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, Kuldev

    Related profiles found in government register
  • Singh, Kuldev

    Registered addresses and corresponding companies
    • icon of address 11, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 1
  • Singh, Kvldev
    British director born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, Uk

      IIF 2
  • Singh, Kuldev
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chantry Road, Handsworth, Birmingham, B19 9JB

      IIF 3
  • Singh, Kuldev
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chantry Road, Handsworth, Birmingham, B19 9JB

      IIF 4
    • icon of address Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, England

      IIF 5
  • Singh, Kuldev
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 6
    • icon of address Nsa House, Cornwall Road, Birmingham, West Midlands, B66 2JR, England

      IIF 7
    • icon of address Nsa House, Cornwall, Smethwick, Birmingham, West Midlands, B66 2JR, England

      IIF 8
    • icon of address N S A House, Cornwall Road, Smethwick, B66 2JR, England

      IIF 9
    • icon of address Nsa House, Cornwall Road, Smethwick, B66 2JR, England

      IIF 10
  • Singh, Kuldev
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 11
  • Singh, Kuldev
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 12
    • icon of address Nsa House, Cornwall Rd, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 13
    • icon of address Nsa House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 14
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, B66 2JR, United Kingdom

      IIF 15
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 19
    • icon of address C/o Bk Plus, Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 20
  • Mr Kuldev Singh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 21
    • icon of address Nsa House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 22
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, B66 2JR, United Kingdom

      IIF 23
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 28
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -273 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nsa House, Cornwall Rd, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,555 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,350,001 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,399,834 GBP2024-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    PRESTIGE REMOVALS & STORAGE LIMITED - 2005-04-14
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,403,481 GBP2024-05-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 150 Queens Head Road Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    212,979 GBP2024-05-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Baldiwns, First Floor, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Baldwins Accountants, 40 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Nsa House Cornwall, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address Hagley House 95a, Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2014-09-30
    IIF 12 - Director → ME
  • 2
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2014-01-24
    IIF 9 - Director → ME
  • 3
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,463 GBP2024-06-30
    Officer
    icon of calendar 2022-08-25 ~ 2023-05-10
    IIF 20 - Director → ME
  • 4
    icon of address N S A House, Cornwall Road, Smethwick
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2015-03-05
    IIF 6 - Director → ME
    icon of calendar 2012-10-30 ~ 2015-03-30
    IIF 1 - Secretary → ME
  • 5
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-12-18
    IIF 5 - Director → ME
    icon of calendar 2005-03-03 ~ 2013-08-12
    IIF 4 - Director → ME
  • 6
    PRESTIGE REMOVALS & STORAGE LIMITED - 2005-04-14
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,403,481 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address N S A House, Cornwall Road, Smethwick, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-02 ~ 2013-11-11
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.