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

Mr Haricharn Sohal

    Related profiles found in government register
  • Mr Haricharn Sohal
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haricharn Sohal
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 680, Mansfield Road, Nottingham, Nottinghamshire, NG5 2GE, United Kingdom

      IIF 16 IIF 17
  • Sohal, Haricharn
    British clothing wholesaler born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Mapperley Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AS

      IIF 18 IIF 19 IIF 20
  • Sohal, Haricharn
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sohal, Haricharn
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA, England

      IIF 28 IIF 29 IIF 30
    • icon of address 680, Mansfield Road, Nottingham, Nottinghamshire, NG5 2GE, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Bargain Booze, 664 Mansfield Road, Sherwood, Nottingham, Nottinghamshire, NG5 2GA, England

      IIF 37
    • icon of address Unit G6 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 38
  • Sohal, Haricharn
    British financial controller born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G6, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 39
  • Sohal, Haricharn
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Garfield Road, Nottingham, NG7 3AY, United Kingdom

      IIF 40
    • icon of address 664 Mansfield Road, Sherwood, Nottingham, Nottinghamshire, NG5 2GA, England

      IIF 41
  • Sohal, Haricharn
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA, England

      IIF 42
    • icon of address C/o Sherwood Forest, Unit G6, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 43
  • Sohal, Haricharn
    British retailer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bargain Booze, 664 Mansfield Road, Sherwood, Nottingham, Nottinghamshire, NG5 2GA, England

      IIF 44
  • Sohl, Haricharn
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Mapperley Road, Mapperley Park, Nottingham, NG3 5AS, United Kingdom

      IIF 45
  • Sohal, Haricharn
    British clothing wholesaler

    Registered addresses and corresponding companies
    • icon of address 30a Mapperley Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AS

      IIF 46 IIF 47 IIF 48
  • Sohal, Haricharn
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 30a Mapperley Road, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AS

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 664 Mansfield Road Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    COUNTRY COUSINS PROMOTIONS LIMITED - 2010-08-05
    WRF0042 LIMITED - 2005-02-18
    icon of address Sherwood House High Church Street, New Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-02-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    GANGOTRA ENTERPRISES LIMITED - 2010-08-04
    icon of address Sherwood House High Church Street, New Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1993-07-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    GENTINI LIMITED - 2006-07-28
    WRF0041 LIMITED - 2005-02-18
    icon of address Sherwood House High Church Street, New Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-02-16 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 40 - Director → ME
  • 11
    SOHAL BROTHERS RETAIL LIMITED - 2018-07-25
    HCS COMPANIES LIMITED - 2017-04-20
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167,805 GBP2017-12-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    JEEZU BRANDS LTD - 2022-07-13
    icon of address 680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,449 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    JEEZU LTD - 2022-06-06
    icon of address 680 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,932 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bargain Booze 664 Mansfield Road, Sherwood, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ARGENTINA LIMITED - 2009-11-06
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -221 GBP2022-12-31
    Officer
    icon of calendar 2022-06-16 ~ 2023-05-09
    IIF 32 - Director → ME
    icon of calendar 2009-10-20 ~ 2013-10-20
    IIF 45 - Director → ME
    icon of calendar 2013-10-20 ~ 2020-09-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,418 GBP2022-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2020-09-17
    IIF 41 - Director → ME
    icon of calendar 2022-06-16 ~ 2023-05-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-05-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,183 GBP2022-12-31
    Officer
    icon of calendar 2022-06-16 ~ 2023-05-09
    IIF 31 - Director → ME
    icon of calendar 2017-12-18 ~ 2020-09-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2023-05-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    SOHAL BROTHERS RETAIL LIMITED - 2018-10-05
    JSB RETAIL LIMITED - 2014-10-17
    H&M COMPANIES LTD - 2018-07-25
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -246,196 GBP2022-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-05-09
    IIF 29 - Director → ME
    icon of calendar 2014-10-01 ~ 2018-07-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    PUFFA CLOTHING LIMITED - 2010-08-03
    icon of address Sherwood Forest, Po Box 10708, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276,569 GBP2017-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2017-09-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GANGOTRA TRADING INTERNATIONAL LIMITED - 2006-07-28
    SOHAL INTERNATIONAL LTD - 2018-07-09
    SHERWOOD FOREST LIMITED - 2017-11-13
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,614 GBP2021-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2020-09-17
    IIF 39 - Director → ME
    icon of calendar 2022-06-16 ~ 2023-05-09
    IIF 34 - Director → ME
    icon of calendar 1998-12-02 ~ 2017-01-03
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-05-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    SOHAL BROTHERS LIMITED - 2018-07-09
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -580,711 GBP2021-12-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-05-09
    IIF 33 - Director → ME
    icon of calendar 2015-10-20 ~ 2020-09-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.