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

Purewal, Bhinder Singh

    Related profiles found in government register
  • Purewal, Bhinder Singh
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1
  • Purewal, Bhinder Singh
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 2
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 3 IIF 4
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 5
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 6
    • Unit 13, Derby Road Industrial Estate, Hounslow, Middlesex, TW3 3UH, England

      IIF 7
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8
  • Purewal, Bhinder Singh
    British businessman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Derby Road Industrial Estate, Hounslow, TW3 3UH

      IIF 9
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 10
  • Purewal, Bhinder Singh
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 11
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 12
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 13 IIF 14 IIF 15
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 17
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 18 IIF 19
    • 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 20
  • Purewal, Bhinder Singh
    British pharmacist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 21
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 22
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 23 IIF 24 IIF 25
    • Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 27
    • Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 28
    • 1 Russell Road, Twickenham, Middlesex, TW2 7QT

      IIF 29
    • Two Oaks, 2 Hearn Close, Penn, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 30
    • Two Oaks, 2 Hearn Close, Penn, Bucks, HP10 8JT, United Kingdom

      IIF 31 IIF 32
  • Purewal, Bhinder Singh
    British pharmacist and business man born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford, MK40 3HD, United Kingdom

      IIF 33
  • Purewal, Bhinder Singh
    British retired born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 34
  • Purewal, Bhinder Singh
    British

    Registered addresses and corresponding companies
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 35 IIF 36
  • Purewal, Bhinder Singh
    British pharmacist

    Registered addresses and corresponding companies
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 37
  • Purewal, Bhinder Singh
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 38
  • Purewal, Bhinder Singh
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 39
  • Mr Bhinder Singh Purewal
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 40
  • Mr Bhinder Singh Purewal
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 41
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 42 IIF 43 IIF 44
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 47
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 48 IIF 49
    • 8, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 50
    • Unit 13, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 51
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 52
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 53 IIF 54
    • 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 55
  • Purewal, Bhinder Singh

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 56
  • Purewal, Bhinder

    Registered addresses and corresponding companies
    • 6, Harmsworth Way, London, N20 8JU, United Kingdom

