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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harpreet Lally Bhaker

    Related profiles found in government register
  • Mr Harpreet Lally Bhaker
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belasis Court, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 1
    • Hall & Co, Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 2
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Church Street, Shildon, County Durham, DL4 1DX, England

      IIF 4
  • Mr Harpreet Bhaker
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbeck Gardens, Middlesbrough, TS5 6RY, United Kingdom

      IIF 5
    • Nelson Terrace, Stockton On Tees, TS18 1NJ, United Kingdom

      IIF 6
  • Mr Harpreet Lally Bhaker
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Fulthorpe 2, Wynyard Avenue, Billingham, TS22 5TB, England

      IIF 7 IIF 8
    • Church Lane, Middlesbrough, TS5 7EB, England

      IIF 9
    • High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 10
    • Craddock Street, Spennymoor, DL16 7TA, England

      IIF 11
  • Bhaker, Harpreet Lally
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belasis Court, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 12
    • Hall & Co, Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 13
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • Church Street, Shildon, County Durham, DL4 1DX, England

      IIF 15
  • Bhaker, Harpreet
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbeck Gardens, Middlesbrough, TS5 6RY, United Kingdom

      IIF 16
  • Bhaker, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Terrace, Stockton On Tees, TS18 1NJ, United Kingdom

      IIF 17
  • Bhaker, Harpreet Lally
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Fulthorpe 2, Wynyard Avenue, Billingham, TS22 5TB, England

      IIF 18 IIF 19
    • Church Lane, Middlesbrough, TS5 7EB, England

      IIF 20
  • Bhaker, Harpreet Lally
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Teesdale Avenue, Billingham, Cleveland, TS23 1NA, England

      IIF 21
    • Park House, Fulthorpe 2, Wynyard Avenue, Billingham, TS22 5TB, England

      IIF 22 IIF 23
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 25
  • Bhaker, Harpreet Lally
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Church Lane, Middlesbrough, Cleveland, TS5 7EB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    CLEVELAND TRUCK STOP & COMPOUND LIMITED
    12084060
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 2
    DAYAL REAL ESTATE LIMITED
    10970355
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2017-09-19 ~ 2025-05-15
    IIF 20 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    F1 TECH HIRE LTD
    10579797
    4 Nelson Terrace, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FJ ESTATES NE LIMITED
    11015361
    40 Church Street, Shildon, County Durham, England
    Active Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    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
  • 5
    HANSLAAL INVESTMENTS LTD
    - now 09346755
    HANSLAL LIMITED
    - 2016-03-02 09346755
    1-2 Teesdale Avenue, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HBR DEVELOPMENTS LTD
    13332189
    Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ 2024-08-23
    IIF 23 - Director → ME
  • 7
    HBR HOMES LTD
    13373288
    Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (5 parents)
    Officer
    2021-05-04 ~ 2024-08-23
    IIF 22 - Director → ME
  • 8
    HBR PROPERTY GROUP LTD
    13327360
    Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-12 ~ 2024-08-23
    IIF 19 - Director → ME
    Person with significant control
    2021-04-12 ~ 2024-08-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LALLY ESTATES LTD
    17002016
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    NEXT GEN HOMES NE LTD
    15209230
    Stuart Hall & Co, Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NYX REAL ESTATE LTD
    - now 15258680
    NYX HOLDINGS LIMITED
    - 2024-11-12 15258680
    Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    R&B PORTFOLIO LTD
    12092807
    1 Market Hill, Calne, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2019-07-09 ~ 2021-12-16
    IIF 25 - Director → ME
    Person with significant control
    2019-07-09 ~ 2021-12-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SEIKO PROPERTY INVESTMENT LTD
    09720542
    61 Craddock Street, Spennymoor, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ 2019-07-25
    IIF 26 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-07-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Z.H PROPERTY CONSULTANCY LTD
    13099589
    Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (3 parents)
    Officer
    2020-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ZEPHYR HOMES LTD
    - now 11238977
    RENOVAT8 HOMES & PROPERTY MANAGEMENT LTD
    - 2024-02-11 11238977
    HANSLAAL PROPERTY INVESTMENT & CONSULTANCY SERVICES LTD
    - 2019-06-19 11238977
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    2018-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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.