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

Gill, Manjit Singh

    Related profiles found in government register
  • Gill, Manjit Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 1
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 2
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, England

      IIF 3
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 8
  • Gill, Manjit Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 9 IIF 10
    • icon of address Globe House, Bradford Place, Walsall, West Midlands, WS1 1PL, United Kingdom

      IIF 11
  • Gill, Parmjit Singh
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 12 IIF 13
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, United Kingdom

      IIF 14
  • Mr Manjit Singh Gill
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 15
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 16 IIF 17
  • Gill, Manjit Singh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office, Walsall, United Kingdom

      IIF 18
  • Gill, Parmjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 105 Skip Lane, Walsall, WS5 3LR

      IIF 19
  • Gill, Parmjit Singh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 20
  • Gill, Parmjit Singh
    British secretary

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 21
  • Mr Parmjit Singh Gill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ajit
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, United Kingdom

      IIF 28
  • Gill, Parmjit Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 29
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, England

      IIF 30
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 34
  • Gill, Parmjit Singh
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 35
    • icon of address 7, Market Street, Stafford, ST16 2JZ, United Kingdom

      IIF 36
    • icon of address 105 Skip Lane, Walsall, WS5 3LR

      IIF 37
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, England

      IIF 38
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 39
  • Gill, Parmjit Singh
    British property manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 40
  • Gill, Manjit Singh

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, WS1 1SL, England

      IIF 41
  • Gill, Parmjit Singh

    Registered addresses and corresponding companies
    • icon of address 3 Globe Hose, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 42
  • Mr Parmjit Singh Gill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL, England

      IIF 43
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 44 IIF 45
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL, England

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 2
    GLOBE ADMEDIA LIMITED - 2020-04-27
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,717 GBP2023-07-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 6 - Director → ME
    IIF 32 - Director → ME
  • 4
    GLOBE RETAIL LIMITED - 2005-03-29
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,485,455 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 31 - Director → ME
    IIF 5 - Director → ME
    icon of calendar 2002-01-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,999 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    828 GBP2021-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 1998-11-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-05-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HARDYPILOT LIMITED - 2000-04-10
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 34 - Director → ME
  • 10
    CELLSEC LIMITED - 2005-04-08
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 30 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 29 - Director → ME
  • 12
    SPORTING KHALSA COMMUNITY FOUNDATION LIMITED - 2011-05-23
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,241,071 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address First Floor, 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,393 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-01-31 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Globe House, 3 Bradford Place, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Company number 05676799
    Non-active corporate
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 19 - Secretary → ME
Ceased 6
  • 1
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-06-01
    IIF 45 - Has significant influence or control OE
  • 2
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2025-08-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2022-07-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2022-11-16
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NICOLSON FINANCIAL MANAGEMENT LIMITED - 2004-06-15
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,731 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-05-24
    IIF 36 - Director → ME
  • 5
    icon of address 85 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-12-10
    IIF 11 - Director → ME
    IIF 35 - Director → ME
  • 6
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2018-11-22
    IIF 28 - Director → ME
    icon of calendar 2010-01-15 ~ 2016-06-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.