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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurminder Singh

    Related profiles found in government register
  • Mr Gurminder Singh
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkfield House, Park Street, Stafford, ST17 4AL, England

      IIF 1
  • Deol, Gurminder Singh
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 2
    • Avebury House, 55-59 Newhall Street, Birmingham, B3 3RB

      IIF 3
  • Mr Gurminder Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 121, Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 4
    • 2, Wheeleys Lane, Birmingham, B15 2LD, United Kingdom

      IIF 5
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 6 IIF 7
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 11
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 12
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 13
    • Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, England

      IIF 14
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 15
  • Singh, Gurminder
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkfield House, Park Street, Stafford, ST17 4AL, England

      IIF 16
  • Deol, Gurminder Singh
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 791-793, Stratford Road, Birmingham, B11 4DG, United Kingdom

      IIF 17
  • Deol, Gurminder Singh
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, Newhall Street, Birmingham, B3 3RB, England

      IIF 18
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 19 IIF 20 IIF 21
    • The Old Registry, 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, ST4 2DL

      IIF 24
    • The Old Registry, 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, ST4 2DL, England

      IIF 25 IIF 26 IIF 27
  • Deol, Gurminder Singh
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2md, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 28 IIF 29 IIF 30
    • 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 33
    • Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 34
    • C/o 2md 2nd Floor, Quayside Tower, 252 - 260 Broad Street, Birmingham, B1 2HF, England

      IIF 35
    • C/o 2md 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 36
  • Mr Gurminder Singh Deol
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Quayside Tower 252-260, Birmingham, B1 2HF, England

      IIF 37
  • Singh, Gurminder
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 121, Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 38
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 39
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 40 IIF 41
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 42
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 43
    • Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, England

      IIF 44
  • Singh, Gurminder
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 45 IIF 46
    • Unit 1, Pasturefields Enterprise Park, Staffordshire, United Kingdom

      IIF 47
  • Singh, Gurminder
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, England

