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, Kulwant

    Related profiles found in government register
  • Singh, Kulwant
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley House, 95 Hagley Road, Edgebaston, Birmingham, West Midlands, B16 8LA, England

      IIF 1 IIF 2
  • Singh, Kulwant
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Upland Road, Selly Park, Birmingham, B29 7JR, England

      IIF 3
    • icon of address 9 Upland Road, Selly Park, Birmingham, B29 7JR, United Kingdom

      IIF 4 IIF 5
    • icon of address 9 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JR

      IIF 6
    • icon of address 27, Wellington Road, Dudley, West Midlands, DY1 1RB, England

      IIF 7
    • icon of address 126, High Street, Smethwick, B66 3AP, United Kingdom

      IIF 8
    • icon of address 126, High Street, Smethwick, West Midlands, B66 3AP

      IIF 9
    • icon of address Stanmore Place, Stanmore Business Centre, Off Howard Raod, Honeypot Lane, Stanmore, London, HA7 1BT, England

      IIF 10
  • Singh, Kulwant
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Upland Road, Selly Park, Birmingham, B29 7JR

      IIF 11
    • icon of address 9 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JR

      IIF 12
    • icon of address Delcam Plc, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HJ, England

      IIF 13 IIF 14
    • icon of address Icentrum, 6, Holt Street, Birmingham, B7 4BP, England

      IIF 15
    • icon of address 27, Wellington Road, Dudley, DY1 1UB, United Kingdom

      IIF 16
  • Singh, Kulwant
    British financial director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delcam Plc, Talbot Way, Small Heath Business Park, Birmingham, West Midlands, B10 0HJ, England

      IIF 17 IIF 18
  • Mr Kulwant Singh
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Upland Road, Selly Park, Birmingham, B29 7JR, England

      IIF 19
    • icon of address 9 Upland Road Selly Park, Birmingham, B29 7JR, United Kingdom

      IIF 20
    • icon of address Hagley House, 95 Hagley Road, Edgebaston, Birmingham, West Midlands, B16 8LA, England

      IIF 21
    • icon of address 4, Birchgrove Road, Birchgrove, Swansea, SA7 9JR, United Kingdom

      IIF 22
  • Singh, Kulwant
    British

    Registered addresses and corresponding companies
  • Singh, Kulwant
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JR

      IIF 32
  • Singh, Kulwant

    Registered addresses and corresponding companies
    • icon of address Icentrum, 6, Holt Street, Birmingham, B7 4BP, England

      IIF 33
    • icon of address 27, Wellington Road, Dudley, West Midlands, DY1 1RB, England

      IIF 34
    • icon of address The Regus Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Birchgrove Road, Birchgrove, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MEAUJO (315) LIMITED - 1997-01-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    WELLINGTON ROAD COMMUNITY CENTRE TRUSTEES LIMITED - 2011-07-21
    icon of address 27 Wellington Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CITY EDGE (REDDITCH) LIMITED - 2016-10-01
    CORE ASSETZ LIMITED - 2017-04-27
    PARCAP (NO 3) LTD - 2020-02-27
    icon of address Hagley House 95 Hagley Road, Edgebaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,944 GBP2024-02-29
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 126 High Street, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,729 GBP2021-03-31
    Officer
    icon of calendar 2015-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 126 High Street, Smethwick, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,119 GBP2021-03-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Stanmore Place Stanmore Business Centre, Off Howard Raod, Honeypot Lane, Stanmore, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    420,795 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 27 Wellington Road, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    406,809 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-08-15 ~ now
    IIF 34 - Secretary → ME
  • 9
    Company number 04369589
    Non-active corporate
    Officer
    icon of calendar 2002-02-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 32 - Secretary → ME
Ceased 15
  • 1
    PARCAP (KAD) LTD - 2020-02-27
    KAD INVESTMENTS LIMITED - 2017-05-19
    icon of address Hagley House, 95 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,010 GBP2024-01-30
    Officer
    icon of calendar 2014-07-24 ~ 2023-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 20 - Has significant influence or control OE
  • 2
    KLEANAWAY LIMITED - 2021-01-15
    JORDAN & KAPIL LTD - 2016-04-09
    icon of address 9 Upland Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,174 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ 2021-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-03-23
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 75 Oakham Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,601 GBP2024-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-09-30
    IIF 11 - Director → ME
    icon of calendar 2008-11-20 ~ 2009-12-31
    IIF 23 - Secretary → ME
  • 4
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2010-01-31
    IIF 26 - Secretary → ME
  • 5
    icon of address Delcam Plc, Talbot Way Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2018-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2015-09-02
    IIF 17 - Director → ME
    icon of calendar 2008-01-01 ~ 2015-12-01
    IIF 31 - Secretary → ME
  • 6
    DELCAM PLC - 2014-05-08
    INGLEBY (379) LIMITED - 1989-03-10
    DELTACAM SYSTEMS LIMITED - 1991-01-23
    DELCAM INTERNATIONAL PLC - 1997-01-21
    icon of address Talbot Way, Small Heath Business Park, Birmingham, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 1996-12-05 ~ 2014-06-17
    IIF 14 - Director → ME
    icon of calendar ~ 2014-06-17
    IIF 29 - Secretary → ME
  • 7
    icon of address Talbot Way, Small Heath Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2015-09-02
    IIF 13 - Director → ME
    icon of calendar 2006-06-26 ~ 2015-11-04
    IIF 30 - Secretary → ME
  • 8
    DELCAM PSG INTERNATIONAL LIMITED - 2009-09-14
    DELCAM SYSTEMS LIMITED - 2009-08-17
    INGLEBY (489) LIMITED - 1990-06-11
    icon of address Talbot Way, Small Heath Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-06-17
    IIF 28 - Secretary → ME
  • 9
    MEAUJO (315) LIMITED - 1997-01-30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-15 ~ 2013-06-24
    IIF 18 - Director → ME
  • 10
    icon of address Unit 2 South Block Warehouse, Wholesale Market Pershore Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2006-07-25
    IIF 25 - Secretary → ME
  • 11
    CITY EDGE (REDDITCH) LIMITED - 2016-10-01
    CORE ASSETZ LIMITED - 2017-04-27
    PARCAP (NO 3) LTD - 2020-02-27
    icon of address Hagley House 95 Hagley Road, Edgebaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,944 GBP2024-02-29
    Officer
    icon of calendar 2017-11-01 ~ 2022-11-01
    IIF 1 - Director → ME
  • 12
    icon of address 9 Upland Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2008-01-16
    IIF 6 - Director → ME
  • 13
    BCOMP CLG 1 LIMITED - 2012-03-14
    icon of address Icentrum, 6, Holt Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2024-03-22
    IIF 15 - Director → ME
    icon of calendar 2021-06-01 ~ 2024-03-22
    IIF 33 - Secretary → ME
    icon of calendar 2016-12-15 ~ 2020-11-04
    IIF 35 - Secretary → ME
  • 14
    icon of address 126 High Street, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,729 GBP2021-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2012-04-02
    IIF 24 - Secretary → ME
  • 15
    UDAY & PRATAP ENTERPRISES LIMITED - 2018-11-16
    icon of address 116 Birchgrove Road, Birchgrove, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -91,745 GBP2024-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.