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, Tarsem

    Related profiles found in government register
  • Singh, Tarsem
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling St, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 1
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 2
  • Singh, Tarsem
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, England

      IIF 3
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 4
    • icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 5
    • icon of address 10, Watkins Road, Willenhall, WV12 4QN, United Kingdom

      IIF 6
  • Singh, Tarsem
    British baker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 7
  • Singh, Tarsem
    British shop manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lymington Road, Willenhall, WV13 2SB, United Kingdom

      IIF 8
  • Singh, Tarsem
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wergs Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8TZ, United Kingdom

      IIF 9
  • Singh, Tarsem
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Classic House, Ettingshall Road, Wolverhampton, West Midlands, WV2 2RB, England

      IIF 10
  • Mr Tarsem Singh
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 11
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 12
    • icon of address 10, Watkins Road, Willenhall, WV12 4QN, United Kingdom

      IIF 13
  • Singh, Tarsem
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 14
  • Singh, Tarsem
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Shayler Grove, Wolverhampton, WV2 3PA, United Kingdom

      IIF 15
  • Singh, Tarsem
    British shop owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xl Associates - Hazara House, Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 16
  • Singh, Tarsem
    British wholesale born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Victoria Road, Slough, Berkshire, SL2 5NF

      IIF 17
  • Singh, Tarsem
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 18
    • icon of address Unit 15/16, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 19
  • Singh, Tarsem
    British owner of business born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 20
  • Singh, Tarsem
    British shop owner born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461 Dudley Road, Dudley Road, Wolverhampton, WV2 3AF

      IIF 21
  • Singh, Tarsem
    Indian director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 22
  • Singh, Trasem
    Indian director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Thorncliffe Road, Southall, UB2 5RH, England

      IIF 23
  • Mr Tarsem Singh
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wergs Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8TZ, United Kingdom

      IIF 24
    • icon of address Classic House, Ettingshall Road, Wolverhampton, West Midlands, WV2 2RB, England

      IIF 25
  • Deol, Tarsem Singh
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wolverhampton Road West, Walsall, WS2 0BX, England

      IIF 26
    • icon of address 65, Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 27
  • Aulak, Tarsem Singh
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16 Fountain Business Park, Fountain Lane, Oldbury, B69 3FH, England

      IIF 28
  • Aulak, Tarsem Singh
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Fountain Lane, Fountain Business Park, Oldbury, B69 3FH, England

      IIF 29
    • icon of address 122, High Street, Smethwick, B66 3AP, United Kingdom

      IIF 30
    • icon of address 461 Dudley Road, Dudley Road, Wolverhampton, WV2 3AF

      IIF 31
  • Aulak, Tarsem Singh
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, High St, Smethwick, B66 3AP

      IIF 32
  • Aulak, Tarsem Singh
    British shop manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 33
    • icon of address 122 High Street, High Street, Smethwick, West Midlands, B66 3AP

      IIF 34
  • Mr Tarsem Singh
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 35
  • Singh, Tarsem

    Registered addresses and corresponding companies
    • icon of address Unit 15/16, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 36
    • icon of address 7, Wergs Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8TZ, United Kingdom

      IIF 37
  • Mr Tarsem Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 38
    • icon of address Unit 15/16, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 39
  • Mr Tarsem Singh Deol
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House Ltd, Mailbox 6, A Singh Accountancy, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 40
  • Mr Tarsem Singh Aulak
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16 Fountain Business Park, Fountain Lane, Oldbury, B69 3FH, England

      IIF 41
    • icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, B69 3BH, England

      IIF 42
    • icon of address Unit 21, Fountain Lane, Fountain Business Park, Oldbury, B69 3FH, England

      IIF 43
    • icon of address 122 High Street, High Street, Smethwick, West Midlands, B66 3AP

      IIF 44
    • icon of address 122, High Street, Smethwick, B66 3AP

      IIF 45
    • icon of address 122, High Street, Smethwick, B66 3AP, United Kingdom

      IIF 46
    • icon of address 461 Dudley Road, Dudley Road, Wolverhampton, WV2 3AF

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    CAKE HUT MANAGEMENT LIMITED - 2014-02-14
    icon of address 122 High Street, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,652 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address 15-16 Fountain Business Park Fountain Lane, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    EMPIRE CASH & CARRY LTD - 2013-10-16
    icon of address C/o Xl Associates - Hazara House, Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 461 Dudley Road Dudley Road, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    62,589 GBP2024-05-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 122 High Street High Street, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    14,164 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 21 Fountain Lane, Fountain Business Park, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-09-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Officer
    icon of calendar 2021-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 12
    EAST MIDLANDS WHOLESALE LIMITED - 2013-09-24
    icon of address 99 Victoria Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57,588 GBP2013-08-31
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 65 Lodge Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Classic House, Ettingshall Road, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-02-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 1991-02-27 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address 65 Lodge Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address West Midlands House Ltd Mailbox 6, A Singh Accountancy, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2023-08-31
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Shayler Grove, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Classic House, Ettingshall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 15 Fountain Retail Park, Fountain Lane, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 20
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,439 GBP2023-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-24
    IIF 3 - Director → ME
  • 2
    icon of address 18 Dunsfold Close, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-03-14
    IIF 19 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-03-14
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-03-14
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 3
    CAKE HUT MANAGEMENT LIMITED - 2014-02-14
    icon of address 122 High Street, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2013-10-31
    IIF 7 - Director → ME
  • 4
    icon of address 236 - 238 Albert Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,346 GBP2023-10-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-03-01
    IIF 20 - Director → ME
  • 5
    icon of address 461 Dudley Road Dudley Road, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    62,589 GBP2024-05-31
    Officer
    icon of calendar 2014-11-01 ~ 2020-01-05
    IIF 21 - Director → ME
  • 6
    icon of address 165 Walsall Road, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,429 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-01-15
    IIF 8 - Director → ME
  • 7
    icon of address C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Officer
    icon of calendar 2010-12-29 ~ 2022-09-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 118 Thorncliffe Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2021-04-30
    Officer
    icon of calendar 2020-04-19 ~ 2020-11-14
    IIF 23 - Director → ME
  • 9
    H T LOGISTICS LTD - 2019-07-08
    icon of address 10 Watkins Road, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-07-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-07-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address Classic House, Ettingshall Road, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-01-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.