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 Surinder Singh

    Related profiles found in government register
  • Mr Surinder Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9ST, England

      IIF 1
    • 111a, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 2
  • Mr Surinder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tew Park Road, Birmingham, B21 0TP, England

      IIF 3
  • Mr Surinder Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Gravesend, Kent, DA12 5DX, England

      IIF 4
    • 40, Scotts Road, Southall, UB2 5DE, England

      IIF 5
    • 40, Scotts Road, Southall, UB2 5DF, United Kingdom

      IIF 6
  • Mr Surinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 7
  • Mr Sukhvinder Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 104 Leahurst Crescent, Harborne, Birmingham, West Midlands, B17 0LD, England

      IIF 8
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 9 IIF 10 IIF 11
  • Mr Bhupinder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surinder Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grasmere Road, Birmingham, B21 0UP, England

      IIF 15 IIF 16
  • Mr Surinder Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 17
  • Mr Surinder Singh
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9SP, United Kingdom

      IIF 18
    • 81, Grasmere Road, Birmingham, B21 0UL, England

      IIF 19 IIF 20
    • 81 Grasmere Road, Birmingham, West Midlands, B21 0UL, England

      IIF 21
    • 36, Worcester Road, Stourport-on-severn, DY13 9PD, United Kingdom

      IIF 22
  • Singh, Surinder
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 111, Soho Road, Birmingham, B21 9ST, England

      IIF 23
    • 111a, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 24
    • 766, London Road, Hounslow, TW3 1RS, England

      IIF 25
  • Singh, Surinder
    British whole saler born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208 Holbrook Lane, Coventry, CV6 4DD

      IIF 26
  • Mr. Bhupinder Singh
    Italian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Park Lane, Minworth, Sutton Coldfield, B76 9BL, England

      IIF 27
  • Singh, Surinder
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 168, Owen Road, Pennfields, Wolverhampton, West Midlands, WV3 0HR

      IIF 28
    • Worcestershire Cricket Foundation, New Road, Worcester, WR2 4QQ, England

      IIF 29
  • Singh, Surinder
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tew Park Road, Birmingham, B21 0TP, England

      IIF 30
  • Singh, Surinder
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Gravesend, Kent, DA12 5DX, England

      IIF 31
    • 40 Scotts Road, Scotts Road, Southall, Middelsex, UB2 5DE, England

      IIF 32
  • Singh, Surinder
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, Middlesex, UB2 5DE, England

      IIF 33
  • Singh, Surinder
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DF, United Kingdom

      IIF 34
  • Mr Sukhvinder Singh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368b High Street Harborne, Birmingham, West Midlands, B17 9PY, United Kingdom

      IIF 35
  • Singh, Surinder
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 36
  • Singh, Sukhvinder
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Unit 6, Entrance Hill Street, Smethwick, B66 2AS, England

      IIF 37
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 38 IIF 39
  • Singh, Sukhvinder
    British company directors born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Unit 6, Smethwick, West Midlands, B66 2AS, England

      IIF 40
  • Singh, Bhupinder
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 188, Uplands Road, Handsworth, Birmingham, B21 8BS, England

      IIF 41
  • Singh, Bhupinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 188, Uplands Road, Handsworth, Birmingham, B21 8BS, England

      IIF 42
  • Singh, Bhupinder
    British hgv driver born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 188, Uplands Road, Handsworth, Birmingham, B21 8BS, England

      IIF 43
  • Mr Surinder Singh
    Indian born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60b, Cardington Square, Hounslow, TW4 6AJ, England

      IIF 44
  • Mr Surinder Singh
    Indian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 45
  • Mr Surinder Singh
    Indian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 175 Rolfe Street, Smethwick, B66 2AS, United Kingdom

      IIF 46
    • Unit H1, 80, Rolfe Street, Smethwick, B66 2AR, England

      IIF 47
  • Singh, Surinder
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Grasmere Road, Birmingham, B21 0UP, England

      IIF 48 IIF 49
  • Singh, Surinder
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 184, Goodman Park, Slough, SL2 5NL, England

      IIF 50
  • Singh, Surinder
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 51
  • Mr Bhupinder Singh
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Woodford Avenue, Ilford, IG2 6UY, England

      IIF 52
  • Mr. Surinder Singh
    Portuguese born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lime Street, Wolverhampton, West Midlands, WV3 0EX, United Kingdom

      IIF 53
  • Singh, Surinder
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Grasmere Road, Birmingham, B21 0UL, England

      IIF 54
    • 36, Worcester Road, Stourport-on-severn, DY13 9PD, United Kingdom

      IIF 55
  • Singh, Surinder
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Soho Road, Handsworth, Birmingham, B21 9SP, United Kingdom

      IIF 56
    • 81, Grasmere Road, Birmingham, B21 0UL, England

      IIF 57
    • 81 Grasmere Road, Birmingham, West Midlands, B21 0UL, England

      IIF 58
  • Singh, Bhupinder, Mr.
    Italian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Park Lane, Minworth, Sutton Coldfield, B76 9BL, England

      IIF 59
  • Singh, Sukhvinder
    British engineer born in June 1978

    Registered addresses and corresponding companies
    • 16 Strutt Close, Edgbaston, Birmingham, B15 3PW

      IIF 60
  • Singh, Surinder
    Indian fabric cutter

    Registered addresses and corresponding companies
    • 81 Grasmere Road, Handsworth, Birmingham, B21 0UL

      IIF 61
  • Singh, Sukhvinder
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368b High Street, Harborne, Birmingham, West Midlands, B17 9PY, England

      IIF 62
  • Singh, Surinder
    Indian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Scotts Road, Southall, Middlesex, UB2 5DG, United Kingdom

