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

Grewal, Balraj

    Related profiles found in government register
  • Grewal, Balraj
    British general manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Enfield Street, Enfield Street, Leeds, LS7 1RF, England

      IIF 1
  • Grewal, Balraj
    British sales director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 2
  • Grewal, Balraj
    British manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS20 4QB

      IIF 3
  • Grewal, Balraj Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 4 IIF 5
  • Grewal, Balraj Singh
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fearnville Avenue, Leeds, LS8 3DG, England

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Grewal, Balraj Singh
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Enfield Street, Leeds, LS7 1RF, United Kingdom

      IIF 9
    • 2, Fearnville Avenue, Leeds, LS8 3DG, United Kingdom

      IIF 10
    • Unit 5, Enfield Street, Leeds, West Yorkshire, LS7 1RF, United Kingdom

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Grewal, Balraj Singh
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 13
  • Grewal, Balraj
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fearnville Avenue, Leeds, LS8 3DG, United Kingdom

      IIF 14
  • Grewal, Balraj
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fearnville Avenue, Leeds, LS8 3DG, United Kingdom

      IIF 15 IIF 16
  • Grewal, Balraj Singh
    British secretary

    Registered addresses and corresponding companies
    • 2 Fearn Ville Avenue, Leeds, LS8 3DG

      IIF 17
  • Grewal, Balraj

    Registered addresses and corresponding companies
    • 14, Well House Road, Leeds, LS8 4BS

      IIF 18
    • 2, Fearnville Avenue, Leeds, LS8 3DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Balraj Singh Grewal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Well House Road, Leeds, West Yorkshire, LS8 4BS, United Kingdom

      IIF 23
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 24 IIF 25
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Singh Grewal, Balraj
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Downs Road, Slough, SL3 7DA, England

      IIF 30
  • Mr Balraj Singh Grewal
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 31
  • Mr Balraj Grewal
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fearnville Avenue, Leeds, LS8 3DG, United Kingdom

      IIF 32
  • Mr Balraj Singh Grewal
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Enfield Street, Leeds, LS7 1RF, United Kingdom

      IIF 33
  • Mr Balraj Singh Grewal
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Downs Road, Slough, SL3 7DA, England

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ATTRACT UK LIMITED
    07015987
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2010-01-01 ~ 2011-01-20
    IIF 6 - Director → ME
  • 2
    BG HEALTHCARE CONSULTANCY LTD
    12286438
    71 Downs Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIG DEAL (UK) LTD
    - now 06287630
    BAR NOIR LIMITED
    - 2009-06-01 06287630 05505637... (more)
    AQUA FISHERIES LEEDS LTD
    - 2008-12-09 06287630
    Unit 15 Enfield Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-06-20 ~ 2012-02-29
    IIF 17 - Secretary → ME
  • 4
    BIKE GROUP LTD
    15870552
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    ENTYCE LTD
    14388666
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-30 ~ 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
  • 6
    ETECH GO LTD
    14757455
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 7 - Director → ME
    2023-03-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    FASHION 4 LESS LIMITED
    08758523
    14 Well House Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 16 - Director → ME
    2013-11-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    MEDIGLOW SERVICES LTD
    - now 14203306
    BG PHARMA LTD
    - 2026-03-10 14203306
    248 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2022-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    MISS MORLEY LIMITED
    07949102
    Unit 5 Enfield Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    NIMBU STREET KITCHEN LTD
    14230522
    14 14 Well House Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-12 ~ 2024-02-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2024-02-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    PERFECT PROCESSING LIMITED
    08645073
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 3 - Director → ME
    2015-01-01 ~ 2015-01-01
    IIF 1 - Director → ME
    2013-08-09 ~ 2013-09-16
    IIF 15 - Director → ME
    2013-08-09 ~ 2013-09-16
    IIF 21 - Secretary → ME
  • 12
    RBD TRADING LIMITED
    08713507 11182565
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SEW UP NORTH LTD
    16184950
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    STOCK SOLUTION (GLOBAL) LTD
    08624047
    14 Well House Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    STOCK SOLUTIONS (LEEDS) LTD
    07583818
    Live Recoveries Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 10 - Director → ME
    2011-03-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    SUNSHINE HOLDINGS LTD
    14049087 14535350
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    YORKSHIRE STITCH LTD
    11338434
    Unit 15 Enfield Street, Leeds, England
    Liquidation Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.