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, Sukhdev

    Related profiles found in government register
  • Singh, Sukhdev
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calverhall, Stirchley, Telford, TF3 1YB, England

      IIF 1
  • Singh, Sukhdev
    Indian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calverhall, Stichley, Telford, Shropshire, TF3 1YB, England

      IIF 2
  • Singh, Sukhdev
    Indian born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Minterne Waye, Hayes, UB4 0PE, England

      IIF 3
  • Singh, Sukhdev
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hurstfield Crescent, Hayes, UB4 8DW, England

      IIF 4
  • Singh, Sukhdev
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8TP, England

      IIF 5
  • Singh, Sukhdev
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Thorneycroft Lane, Wolverhampton, WV10 0NF, England

      IIF 6
  • Singh, Sukhdev
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 7
    • icon of address Unit 4 Steelpark Road, Coombswood Court, Halesowen, West Midlands, B62 8BF, England

      IIF 8
    • icon of address 145-157 St. Johns Street, London, Greater London, ECV1 4PW, United Kingdom

      IIF 9
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 10
  • Singh, Sukhdev
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trigate, 6th Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 11
    • icon of address 145-157 St. Johns Street, London, Greater London, ECV1 4PW, United Kingdom

      IIF 12
  • Singh, Sukhdev
    British taxi driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claverham Road, Bristol, BS16 2HT, England

      IIF 13
  • Mr Sukhdev Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calverhall, Stichley, Telford, Shropshire, TF3 1YB, England

      IIF 14
    • icon of address 1 Calverhall, Stirchley, Telford, TF3 1YB, England

      IIF 15
  • Singh, Sukhdev
    Indian

    Registered addresses and corresponding companies
    • icon of address 46, Hockley Hill, Birmingham, B18 5AQ, England

      IIF 16
  • Singh, Sukhdev
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Mill Street, West Bromwich, B70 9TE, England

      IIF 17
  • Singh, Sukhdev
    British chef born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 90 Glasgow Road, Dumbarton, G82 1JP, Scotland

      IIF 18
  • Singh, Sukhdev
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cameron Road, Ilford, IG3 8LG, United Kingdom

      IIF 19
  • Mr Sukhdev Singh
    Indian born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Minterne Waye, Hayes, UB4 0PE, England

      IIF 20
  • Mr Sukhdev Singh
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Hurstfield Crescent, Hayes, UB4 8DW, England

      IIF 21
  • Singh, Sukhdev
    Indian born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hockley Hill, Birmingham, B18 5AQ

      IIF 22
  • Singh, Sukhdev
    Indian director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1566 Pershore Road, Stirchley, Birmingham, B30 2NH, United Kingdom

      IIF 23
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE

      IIF 24
  • Singh, Sukhdev

    Registered addresses and corresponding companies
    • icon of address Trigate, 6th Floor, 210-222 Hagley Road West, Birmingham, B68 0NP, England

      IIF 25
  • Mr Sukhdev Singh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8TP, England

      IIF 26
    • icon of address 32a, Thorneycroft Lane, Wolverhampton, WV10 0NF, England

      IIF 27
  • Mr Sukhdev Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claverham Road, Bristol, BS16 2HT, England

      IIF 28
    • icon of address 162 The Broadway, Dudley, West Midlands, DY1 3EJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 33 IIF 34
  • Mr Sukhdev Singh
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 90 Glasgow Road, Dumbarton, G82 1JP, Scotland

      IIF 35
    • icon of address 1, Mill Street, West Bromwich, B70 9TE, England

      IIF 36
  • Mr Sukhdev Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cameron Road, Ilford, IG3 8LG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,012 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Claverham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,401 GBP2019-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 1 Mill Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    WEST BROMWICH AND SOHO COMMUNITY LEARNING CENTRE LIMITED - 2003-12-10
    icon of address 46 Hockley Hill, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,726,655 GBP2024-06-30
    Officer
    icon of calendar 2003-04-17 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Trigate, 6th Floor, 210-222 Hagley Road West, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -685 GBP2018-09-30
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Trigate, 6th Floor, 210-222 Hagley Road West, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    KUDOS LOGISTIC SERVICES LTD - 2012-11-13
    icon of address Unit 4 Steelpark Road, Coombswood Court, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 4 Steelpark Road, Coombswood Court, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,212,526 GBP2024-09-30
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Calverhall Stichley, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    GLOBAL AUTO PARTS BIRMINGHAM LIMITED - 2013-06-27
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,262 GBP2019-03-31
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Unit 23 Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 32a Thorneycroft Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,300 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address 1/2 90 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 - 20 Hills Lane Drive, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    SUKHDEV SINGH SANDHA CONSTRUCTION LIMITED - 2023-09-21
    icon of address 42 Minterne Waye, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,345 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address 23 Cameron Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,778 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 71 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,688 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    WEST BROMWICH AND SOHO COMMUNITY LEARNING CENTRE LIMITED - 2003-12-10
    icon of address 46 Hockley Hill, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,726,655 GBP2024-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2017-11-26
    IIF 16 - Secretary → 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.