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, Kuldip

    Related profiles found in government register
  • Singh, Kuldip
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meeting Point House, Southwater Square, Town Centre, Telford, Shropshire, TF3 4HS, United Kingdom

      IIF 1
  • Singh, Kuldip
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Forest House Lane, Leicester Forest East, Leicester, East Midlands, LE3 3NU, United Kingdom

      IIF 2
  • Singh, Kuldip
    British shop keeper born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Holly Lane, Smethwick, West Midlands, B67 7LA, England

      IIF 3
  • Singh, Kuldip
    British store owner born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Holly Lane, Smethwick, B67 7LA, England

      IIF 4
  • Sahota, Kuldip Singh
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 5
  • Sahota, Kuldip Singh
    British council leader born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centro House, 16 Summer Lane, Birmingham, B19 3SD

      IIF 6
  • Sahota, Kuldip Singh
    British councillor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meeting Point House, Southwater Square, Town Centre, Telford Shropshire , TF3 4HS

      IIF 7
  • Sahota, Kuldip Singh
    British self employed born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Woodside Road, Ketley, Telford, Shropshire, TF1 5WT, England

      IIF 8
  • Sahota, Kuldip Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 314, Make It Barking, 15 Linton Road, Barking, IG11 8HE, England

      IIF 9
    • icon of address 92b, Wallis Road, Fao Kushy Face Limited, Hackney Wick, London, E9 5LN, United Kingdom

      IIF 10
    • icon of address 46, Third Avenue, London, E12 6DU, United Kingdom

      IIF 11
    • icon of address 94b, Wallis Road, London, E9 5LN, England

      IIF 12
  • Singh, Kuldip
    Indian director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holly Lane, Smethwick, West Midlands, B66 1QN, United Kingdom

      IIF 13
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • icon of address 92 Forest House Lane, Leicester Forest East, LE3 3NU

      IIF 14
  • Sahota, Kuldip Singh
    Indian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Kuldip Singh Sahota
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 18
  • Mr Kuldip Singh Sahota
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 314, Make It Barking, 15 Linton Road, Barking, IG11 8HE, England

      IIF 19
    • icon of address 92b, Wallis Road, Fao Kushy Face Limited, Hackney Wick, London, E9 5LN, United Kingdom

      IIF 20
    • icon of address 46, Third Avenue, London, E12 6DU, United Kingdom

      IIF 21
    • icon of address 94b, Wallis Road, London, E9 5LN, England

      IIF 22
  • Sahota, Kuldip Singh

    Registered addresses and corresponding companies
    • icon of address Studio 314, Make It Barking, 15 Linton Road, Barking, IG11 8HE, England

      IIF 23
    • icon of address 46, Third Avenue, London, E12 6DU, United Kingdom

      IIF 24
  • Sahota, Kuldip Singh
    British director born in September 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Fetherston Court, 285 High Road, Chadwell Heath, Essex, RM6 6DJ

      IIF 25 IIF 26
  • Mr Kuldip Singh Sahota
    Indian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Kuldip Singh
    Indian born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holly Lane, Smethwick, West Midlands, B66 1QN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 21 Holly Lane, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Fetherston Court, 285 High Road, Chadwell Heath, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 58 High Street, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 107 Holly Lane, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Studio C12 94b Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,269 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 92b Wallis Road, Fao Kushy Face Limited, Hackney Wick, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,533 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,067 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,082 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 46 Third Avenue, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Studio 314, Make It Barking, 15 Linton Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,914 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2012-01-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address 45 Gipsy Lane, Leicester, East Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    icon of address 94b Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    919 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
Ceased 6
  • 1
    icon of address 62-66 Friday Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,444 GBP2024-06-30
    Officer
    icon of calendar 2011-02-11 ~ 2025-08-01
    IIF 2 - Director → ME
  • 2
    icon of address 107 Holly Lane, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2011-09-22
    IIF 4 - Director → ME
  • 3
    icon of address Meeting Point House, Southwater Square, Town Centre, Telford Shropshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,011,607 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2023-05-03
    IIF 7 - Director → ME
  • 4
    TELFORD RACE, EQUALITY AND DIVERSITY PARTNERSHIP - 2011-06-01
    icon of address Meeting Point House Southwater Square, Town Centre, Telford, Shropshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,937 GBP2017-03-31
    Officer
    icon of calendar 2008-07-15 ~ 2016-04-01
    IIF 1 - Director → ME
  • 5
    icon of address The Glebe Centre Glebe Street, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-07-07
    IIF 8 - Director → ME
  • 6
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-05-05
    IIF 6 - 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.