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 Hardeep Singh Bhandal

    Related profiles found in government register
  • Mr Hardeep Singh Bhandal
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 4 IIF 5
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 6 IIF 7
  • Mr Harjeet Singh Bhandal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Bhandal, Hardeep Singh
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Excelsior House, 3-5 Balfour Road, Ilford, Essex, IG1 4HP

      IIF 15
  • Bhandal, Hardeep Singh
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 16 IIF 17
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 18 IIF 19
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 20 IIF 21
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 22
  • Bhandal, Harjeet Singh
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Stanley Road, Ilford, Essex, IG1 1RJ, United Kingdom

      IIF 23
  • Bhandal, Harjeet Singh
    British contracts manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stanley Road, Ilford, Essex, IG1 1RJ, United Kingdom

      IIF 24
  • Bhandal, Harjeet Singh
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Bhandal, Hardeep Singh
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Excelsior House Balfour Road, Ilford, IG1 4HP, England

      IIF 32
  • Bhandal, Harjeet Singh
    British contract manager

    Registered addresses and corresponding companies
    • icon of address 54, Stanley Road, Ilford, Essex, IG1 1RJ, United Kingdom

      IIF 33
  • Bhandal, Harjeet Singh
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    333 ENTERTAINMENT LIMITED - 2024-08-03
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INDRA WINES & SPIRITS LIMITED - 2018-07-05
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,513 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    OUTLOOK FACILITIES MANAGEMENT LIMITED - 2016-06-15
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,918 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-08-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-06-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 27 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 24 A Pomarine Close, Bude, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-13
    IIF 32 - Director → ME
  • 2
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-03-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-10-23
    IIF 26 - Director → ME
  • 4
    INDRA WINES & SPIRITS LIMITED - 2018-07-05
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,513 GBP2024-04-30
    Officer
    icon of calendar 2020-12-16 ~ 2024-10-23
    IIF 30 - Director → ME
  • 5
    OUTLOOK FACILITIES MANAGEMENT LIMITED - 2016-06-15
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,918 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2018-03-07
    IIF 16 - Director → ME
    icon of calendar 2015-06-25 ~ 2016-06-03
    IIF 22 - Director → ME
    icon of calendar 2015-10-13 ~ 2015-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2025-01-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-07 ~ 2018-08-17
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-17 ~ 2019-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-26 ~ 2018-03-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-01
    IIF 15 - Director → ME
  • 7
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-05-07
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.