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

Gurdev Singh Mattu

    Related profiles found in government register
  • Gurdev Singh Mattu
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 1
  • Mattu, Gurdev Singh
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Georges Way, Leicester, East Midlands, LE1 1SH, England

      IIF 2
    • 11, St Georges Way, Leicester, LE1 1SH, England

      IIF 3 IIF 4
    • 11, St. Georges Way, Leicester, LE1 1SH, United Kingdom

      IIF 5
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, England

      IIF 6
    • 5, South Parade, Summertown, Oxford, OX2 7JL

      IIF 7
  • Mattu, Gurdev Singh
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mattu, Gurdev Singh
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 11
    • 103 B Kettlebrook Road, Tamworth, B77 1AG, United Kingdom

      IIF 12
  • Mattu, Gurdev Singh
    British manufacturer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 909 Uppingham Road, Bushby, Leicester, LE7 9RR

      IIF 13
  • Mr Gurdev Singh Mattu
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haines Watts, 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Brandhill House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 17 IIF 18
  • Mattu, Gurdev Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 19
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 20 IIF 21
    • Haines Watts, 20 Allandale Road, Stoneygate, Leicester, LE2 2DA, United Kingdom

      IIF 22 IIF 23
    • Brandhill House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 24 IIF 25
  • Mattu, Gurdev Singh
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandhill House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 26
  • Mattu, Gurdev Singh
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Georges Way, Leicester, LE1 1SH, United Kingdom

      IIF 27
  • Mattu, Gurdev

    Registered addresses and corresponding companies
    • 103 B Kettlebrook Road, Tamworth, B77 1AG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    Hamilton Office Park, 31 High View Close, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Haines Watts, 20 Allandale Road, Stoneygate, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11 St Georges Way, Leicester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,518,059 GBP2024-07-31
    Officer
    1999-10-21 ~ now
    IIF 3 - Director → ME
  • 4
    11 St Georges Way, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 24 - Director → ME
  • 5
    RED-HOT CLOTHING LIMITED - 2001-05-30
    B M FASHIONS (U.K.) LIMITED - 2000-06-02
    11 St Georges Way, Leicester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,049,373 GBP2024-07-31
    Officer
    1999-10-21 ~ now
    IIF 4 - Director → ME
  • 6
    55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,448 GBP2022-06-30
    Officer
    2021-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 7
    14-20 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-07-26 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 21 - Director → ME
  • 9
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-01 ~ now
    IIF 20 - Director → ME
  • 10
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    BLENDCHANGE LIMITED - 1996-10-04
    11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    2017-06-16 ~ now
    IIF 2 - Director → ME
  • 11
    BEDROCK DISTRIBUTION LTD - 2019-05-08
    20 Allandale Road Stoneygate, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -757,951 GBP2024-07-31
    Officer
    2026-01-08 ~ now
    IIF 6 - Director → ME
  • 12
    14-20 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 13
    5 South Parade, Summertown, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2009-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Other registered number: 08425238
    64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 15
    11 St. Georges Way, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    258,760 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 5 - Director → ME
  • 16
    20 Allandale Road Stoneygate, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 19 - Director → ME
  • 17
    Haines Watts, 20 Allandale Road, Stoneygate, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    20 Allandale Road, Stoneygate, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,950 GBP2024-08-31
    Officer
    2020-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    11 St Georges Way, Leicester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,518,059 GBP2024-07-31
    Person with significant control
    2024-04-24 ~ 2024-07-29
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-11-21 ~ 2005-03-18
    IIF 13 - Director → ME
  • 3
    103 B Kettlebrook Road, Tamworth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,553 GBP2021-07-31
    Officer
    2015-05-07 ~ 2019-08-23
    IIF 12 - Director → ME
    2015-05-07 ~ 2019-08-23
    IIF 28 - Secretary → ME
  • 4
    AGHOCO 2108 LIMITED - 2021-11-03
    11 St Georges Way, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-02-24 ~ 2023-04-27
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.