      IIF 63
  • Singh, Surinder
    Indian director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 64
  • Singh, Surinder
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 65
  • Singh, Surinder
    Indian director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60b, Cardington Square, Hounslow, TW4 6AJ, England

      IIF 66
  • Singh, Surinder
    Indian born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Rolfe Street, Smethwick, B66 2AS, United Kingdom

      IIF 67
    • Unit 2, 175 Rolfe Street, Smethwick, West Midlands, B66 2AS, United Kingdom

      IIF 68
  • Singh, Surinder
    Indian director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Kenton Road, Harrow, Middlesex, HA3 8DF, United Kingdom

      IIF 69
  • Singh, Sukhvinder

    Registered addresses and corresponding companies
    • 16 Strutt Close, Edgbaston, Birmingham, B15 3PW

      IIF 70
  • Singh, Bhupinder
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Woodford Avenue, Ilford, IG2 6UY, England

      IIF 71
  • Singh, Surinder, Mr.
    Portuguese born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lime Street, Wolverhampton, West Midlands, WV3 0EX, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 40
  • 1
    AP GLAZING LIMITED
    07334733
    Unit H1, 80 Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2010-08-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control OE
  • 2
    AP HOUSE LTD
    11684388
    Unit H1, 80 Rolfe Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2018-11-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    AVINASH HOLDINGS LTD
    - now 10883193
    100 POINT CAPITAL LTD
    - 2018-06-13 10883193
    368b High Street Harborne, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BILL A BONG LIMITED
    13311734
    111 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    BODY PLUS (EURO) LTD
    05160488
    Unit 1 & 2, Bishop Gate Works, Rolfe Street, Smethwick West Midlands
    Active Corporate (6 parents)
    Officer
    2004-07-01 ~ 2006-07-01
    IIF 61 - Secretary → ME
  • 6
    BRAITCH TRANSPORT LTD
    13720947
    2 Cheltenham Close, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-01 ~ 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
  • 7
    C A HOME RENT SERVICES LTD
    12608192
    188 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    CHANMEET SINGH LTD
    12134355 10325824
    184 Goodman Park, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    DEEP TRANSPORT LTD
    09823785
    25 Grasmere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    DHILLON HAULAGE( LONDON ) LIMITED
    - now 07271064
    AMIR ELECTRICAL LIMITED - 2011-05-17
    40 Scotts Road, Southall, England
    Active Corporate (5 parents)
    Officer
    2018-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    EAST AND WEST FOODS CASH AND CARRY LIMITED
    11809371
    Justa House, 204-208 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    FASHION STAR 1 LIMITED
    11141329
    81 Grasmere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    GURWINDER SINGH CONSTRUCTION LTD
    14290027 10953760
    111 Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HARROW PROPERTIES INVESTMENTS LTD
    14554257 12545602
    46 Raleigh Road, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 64 - Director → ME
  • 15
    INJECTORS LTD
    14311428
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    JASON FREIGHT LTD
    11726308
    25 Grasmere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 17
    JASON'S RENTAL HOUSES LTD
    16479238
    45 Tew Park Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    KAULSI HOLDINGS LTD
    16716905
    21 Park Lane, Minworth, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 27 - Right to appoint or remove directors OE
    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
  • 19
    KIDDICARE DISTRIBUTION LIMITED
    08913307
    766 London Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    LAND WHOLESALE FOODS LIMITED
    15141446
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    M J TALOCRETE HOLDINGS LIMITED
    04058052
    2 New Street, Smethwick, West Midlands
    Active Corporate (5 parents)
    Officer
    2000-08-22 ~ 2001-06-01
    IIF 60 - Director → ME
    2000-08-22 ~ 2009-07-31
    IIF 70 - Secretary → ME
  • 22
    M S SANGHERA LIMITED
    10115087
    111a Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    MAHAL HAULIER LTD
    08716852
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ 2014-02-27
    IIF 65 - Director → ME
    2014-02-26 ~ dissolved
    IIF 33 - Director → ME
  • 24
    S&N HAULAGE LTD
    13346747
    40 Scotts Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    SHINDA MAHAL LTD
    11972996
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    SIMPLIFIED RETAIL SOLUTIONS LTD
    16274955
    36 Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    SOHO CLOTHING LIMITED
    14439276
    81 Grasmere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 28
    SOHO FASHION WM LIMITED
    15370948
    81 Grasmere Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    SURINDER SINGH LIMITED
    15103555
    229 Deans Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    310 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 69 - Director → ME
  • 31
    60b Cardington Square, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    SURINDER SINGH1 LTD
    16926002 11522148... (more)
    Flat 5 291-293 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 33
    SURINDER/BIG SINGH LTD
    16191479
    4 Cooksey Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 34
    THE CAREERS SURGERY LIMITED
    07371715
    168 Owen Road, Pennfields, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 35
    TURBOACTUATORS LTD
    14310090
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2022-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 36
    TURBOS LTD
    14311392
    175 Rolfe Street, Entrance Hill Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2022-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    TURBOVANES LTD
    11536607
    175 Rolfe Street, Unit 6, Entrance Hill Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2018-08-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    UPLANDS SERVICES LTD
    11633230 10330149
    26 Gayton Avenue, Littleover, Derby, England
    Active Corporate (3 parents)
    Officer
    2018-10-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-10-19 ~ 2024-09-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 39
    UPLANDS SEVICES LTD
    10330149 11633230
    188 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 40
    WORCESTERSHIRE CRICKET FOUNDATION
    - now 08081630
    WORCESTERSHIRE CRICKET BOARD LIMITED - 2023-10-24
    1-3 College Yard, Worcester, United Kingdom
    Active Corporate (33 parents)
    Officer
    2025-09-01 ~ now
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.