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

Gaddu, Amandeep

    Related profiles found in government register
  • Gaddu, Amandeep
    British commercial director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Copthall Road, Copthall Road, Birmingham, B21 8JP, England

      IIF 1
  • Gaddu, Amandeep
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Copthall Road, Birmingham, B21 8JP, England

      IIF 2
    • icon of address Unit 128, Middlemore Road, Middlemore Industrial Estate, Birmingham, B21 0AY, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 6
  • Gaddu, Amandeep
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Willow Avenue, Birmingham, B17 8HG, England

      IIF 7
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 8
    • icon of address 53, Copthall Road, Birmingham, B21 8JP, England

      IIF 9 IIF 10
    • icon of address 53, Copthall Road, Handsworth, Birmingham, B21 8JP, England

      IIF 11
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 12
    • icon of address Trinity Point, New Road, Halesowen, West Midlands, B63 3HY, United Kingdom

      IIF 13
    • icon of address Suit 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 14
    • icon of address 83, Oldham Street, Manchester, M1 1JQ, England

      IIF 15
    • icon of address Room 1 389, Birchfield Lane, Oldbury, B69 1AQ, England

      IIF 16
    • icon of address 3, Middlemore Road, Smethwick, West Midlands, B66 2DR, England

      IIF 17
    • icon of address 3, Middlemore Road, Smethwick, West Midlands, B66 2DR, United Kingdom

      IIF 18
    • icon of address Unit 3, Middlemore Road, Smethwick, West Midlands, B66 2DR, United Kingdom

      IIF 19
    • icon of address 23 Parkers Way, Tipton, DY4 9EL, England

      IIF 20
  • Gaddu, Amandeep
    British part time sales born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Middlemore Road, Smethwick, West Midlands, B66 2DR, United Kingdom

      IIF 21
  • Gaddu, Amandeep
    British self employed born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 22
  • Gaddu, Amandeep
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlemore Road, Smethwick, B66 2DR, England

      IIF 23
  • Mr Amandeep Gaddu
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 24
    • icon of address 53, Copthall Road, Birmingham, B21 8JP, England

      IIF 25 IIF 26
    • icon of address Unit 3, Unit 3, Middlemore Road, Smethwick, B66 2DR, England

      IIF 27
    • icon of address 23 Parkers Way, Tipton, DY4 9EL, England

      IIF 28
  • Amandeep Gaddu
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address Suit 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 30
  • Amandeep Gaddu
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlemore Road, Smethwick, B66 2DR, England

      IIF 31
  • Gaddu, Amandeep

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 148 Willow Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,066 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 3
    TRULY PRODUCTS LIMITED - 2021-04-03
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,334 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    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
  • 5
    ELEVEN LANE LIMITED - 2024-11-08
    YOUR BUSINESS CONSULTANTS LIMITED - 2022-10-20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,319 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 156 Hockley Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    421 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    UK WHOLESALER LIMITED - 2014-06-03
    icon of address 3 Middlemore Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 11
    ELMSLEY - BARR SURVEYORS LTD - 2025-07-02
    icon of address Trinity Point, New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686 GBP2024-10-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 13 - Director → ME
  • 12
    VIVI DECOR LIMITED - 2012-07-03
    icon of address Unit 3 Middlemore Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 13
    Company number 07222983
    Non-active corporate
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 11 - Director → ME
  • 14
    Company number 07788774
    Non-active corporate
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    G K SPORTSWEAR (UK) LIMITED - 2020-04-22
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    630 GBP2019-01-31
    Officer
    icon of calendar 2012-09-17 ~ 2019-08-28
    IIF 18 - Director → ME
  • 2
    icon of address 4385, 11173373 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    32,894 GBP2023-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2022-07-11
    IIF 15 - Director → ME
  • 3
    CRADLEY STORES LIMITED - 2021-04-14
    IM FAKE LIMITED - 2021-05-07
    IM FAKE LIMITED - 2021-04-03
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,772 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 12 - Director → ME
  • 4
    icon of address 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2015-08-03
    IIF 1 - Director → ME
  • 5
    CONSTRUCTIONIZE LONDON LIMITED - 2021-07-13
    icon of address 152 Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -311 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2022-05-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-05-13
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    icon of calendar 2016-05-17 ~ 2017-02-01
    IIF 3 - Director → ME
  • 7
    icon of address Room 1 389 Birchfield Lane, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2025-01-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-01-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE RETAIL SUPPLIER LIMITED - 2012-02-10
    icon of address 115 Heritage Court/15, Warstone Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2011-12-01
    IIF 19 - Director → ME
  • 9
    icon of address C5-b Hilton Trading Estate, Hilton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,357 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-04-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2023-04-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.