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, Amritpal

    Related profiles found in government register
  • Singh, Amritpal
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 1
    • icon of address 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 2
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 3 IIF 4
    • icon of address 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 5
  • Singh, Amritpal
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ, England

      IIF 6
  • Singh, Amritpal
    British businessperson born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ, England

      IIF 7
  • Singh, Amritpal
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 8
  • Singh, Amritpal
    British retailer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Jardine Crescent, Tile Hill North, Coventry, West Midlands, CV4 9PQ, England

      IIF 9
  • Singh, Amritpal
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 10
  • Singh, Amritpal
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Braams, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 11
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 12
    • icon of address 435, High Street, Tunstall, Stoke On Trent, ST6 5EP, England

      IIF 13
  • Singh, Amritpal
    Indian company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 14
  • Mr Amritpal Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 15
    • icon of address 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 16
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 17 IIF 18
  • Singh, Amritpal
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 19
  • Mr Amritpal Singh
    Indian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Braams, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 20
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, UB6 9AH, England

      IIF 21
    • icon of address 435, High Street, Tunstall, Stoke On Trent, ST6 5EP, England

      IIF 22
  • Mr Amritpal Singh
    Indian born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 23
  • Mr Amritpal Singh
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 24
    • icon of address 76 Jardine Crescent, Tile Hill North, Coventry, West Midlands, CV4 9PQ, England

      IIF 25
    • icon of address Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 26
  • Mr Amritpal Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 435 High Street, Tunstall, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,126 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,398 GBP2024-08-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 5 - Director → ME
  • 3
    ACAI LIFE RETAIL LIMITED - 2024-08-23
    icon of address 177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,446 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    JAMES LAURENCE COMMERCIAL LIMITED - 2021-04-15
    JAMES LAURENCE WEALTH LIMITED - 2017-03-09
    icon of address 33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Braams, 412 Greenford Road, Greenford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,971 GBP2024-02-29
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,687 GBP2024-01-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 4
  • 1
    HOCKLEY ESTATE AGENTS LIMITED - 2008-04-19
    JAMES LAURENCE ESTATE AGENTS LIMITED - 2006-06-06
    HOCKLEYS ESTATE AGENTS LIMITED - 2006-04-25
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,031 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 2024-04-30
    IIF 24 - Has significant influence or control OE
  • 2
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,971 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-14
    IIF 6 - Director → ME
    IIF 7 - Director → ME
  • 3
    CHAINSTONE LIMITED - 1977-12-31
    icon of address 76 Jardine Crescent Tile Hill North, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,522 GBP2023-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2022-01-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,687 GBP2024-01-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-14
    IIF 10 - 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.