      IIF 48
    • 2, Wheeleys Lane, Birmingham, B15 2LD, United Kingdom

      IIF 49
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 50 IIF 51 IIF 52
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 38
  • 1
    2 MAN DELIVERY LIMITED
    09982100
    2md Quayside Tower 252-260, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2016-02-02 ~ 2017-01-11
    IIF 32 - Director → ME
  • 2
    2 MAN HOME DELIVERY LIMITED
    09984684
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -957,764 GBP2024-02-24
    Officer
    2016-02-03 ~ 2017-01-11
    IIF 28 - Director → ME
  • 3
    2MD GROUP HOLDINGS LIMITED
    09995139
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-09 ~ 2017-01-11
    IIF 30 - Director → ME
  • 4
    2MD LOGISTICS LIMITED
    09982130
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-02 ~ 2017-01-11
    IIF 31 - Director → ME
  • 5
    2MD WAREHOUSING LIMITED
    09982125
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-02 ~ 2017-01-11
    IIF 29 - Director → ME
  • 6
    2MHD LIMITED
    16190265
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    AP ACADEMIES LIMITED
    09279643
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-24 ~ 2015-12-01
    IIF 19 - Director → ME
  • 8
    AP BLOWDRY BARS LIMITED
    09279256
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-24 ~ 2015-12-01
    IIF 20 - Director → ME
  • 9
    AP FRANCHISES LIMITED
    - now 08076630
    MEDSERVERS LIMITED - 2014-10-27
    HART OUTDOOR MEDIA LIMITED - 2013-12-16
    NOSTRO VOSTRO NV3 LIMITED - 2013-11-15
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-05 ~ 2015-12-01
    IIF 21 - Director → ME
  • 10
    AP HAIRDRESSING LIMITED
    - now 08438753
    PERFUNKTION LIMITED - 2014-10-24
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-05 ~ 2015-12-01
    IIF 22 - Director → ME
  • 11
    AP SALONS LIMITED
    - now 06956260
    NOSTRO VOSTRO NV5 LIMITED - 2014-10-24
    EMOTICA CONSULTANCY SERVICES LIMITED - 2014-03-19
    EMOTICA LIMITED - 2012-04-04
    The Old Bank, Gibb Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2014-11-05 ~ 2015-04-01
    IIF 24 - Director → ME
  • 12
    AP SHAREHOLDERS LIMITED
    - now 06023109
    NOSTRO VOSTRO NV6 LIMITED - 2014-11-04
    EMOTICA NEW TECHNOLOGIES LIMITED - 2014-03-19
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-05 ~ 2015-12-01
    IIF 23 - Director → ME
  • 13
    B1 LOGISTICS LIMITED - now
    2MD EMPOWERED LOGISTICS LIMITED
    - 2019-10-03 09613585
    1 Victoria Square, Birmingham, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    72,532 GBP2017-11-29
    Officer
    2015-05-29 ~ 2017-03-05
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    BEST FOOD HOLDINGS LIMITED
    - now 12539852
    KST SUPPLIES LIMITED
    - 2021-05-21 12539852
    2 Wheeleys Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    BEST PRICE ELECTRICALS LTD
    08507456
    Avebury House, 55-59 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ 2016-08-01
    IIF 3 - Director → ME
  • 16
    BLOWW LIMITED
    09329796
    The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 17
    BLOWW OUT LIMITED
    09329876
    The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 18
    BOUNCE BARS LIMITED
    09329973
    The Old Registry 2, Cemetery Road, Shelton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 19
    BRIT ASIA ADS LIMITED
    09616805 09615863
    55 Avebury House Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-07-01
    IIF 36 - Director → ME
  • 20
    BRIT ASIAN ADS LIMITED
    09615863 09616805
    55 Avebury House Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-07-01
    IIF 35 - Director → ME
  • 21
    CALL RENT DIRECT LIMITED
    12555775
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CBD LONDON LIMITED
    11800707
    2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    DEOL 1 LTD
    - now 10479726
    TPA CONSULTANCY LIMITED
    - 2019-02-01 10479726
    2 Wheeleys Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2018-11-30
    Officer
    2016-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 9 - Has significant influence or control OE
  • 24
    ECO-BUILD CV4 (UK) LTD
    - now 12590038
    PETRA CV4 LIMITED
    - 2022-11-16 12590038
    CV4 LIMITED
    - 2020-12-02 12590038
    Unit 1 Pasturefields Enterprise Park, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-06 ~ dissolved
    IIF 47 - Director → ME
  • 25
    ELECMART LIMITED
    13643037
    121 Colman House, Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    FIRST BERKELEY ESTATES LIMITED
    05884961
    Avebury House, Newhall Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 27
    I G CENTRE LIMITED
    - now 11809346
    INDIVIDUAL BARS LIMITED
    - 2024-01-22 11809346
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -360,912 GBP2024-01-31
    Officer
    2019-02-15 ~ 2021-01-20
    IIF 53 - Director → ME
    2023-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    RENTAPRODUCTS LIMITED
    12538964
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SIA STOCK LIMITED
    10003119
    Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 30
    STAFFY VAPE LIMITED
    12263205
    Parkfield House, Park Street, Stafford, England
    Active Corporate (1 parent)
    Officer
    2019-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    SUPER EPOS LIMITED
    08583562
    791-793 Stratford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 32
    THE K H PUB (BIRMINGHAM) LIMITED
    11816940
    5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -851,601 GBP2021-02-28
    Officer
    2019-02-15 ~ 2019-03-15
    IIF 48 - Director → ME
  • 33
    TILE HILL LIMITED
    14729780
    91 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 34
    UK LABS LIMITED
    11799390
    2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    VENTURE 5 LIMITED
    12290028 06986329, SC687775, 07482048... (more)
    Regent House First Floor, 50 Frederick Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,740 GBP2024-10-31
    Officer
    2019-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    VERSAKINI LIMITED
    09980691
    Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 37
    VORRATE LIMITED
    10184271
    2 Wheeleys Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 38
    WWEX LIMITED
    11438992
    Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or more 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.