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

Nagra, Tajinder Singh

    Related profiles found in government register
  • Nagra, Tajinder Singh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 1 IIF 2
    • icon of address 38, Rabone Lane, Smethwick, B66 3JH, England

      IIF 3
    • icon of address 48, York Crescent, West Bromwich, W. Midlands, B70 0JT, United Kingdom

      IIF 4
  • Nagra, Tajinder Singh
    British driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 5
  • Nagra, Tajinder Singh
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rabone Lane, Smethwick, Birmingham, B66 3JH, United Kingdom

      IIF 6
  • Nagra, Talvinder Singh
    British contract compliance born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillcrest Way, Epping, CM16 7AR, England

      IIF 7
  • Nagra, Talvinder Singh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hillcrest Way, Epping, CM16 7AR, England

      IIF 8
  • Nagra, Tajinder Singh
    Indian shop owner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-29a, Acfold Road, Handsworthwood, Birmingham, U.k, B20 1HD, England

      IIF 9
  • Nagra, Tajinder Singh
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warstone Lane, Warstone Lane, Warstone Lane, Birmingham, B21 8HS, United Kingdom

      IIF 10
  • Mr Tajinder Singh Nagra
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rabone Lane, Smethwick, Birmingham, B66 3JH, United Kingdom

      IIF 11
    • icon of address 61a, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 12 IIF 13
    • icon of address I L Shillington Old School, 181 Este Road, London, SW11 2TB

      IIF 14
    • icon of address 38, Rabone Lane, Smethwick, B66 3JH, England

      IIF 15
  • Nagra, Tajinder Singh
    Indian courier born in December 1983

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Unit 7, Penkridge Retail Park, Wolverhampton Road Penkridge, Stafford, ST19 5NS, United Kingdom

      IIF 16
  • Nagra, Tajinder Singh
    Indian director born in December 1983

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 61a, St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 17
  • Mr Talvinder Singh Nagra
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 38 Rabone Lane, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    KKR CONVENIENCE LIMITED - 2017-12-07
    icon of address 38 Rabone Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7 Penkridge Retail Park, Wolverhampton Road Penkridge, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 61a St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 157c Warstone Lane, Jewellery Quarter, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 5 - Director → ME
  • 7
    ELITECARS2GO LTD - 2018-05-24
    SIMPLYFRESH@COSTCUTTER LTD - 2018-02-14
    icon of address 61a St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,988 GBP2016-05-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Hillcrest Way, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    729 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Hillcrest Way, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Doshi & Co, Windsor House 1st Floor 1270 London Road Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2011-10-13
    IIF 4 - Director → ME
  • 2
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-05-27
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELITECARS2GO LTD - 2018-05-24
    SIMPLYFRESH@COSTCUTTER LTD - 2018-02-14
    icon of address 61a St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,988 GBP2016-05-31
    Officer
    icon of calendar 2012-04-18 ~ 2018-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 29-29a Acfold Road, Handsworthwood, Birmingham, U.k
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2014-04-10
    IIF 9 - 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.