Parminder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, United Kingdom

      IIF 39
  • Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 40
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 41 IIF 42
    • icon of address 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 43
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 220 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,316 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address 18 Avonside Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,244 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Avonside Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-09-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 17 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 6 Lancaster Centre, Meteor Business Park, Staverton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-11-16 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    HEMP EXCHANGE LIMITED - 2015-01-16
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-01-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address 95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 220 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-02-20 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    752 GBP2024-04-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-03-15 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-12-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 6
  • 1
    JUPITER BRANDS LIMITED - 2020-01-21
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2021-06-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 22 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address New Middle Club Welbeck Street, Whitwell, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,345 GBP2022-01-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 25 - Director → ME
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 36 - Director → ME
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 10 - Secretary → ME
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address 17 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2016-06-19
    IIF 16 - Director → ME
    icon of calendar 2014-06-19 ~ 2016-06-19
    IIF 8 - Secretary → ME
  • 4
    icon of address 268 Ladypool Road, Birmingham, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-03-01
    IIF 35 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-03-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 268 Ladypool Road, Sparkbrook, Birmingham, W Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-07-01
    IIF 37 - Director → ME
  • 6
    icon of address 95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-31
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.