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

Bhatia, Deepak

    Related profiles found in government register
  • Bhatia, Deepak
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 1
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 2 IIF 3
    • 121a, High Street, Hounslow, Middlesex, TW3 1QL, United Kingdom

      IIF 4
    • 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 5
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 6
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 7
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 8
  • Bhatia, Deepak
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 9
  • Bhatia, Deepak
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 10 IIF 11
    • 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 12
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 13
    • Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 14
  • Bhatia, Deepak
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 15
  • Bhatia, Deepak
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 16
    • Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 17
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 18
  • Bhatia, Deepak
    British business born in February 1975

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 19
  • Bhatia, Deepak
    British managing director born in February 1975

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 20
  • Bhatia, Deepak
    British

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 21
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 22
  • Bhatia, Deepak
    British company director

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 23
    • 33a, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 24
  • Bhatia, Deepak
    British director

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 25
    • Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 26
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 27
  • Bhatia, Deepak
    British managing director

    Registered addresses and corresponding companies
    • 9 Harwell Close, West Ruislip, Middlesex, HA4 7EA

      IIF 28
  • Mr Deepak Bhatia
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 29 IIF 30
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 31 IIF 32 IIF 33
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 34
    • 20, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 35
    • 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom

      IIF 36
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 37 IIF 38
    • Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 39
    • Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    AL-FAKHER EUROPE LTD
    06809297
    4385, 06809297 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2010-04-13 ~ 2011-06-01
    IIF 4 - Director → ME
  • 2
    BABY BRANDS DIRECT LTD - now
    BABY BASICS (UK) LIMITED
    - 2016-03-21 03910525
    BABY BASICS (UK) PLC
    - 2008-06-27 03910525
    Unit 20 Belvue Business Centre, Belvue Road, Northolt, England
    Active Corporate (5 parents)
    Officer
    2000-01-20 ~ 2008-06-30
    IIF 20 - Director → ME
    2000-01-20 ~ 2008-06-30
    IIF 28 - Secretary → ME
  • 3
    BELVUE CARS LIMITED
    07693782
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
  • 4
    BORINGDON HEIGHTS MANAGEMENT COMPANY LTD
    04455414
    1 Plintona View, Boringdon Heights Plympton, Plymouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    2002-06-06 ~ 2003-04-14
    IIF 19 - Director → ME
    2002-06-06 ~ 2003-04-14
    IIF 21 - Secretary → ME
  • 5
    CLOCKWORK CLOTHING LIMITED
    06212573
    7 St. Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Officer
    2007-04-13 ~ dissolved
    IIF 18 - Director → ME
    2007-04-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-09
    IIF 34 - Has significant influence or control OE
  • 6
    DIAMOND ALLOYS LTD
    07870313
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    HOUSE OF DEE LIMITED
    03430092
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Liquidation Corporate (5 parents)
    Officer
    1997-09-09 ~ now
    IIF 15 - Director → ME
    1997-09-09 ~ now
    IIF 24 - Secretary → ME
  • 8
    J D NET SOLUTIONS LIMITED
    04111525
    37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-11-21 ~ dissolved
    IIF 16 - Director → ME
    2000-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    JD ASSET MANAGEMENT LIMITED
    - now 03419247
    JD ASSET MANAGEMENT PLC
    - 2008-06-27 03419247
    Unit 20 Belvue Business Centre, Belvue Road, Northolt, Middlesex
    Active Corporate (5 parents)
    Officer
    1997-08-13 ~ 2022-02-02
    IIF 17 - Director → ME
    1997-08-13 ~ 2022-02-02
    IIF 26 - Secretary → ME
  • 10
    JD GROUP LIMITED
    04249170
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (5 parents)
    Officer
    2001-08-22 ~ now
    IIF 1 - Director → ME
    2001-08-22 ~ now
    IIF 23 - Secretary → ME
  • 11
    SIGNATURE CAR HIRE LIMITED
    08969896
    7 St Petersgate, Stockport
    Liquidation Corporate (2 parents)
    Officer
    2014-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    SIGNATURE CHAUFFEURING LTD
    08644251
    Barons Court, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Has significant influence or control OE
  • 13
    SIGNATURE COACHES LTD
    10015407
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    SIGNATURE GLOBAL LIMITED
    - now 04456216
    KIDS FEET LIMITED
    - 2005-09-23 04456216
    KIDSFEET LIMITED
    - 2002-06-27 04456216
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2002-06-12 ~ dissolved
    IIF 8 - Director → ME
    2002-06-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    SIGNATURE LEASING LTD
    09533683
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    SIGNATURE TRAVEL GROUP LIMITED
    10130065
    20 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2016-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    SIGNATURE VAN HIRE LTD
    09882234
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    SIGNATURE WINES LTD
    08644242
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    UK HEILONGJIANG BUSINESS ASSOCIATION LTD
    10093494
    1 Gerrard Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ 2016-04-11
    IIF 12 - Director → ME
  • 20
    V10 DEVELOPMENTS LTD
    07689470 13935632... (more)
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.