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

Mrs Parminder Kaur Chand

    Related profiles found in government register
  • Mrs Parminder Kaur Chand
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 1
    • 212, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 2
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Chand, Parminder Kaur
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 6
    • 212, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 7
    • 1, Gunns Way, Address Line 3, Solihull, Address Line 5, B92 7BQ, United Kingdom

      IIF 8
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 9
  • Chand, Parminder Kaur
    British pharmacist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 10
  • Mr Ram Chand
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 11
    • 1, Gunns Way, Solihull, B92 7BQ

      IIF 12
    • 1, Gunns Way, Solihull, B92 7BQ, England

      IIF 13
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 14
  • Chand, Ram
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 15
    • S51 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 16
    • 1, Gunns Way, Solihull, B92 7BQ

      IIF 17
    • 1, Gunns Way, Solihull, B92 7BQ, England

      IIF 18
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 19 IIF 20
    • 1, Gunns Way, Solihull, West Midlands, B92 7BQ, United Kingdom

      IIF 21
  • Chand, Ram
    British builder born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Genners Lane, Bartley Green, Birmingham, B32 3JL

      IIF 22
  • Chand, Ram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 192a, St Vincent Street West, Ladywood, Birmingham, West Midlands, B16 8RP

      IIF 23
    • 2, Snowhill, Birmingham, West Midlands, B4 6GA, England

      IIF 24
    • 36, Melville Road, Edgbaston, Birmingham, West Midlands, B16 9JT, England

      IIF 25
    • 6, Coventry Street, Birmingham, B5 5NY, England

      IIF 26
    • Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 27
    • Room S51 205 Kings Road, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 28
  • Chand, Ram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 29 IIF 30
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 31
    • 1, Gunns Way, Solihull, West Midlands, B92 7BQ, United Kingdom

      IIF 32
  • Chand, Ram
    British property developer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ram Chand
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Athole Street, Highgate, Birmingham, West Midlands, B12 0DA, England

      IIF 37
    • Fairgate House, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 38
    • 1, Gunns Way, Solihul, 1 Tenant/couple/family, B92 7BQ, United Kingdom

      IIF 39
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 23, Trinity Street, West Bromwich, West Midlands, B70 6LR

      IIF 45
  • Chand, Parminder

    Registered addresses and corresponding companies
    • 1, Gunns Way, Address Line 3, Solihull, Address Line 5, B92 7BQ, United Kingdom

      IIF 46
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 47
  • Chand, Ram

    Registered addresses and corresponding companies
    • 1, Gunns Way, Solihull, B92 7BQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ALEX CHAND PROPERTIES LTD
    10598283
    1 Gunns Way, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ 2018-05-23
    IIF 10 - Director → ME
    2017-02-02 ~ 2018-05-23
    IIF 48 - Secretary → ME
    Person with significant control
    2017-02-02 ~ 2018-05-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BESPOKE LIFE CHOICES LTD
    11467099
    117 Aylesford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-07-16 ~ 2022-03-01
    IIF 20 - Director → ME
    2018-07-16 ~ 2022-03-01
    IIF 47 - Secretary → ME
    Person with significant control
    2018-07-16 ~ 2022-03-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHAND PROPERTY GROUP LTD
    10604654
    1 Gunns Way, Solihull
    Active Corporate (1 parent)
    Officer
    2017-02-07 ~ now
    IIF 8 - Director → ME
    2020-05-19 ~ now
    IIF 17 - Director → ME
    2017-02-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-07 ~ 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
  • 4
    CHURCHFIELDS CONSORTIUM LTD
    11069715 10930532
    1 Gunns Way, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHURCHFIELDS PROPERTY CONSORTIUM LTD
    - now 10930532 11069715
    SQR DEVELOPERS LIMITED
    - 2017-11-29 10930532
    1 Gunns Way, Solihull, England
    Active Corporate (3 parents)
    Officer
    2017-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EASYBUYERZ LIMITED
    09559618
    117 Aylesford Road Aylesford Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2015-04-24 ~ 2020-04-21
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FAR PROPERTY GROUP LTD
    10732268
    Fairgate House Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FREEFORM ENERGY LTD
    14382633
    4 Stonehill Croft, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 9
    HARRIS CHAND DEVELOPMENTS LTD
    13129578
    1 Gunns Way, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-30 ~ 2023-03-01
    IIF 34 - Director → ME
    2021-03-22 ~ now
    IIF 9 - Director → ME
    2021-01-12 ~ 2021-03-27
    IIF 35 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-01-12 ~ 2021-03-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEARTLANDS HOUSE LTD
    10224454
    Suite Ro Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2016-06-09 ~ 2018-07-16
    IIF 28 - Director → ME
  • 11
    HOLYWELL STONE LTD
    09497742
    69 Steward Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ 2015-04-13
    IIF 29 - Director → ME
  • 12
    I SEARCH PARTNERS LTD
    10053919
    2 Snowhill, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ 2017-05-09
    IIF 24 - Director → ME
  • 13
    ICONIC SEARCH PARTNERS LTD
    09929211
    36 Melville Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-24 ~ 2017-05-09
    IIF 25 - Director → ME
  • 14
    KINGFISHER REAL ESTATE LTD
    11931698
    12 Dartmouth Road, Ruislip, Ruislip, London, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LADYWOOD QUIT SMOKING CLINIC LTD
    14984336
    212 St. Vincent Street West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    MACAIH HOMES LTD
    10389095
    22 Athole Street, Highgate, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    2016-09-22 ~ 2022-08-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    P CHAND LIMITED
    08464319
    192a St Vincent Street West, Ladywood, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2017-04-01 ~ 2020-09-03
    IIF 23 - Director → ME
    2013-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    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
    2017-03-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    PARA SOLUTIONS LIMITED
    08525631
    23 Trinity Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ 2018-05-15
    IIF 32 - Director → ME
    Person with significant control
    2016-05-10 ~ 2018-05-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIRLOS LTD
    09761481
    40 St. Albans Road, Smethwick, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-20 ~ 2017-05-01
    IIF 26 - Director → ME
  • 20
    PLUMBMASTER (UK) LIMITED
    06863454
    6 Genners Lane, Bartley Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ 2010-11-01
    IIF 22 - Director → ME
  • 21
    PURPLE CHERRIES LIMITED
    11133422
    S51 Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-04 ~ 2019-10-15
    IIF 31 - Director → ME
    Person with significant control
    2018-01-04 ~ 2019-10-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SIGNATURE UK DEVELOPMENTS LTD
    - now 08636284
    SIGNATURE CARE (UK) LTD
    - 2015-06-12 08636284
    S51, Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2013-08-02 ~ 2020-11-09
    IIF 16 - Director → ME
  • 23
    SIXPLUS LTD
    14966608
    1 Gunns Way, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    THE COPPER BEECHES FLINTSHIRE LTD. - now
    OLD HOLYWELL LTD
    - 2020-04-24 09539990
    Unit 5 The Brickworks Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    2015-04-13 ~ 2018-07-16
    IIF 30 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.