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
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8AA, England

      IIF 1
  • Singh, Parminder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 2 IIF 3
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 4
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 5
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 6
  • Singh, Parminder
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 7
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 8
  • Singh, Parminder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 9
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 10
  • Singh, Parminder
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Great Barr, Birmingham, B43 6DB, England

      IIF 11
    • 118, Elkington Street, Coventry, CV6 7GJ, United Kingdom

      IIF 12
  • Singh, Parminder
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 13
  • Singh, Parminder
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 14
  • Singh, Parminder
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 15
  • Singh, Parminder
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 16 IIF 17
    • 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 18 IIF 19 IIF 20
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 21
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 22 IIF 23
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 24
  • Singh, Parminder
    British company dirtector born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 25
  • Singh, Parminder
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 26 IIF 27
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 28
    • 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 29
  • Singh, Parminder
    British driver born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 30
  • Singh, Parminder
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 31
  • Singh, Parvinder
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Roundhay Road, Leeds, LS8 5AA, England

      IIF 32
  • Singh, Parminder
    Indian director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pedmore Road, Brierley Hill, Dudley, DY2 0RL, England

      IIF 33
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 34
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 35
  • Singh, Parvinder
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 36
  • Singh, Parvinder
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 37
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 38
  • Mr Parminder Singh
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 39
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 40 IIF 41
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 42
    • Unit 2, Avenue Close, Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 43
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 44
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 45
  • Singh, Parminder
    British director

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 46
  • Singh, Parminder
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 47
    • 7 Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 48
  • Mr Parminder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 49
  • Mr Parminder Singh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 50
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 51 IIF 52
    • C,o, Meer And Co,unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 53
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 54
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 55
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 56
    • 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 57
  • Singh, Parminder
    Indian director

    Registered addresses and corresponding companies
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 58
  • Mr Parminder Singh
    Indian born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 59
  • Mr Parvinder Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 60
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 61
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 62
  • Mr Parminder Singh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Grovevale Avenue, Great Barr, Birmingham, B43 6JB, England

      IIF 63
  • Mr Parminder Singh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    BEER BELLYS LIMITED - 2013-02-05
    Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,483 GBP2024-02-25
    Officer
    2020-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 5
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    BASSETLAW AUTOMOTIVE LIMITED - 2025-07-25
    Unit 2 Avenue Close, Phoenix Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,245 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Person with significant control
    2021-07-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    47 Ensign Way, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Suite 53 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    Unit 2,phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 12
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,359 GBP2019-01-31
    Officer
    2022-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    118 Elkington Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 14
    33 Sherwood Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    15a Grove Vale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    2-3 Pedmore Road, Brierley Hill, Dudley
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 33 - Director → ME
Ceased 17
  • 1
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-01-28 ~ 2012-03-26
    IIF 47 - Director → ME
    2005-02-01 ~ 2012-03-26
    IIF 46 - Secretary → ME
  • 2
    2 Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,665 GBP2020-01-27
    Officer
    2021-06-08 ~ 2021-06-24
    IIF 21 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    2 Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    2020-06-03 ~ 2020-07-02
    IIF 16 - Director → ME
    2020-07-02 ~ 2020-07-02
    IIF 3 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-07-02
    IIF 52 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-07-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    BEER BELLYS LIMITED - 2013-02-05
    Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-02-05
    IIF 11 - Director → ME
  • 5
    12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,483 GBP2024-02-25
    Officer
    2013-03-26 ~ 2019-09-01
    IIF 15 - Director → ME
    2020-04-08 ~ 2020-04-08
    IIF 10 - Director → ME
    2013-02-19 ~ 2013-03-26
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-09
    IIF 53 - Has significant influence or control OE
  • 6
    1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    2020-07-03 ~ 2020-07-03
    IIF 4 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,153,984 GBP2015-03-31
    Officer
    2016-11-11 ~ 2017-02-11
    IIF 18 - Director → ME
  • 8
    FISCALO LIMITED - 2019-01-21
    3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    2017-05-21 ~ 2017-05-24
    IIF 6 - Director → ME
    2017-05-24 ~ 2017-06-22
    IIF 24 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-24
    IIF 44 - Ownership of shares – 75% or more OE
    2017-03-21 ~ 2017-09-28
    IIF 55 - Has significant influence or control OE
  • 9
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    2018-04-19 ~ 2019-12-27
    IIF 9 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-12-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Officer
    2020-10-01 ~ 2021-03-01
    IIF 34 - Director → ME
    2021-07-14 ~ 2021-07-14
    IIF 32 - Director → ME
  • 11
    PLU5 MORE SERVICES LTD - 2021-01-11
    PLUS MORE SERV1CES LIMITED - 2020-12-10
    UMBRELLA S3RVICES LIMITED - 2019-07-05
    MOTOR WORLD U.K LIMITED - 2018-11-19
    Progress House, Rowley Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,307 GBP2018-10-31
    Officer
    2020-06-03 ~ 2020-06-29
    IIF 17 - Director → ME
    2020-07-03 ~ 2020-09-16
    IIF 2 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-06-21
    IIF 51 - Ownership of shares – 75% or more OE
    2020-07-03 ~ 2020-09-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    7 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2015-04-01
    IIF 48 - Director → ME
  • 13
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,683 GBP2019-06-27
    Officer
    2018-08-13 ~ 2018-10-20
    IIF 27 - Director → ME
  • 14
    20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate
    Officer
    2015-12-01 ~ 2015-12-01
    IIF 5 - Director → ME
  • 15
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ 2017-06-22
    IIF 22 - Director → ME
    2016-11-29 ~ 2016-11-30
    IIF 23 - Director → ME
  • 16
    FISCALO UMBRELLA LIMITED - 2018-10-22
    Unit 9 Long Acre, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2020-06-04 ~ 2020-06-28
    IIF 13 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-04-11 ~ 2007-05-11
    IIF 35 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.