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, Nirmal

    Related profiles found in government register
  • Singh, Nirmal
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Turnberry Place, East Kilbride, Glasgow, G75 8TD, Scotland

      IIF 1
    • Jacobean House, Unit 4, 1 Glebe Street, Glasgow, G74 4LY, Scotland

      IIF 2
  • Singh, Nirmal
    British company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 3
    • 58, Aurs Drive, Barrhead, Glasgow, G78 2LW

      IIF 4
  • Singh, Nirmal
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Aurs Drive, Barrhead, Glasgow, G78 2LW

      IIF 5
  • Singh, Nirmal
    English self employed born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58 Aurs Drive, Barrhead, Glasgow, G78 2LW, Scotland

      IIF 6
  • Singh, Nirmal
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 64, Camp Lane, Handsworth, Birmingham, B21 8JR, England

      IIF 7
    • 11, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 8
  • Singh, Nirmal
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 64, Camp Lane, Handsworth, Birmingham, B21 8JR, United Kingdom

      IIF 9
    • 64, Camp Lane, Handsworth, B21 8JR, United Kingdom

      IIF 10
  • Singh, Nirmal
    British chef born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 308 Park Road, Hockley, Birmingham, B18 5HE, England

      IIF 11
  • Mr Nirmal Singh
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Turnberry Place, East Kilbride, Glasgow, G75 8TD, Scotland

      IIF 12
    • 24, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 13
    • Jacobean House, Unit 4, 1 Glebe Street, Glasgow, G74 4LY, Scotland

      IIF 14
  • Singh, Nirmal
    Indian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nirmal Singh
    English born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58 Aurs Drive, Barrhead, Glasgow, G78 2LW, Scotland

      IIF 18
  • Mr Nirmal Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 64, Camp Lane, Handsworth, Birmingham, B21 8JR, England

      IIF 19
    • 11, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 20
  • Singh, Nirmal
    Indian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Shelley Crescent, Southall, UB1 2LG, United Kingdom

      IIF 21
  • Singh, Nirmal

    Registered addresses and corresponding companies
    • 107, Silverdale Close, Coventry, West Midlands, CV2 1QD, England

      IIF 22
  • Thind, Nirmal Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 94, Marlborough Road, Coventry, West Midlands, CV2 4ER, United Kingdom

      IIF 23
  • Mr Nirmal Singh
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, 308 Park Road, Hockley, Birmingham, B18 5HE, England

      IIF 24
  • Mr Nirmal Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 107, Silverdale Close, Coventry, West Midlands, CV2 1QD, England

      IIF 25
  • Mr Nirmal Singh
    Indian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thind, Nirmal Singh
    Austrian director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawyers Green Farm, Langley Park Road, Slough, SL3 6DD, England

      IIF 28
  • Mr Nirmal Singh
    Indian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Camp Lane, Handsworth, Birmingham, B21 8JR, United Kingdom

      IIF 29
    • 64, Camp Lane, Handsworth, B21 8JR, United Kingdom

      IIF 30
    • 7, Shelley Crescent, Southall, UB1 2LG, United Kingdom

      IIF 31
  • Mr Nirmal Singh Thind
    Austrian born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawyers Green Farm, Langley Park Road, Slough, SL3 6DD, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    64 Camp Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    84 Greenway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    64 Camp Lane, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    337 GBP2024-05-31
    Officer
    2024-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    58 Aurs Drive, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    64 Camp Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,848 GBP2023-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Unit B 308 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    FIRST & FAST TRASPORT LTD - 2025-07-31
    68 Falcon Way, Dudley, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 15 - Director → ME
  • 8
    11 Westwood Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    84 Greenway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    58 Aurs Drive Barrhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    64 Camp Lane, Handsworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    107 Silverdale Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,428 GBP2024-02-29
    Officer
    2019-02-15 ~ now
    IIF 23 - Director → ME
    2019-02-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    6/16 Westfield Court, Westfield Avenue, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    58 Aurs Drive, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 5 - Director → ME
  • 2
    24 Westwood Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,362 GBP2024-09-30
    Officer
    2023-01-12 ~ 2025-07-01
    IIF 3 - Director → ME
    Person with significant control
    2023-04-04 ~ 2025-07-01
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    145 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,685 GBP2021-09-30
    Officer
    2017-09-22 ~ 2023-03-01
    IIF 2 - Director → ME
    Person with significant control
    2017-09-22 ~ 2023-03-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    241a Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-09-16 ~ 2020-02-01
    IIF 28 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-01
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm 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.