      IIF 57
  • Mr Bhinder Singh Purewal
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 58
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    03647711 LIMITED
    - now 03647711
    FIRST TRADE DERIVATIVES LIMITED
    - 2007-10-19 03647711
    FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
    1 Bentinck Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 24 - Director → ME
    2002-04-22 ~ 2005-12-08
    IIF 26 - Director → ME
    2006-01-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    AAMEVOL COMMERCIAL FINANCE LTD
    15228408
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 3
    AAMEVOL ELECTRIC VEHICLES LTD - now
    AAM48CT LIMITED
    - 2023-06-29 13347308
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ 2023-06-28
    IIF 18 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    AMRAM FINANCIAL SERVICES PLC
    13351475
    36 Glebe Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    2021-04-22 ~ 2021-07-27
    IIF 17 - Director → ME
    2021-04-22 ~ 2021-05-04
    IIF 57 - Secretary → ME
  • 5
    ASHLEY PARK WALTON LIMITED
    07252172
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,498 GBP2017-05-31
    Officer
    2014-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ATWAL HOMES LIMITED
    - now 04417596
    RUNNYMEAD HOMES LIMITED - 2002-12-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    35,879 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 7 - Director → ME
    2004-01-12 ~ 2011-08-10
    IIF 16 - Director → ME
    2011-12-23 ~ 2012-05-22
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    BRIDGETON LIMITED
    06311722
    8 Derby Road Industrial Estate, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    FIRST TRADE GLOBAL HOLDINGS PLC
    06693882
    1 Stephenson Court Fraser Road, Priory Business Park, Bedford
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2011-08-31
    IIF 13 - Director → ME
  • 9
    FIRST TRADE GLOBAL LIMITED
    06321918
    2 Mill Street, Bedford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-07-24 ~ 2011-08-31
    IIF 23 - Director → ME
  • 10
    ION INFORMATION TECHNOLOGIES LIMITED
    03137721
    Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    102,086 GBP2025-03-31
    Officer
    2005-09-26 ~ 2006-10-16
    IIF 25 - Director → ME
  • 11
    KINGSTON PENN LTD
    11097364
    Studio 8 Hayes Business Studios, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LONDON SELECT LIMITED
    05563609
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,544 GBP2016-09-30
    Officer
    2005-11-01 ~ 2013-06-01
    IIF 15 - Director → ME
  • 13
    MARLBOROUGH HOUSE SPENCERS WOOD MANAGEMENT LIMITED
    11654523
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    2022-04-25 ~ 2024-10-09
    IIF 34 - Director → ME
  • 14
    MCP 3BG LTD
    - now 13352661
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    2023-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    MCP4HW LIMITED
    13358122
    4 Marriott Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    2021-04-26 ~ 2021-06-07
    IIF 19 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-06-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    MEDICO DEVICES LIMITED
    07078269
    4a St. Marys Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ 2013-08-01
    IIF 32 - Director → ME
  • 17
    NEPTUNE HOUSE LIMITED
    04041770
    8-10 Neptune Terrace, Sheerness, Kent
    Active Corporate (12 parents)
    Equity (Company account)
    59,089 GBP2024-03-31
    Officer
    2025-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 40 - Has significant influence or control OE
  • 18
    P & A IMAGING LIMITED
    10256311
    1 Russell Road, Twickenham, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,110 GBP2024-03-31
    Officer
    2016-06-29 ~ 2019-09-10
    IIF 20 - Director → ME
    Person with significant control
    2016-06-29 ~ 2019-09-10
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PENN 2020UP LTD
    13357723
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    PENN GLOBAL ESTATES LTD
    11730052
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,240 GBP2024-03-31
    Officer
    2018-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 21
    PENN GLOBAL LIMITED
    07398254
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -157,162 GBP2024-03-31
    Officer
    2010-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PENN INFOTECH LTD
    11304514
    Studio 6 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 23
    PHARMADEX LIMITED
    07096573
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,791 GBP2023-06-30
    Officer
    2014-01-01 ~ 2014-01-10
    IIF 9 - Director → ME
    2009-12-05 ~ 2014-01-01
    IIF 31 - Director → ME
    2016-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-25 ~ 2017-05-25
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PHARMARIS UK LTD
    13576904
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    PRO MED PHARMA LIMITED
    04599913
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    888,742 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 6 - Director → ME
    2003-08-11 ~ 2008-01-29
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    SYMBIOSIS HEALTHCARE PLC
    06751855 04891646
    Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, England
    Dissolved Corporate (8 parents)
    Officer
    2014-04-22 ~ 2015-02-09
    IIF 33 - Director → ME
    2008-11-18 ~ 2010-06-03
    IIF 14 - Director → ME
  • 27
    THE GEORGE (BPR) LTD
    08278914
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,345 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 5 - Director → ME
    2012-11-02 ~ 2013-12-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 28
    THE ORCHARDS WEEPING CROSS MANAGEMENT COMPANY LTD
    07170933
    Unit 8 Derby Road Industrial Estate, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 29
    THIRTEEN G (GWH) LTD
    15279642
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (5 parents)
    Officer
    2024-02-16 ~ 2025-08-26
    IIF 2 - Director → ME
    2025-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-10-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    WESTLAKE PHARMACY SERVICES LTD
    - now 05320822
    PHARMA2U LIMITED
    - 2010-11-30 05320822
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (8 parents)
    Equity (Company account)
    20,147 GBP2023-06-30
    Officer
    2005-03-21 ~ 2005-12-08
    IIF 27 - Director → ME
    2006-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 31
    WILLIAM ALBERT SECURITIES LIMITED
    - now 04828406
    KERFORD FINANCIAL LIMITED - 2007-11-30
    Suite 4, Vijay House, Unit 1 Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, England
    Liquidation Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    165,058 GBP2015-12-31
    Officer
    2008-11-20 ~ 2008-11-20
    IIF 35 - Secretary → 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.