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

Birbal Singh

    Related profiles found in government register
  • Birbal Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Temple Avenue, Dagenham, Essex, RM8 1LP, United Kingdom

      IIF 1
  • Balbir Singh
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Birbal Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Temple Avenue, Dagenham, Essex, RM8 1LP, United Kingdom

      IIF 3 IIF 4
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Balbir Singh
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Burton, CH64 5SJ, United Kingdom

      IIF 6
    • 24, Denton Court Road, Gravesend, DA12 2HS, United Kingdom

      IIF 7
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Mr Balbir Singh
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Balbir Singh
    Indian born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 11
  • Singh, Balbir
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Singh, Balbir
    British courier driver born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koala, Burton Manor, The Village, Burton, CH64 5SJ, United Kingdom

      IIF 13
  • Singh, Balbir
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Denton Court Road, Gravesend, DA12 2HS, United Kingdom

      IIF 14
    • 24, Denton Court Road, Gravesend, Kent, DA12 2HS, United Kingdom

      IIF 15
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Singh, Balbir
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Lothian Street, Dalkeith, Midlothian, EH22 1DS, Scotland

      IIF 18
  • Singh, Balbir
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Bonnyrigg, Lothian, EH19 2DB, Scotland

      IIF 19
  • Singh, Balbir
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Singh, Birbal
    Indian company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Birbal
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Temple Avenue, Dagenham, Essex, RM8 1LP, United Kingdom

      IIF 24
  • Singh, Balbir
    Indian director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 25
  • Mr Balbir Singh
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Mr Balbir Singh
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Street, Smethwick, B66 1AA, England

      IIF 27
  • Mr Balbir Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Baldock Road, Letchworth Garden City, Hertfordshire, SG6 2EL

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Balbir Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Colman Avenue, Wednesfield, WV11 3RT

      IIF 30
  • Mr Balbir Singh
    Indian born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 245 Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 31
    • 9, Barston Road, Oldbury, B68 0PT, England

      IIF 32
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 33
  • Singh, Balbir
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
    • 8 South Close, Village Way, Pinner, Middlesex, HA5 5AE

      IIF 36
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 37
  • Singh, Balbir
    British telecoms born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 South Close, Village Way, Pinner, Middlesex, HA5 5AE

      IIF 38
  • Singh, Balbir
    British test manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 225b, Bacup Road, Rossendale, BB4 7PA, England

      IIF 39
  • Singh, Balbir
    British self employeed born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 40
  • Singh, Balbir
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Singh, Balbir
    Indian company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Colman Avenue, Wednesfield, WV11 3RT

      IIF 42
  • Singh, Balbir
    Indian director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barston Road, Oldbury, B68 0PT, England

      IIF 43
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 44
  • Singh, Balbir
    Indian retired mechanic born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 245 Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 45
  • Singh, Balbir
    Indian self employed born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Singh, Birbal

    Registered addresses and corresponding companies
    • 33, Temple Avenue, Dagenham, Essex, RM8 1LP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    2018-04-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Old Rectory, Springhead Road, Northfleet, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    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
  • 3
    Koala, Burton Manor, The Village, Burton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    8 South Close, Village Way, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-17 ~ dissolved
    IIF 38 - director → ME
  • 5
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    COMMS INTEGRATION SOLUTIONS LIMITED - 2011-06-28
    49 Fields Road, Holmewood, Haslingden, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 36 - director → ME
  • 7
    47 Colman Avenue, Wednesfield
    Corporate (1 parent)
    Equity (Company account)
    1,789 GBP2023-06-30
    Officer
    2021-07-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    120 High Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2023-12-31
    Person with significant control
    2023-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    KUMAA MEDICAL SUPPLIES LTD - 2014-02-20
    24 Denton Court Road, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,901 GBP2021-02-28
    Officer
    2011-02-07 ~ dissolved
    IIF 15 - director → ME
  • 10
    33 Temple Avenue, Dagenham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    476 Meanwood Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 40 - director → ME
  • 13
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-06-13 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    130 Baldock Road, Letchworth Garden City, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    7,231 GBP2023-05-31
    Person with significant control
    2024-05-15 ~ 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
  • 16
    55 High Street, Bonnyrigg, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 19 - director → ME
  • 17
    33 Temple Avenue, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,339 GBP2024-03-31
    Officer
    2016-04-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    TAU SCAFFOLDING LIMITED - 2018-10-31
    33 Temple Avenue, Dagenham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,623 GBP2023-08-31
    Officer
    2016-08-31 ~ now
    IIF 22 - director → ME
    2016-08-31 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    245 Walsall Road Perry Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ 2018-11-13
    IIF 45 - director → ME
    Person with significant control
    2018-10-17 ~ 2018-11-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAHINC LTD - 2019-05-02
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2019-04-20 ~ 2020-07-15
    IIF 34 - director → ME
  • 3
    Union House, 111 New Union Street, Coventry, England
    Corporate
    Officer
    2019-04-30 ~ 2020-08-03
    IIF 43 - director → ME
    Person with significant control
    2019-04-30 ~ 2020-08-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    225b Bacup Road, Rossendale, England
    Corporate (1 parent)
    Equity (Company account)
    -82,443 GBP2022-01-31
    Officer
    2016-08-10 ~ 2022-11-21
    IIF 37 - director → ME
  • 5
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -133,897 GBP2021-05-31
    Officer
    2019-11-18 ~ 2021-07-27
    IIF 39 - director → ME
  • 6
    G06 G06, Kestrel House, Knightrider Street, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    2,045 GBP2023-09-30
    Officer
    2021-09-01 ~ 2023-12-02
    IIF 17 - director → ME
    Person with significant control
    2021-09-01 ~ 2023-12-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    120 High Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    -4,900 GBP2023-12-31
    Officer
    2021-06-15 ~ 2023-04-01
    IIF 44 - director → ME
    2017-12-13 ~ 2021-01-10
    IIF 25 - director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2021-05-15 ~ 2023-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    TRADEBELL LTD - 2023-05-15
    4385, 13848712 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2023-04-17 ~ 2023-05-01
    IIF 46 - director → ME
  • 9
    GDC CONSULTANCY UK LTD - 2020-06-23
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,755 GBP2023-12-31
    Officer
    2019-09-16 ~ 2023-10-09
    IIF 20 - director → ME
    Person with significant control
    2019-09-16 ~ 2023-10-09
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    17-19 Eskbank Road, Dalkeith, Scotland
    Corporate (1 parent)
    Equity (Company account)
    146,561 GBP2024-09-30
    Officer
    2013-09-09 ~ 2015-03-17
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.