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

Purewal, Sukhbinder

    Related profiles found in government register
  • Purewal, Sukhbinder
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 1
    • icon of address 333, Ley Street, Ilford, IG1 4AA, England

      IIF 2
    • icon of address 19, Horsford Road, London, SW2 5BW, England

      IIF 3
  • Purewal, Sukhbinder Singh
    British business executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aq18 Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 4
  • Purewal, Sukhbinder Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Brampton Road, Bexleyheath, DA7 4SL, England

      IIF 5
    • icon of address 139, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 6
    • icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 7
    • icon of address 20-22, Jute Lane, Enfield, Middlesex, EN3 7PJ, United Kingdom

      IIF 8
    • icon of address 193-207, High Road, Ilford, IG1 1LX, England

      IIF 9
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 10
    • icon of address 29, Ravensdale Gardens, London, SE19 3QE, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Enviro Distribution Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 13
  • Purewal, Sukhbinder Singh
    British it consultants born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Brampton Road, Bexleyheath, Kent, DA7 4SL

      IIF 14
  • Purewal, Sukhbinder Singh
    British secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Ley Street, Ilford, Essex, IG1 4AA

      IIF 15
  • Purewal, Sukhbinder
    British business born in December 1968

    Registered addresses and corresponding companies
    • icon of address 308, Broadway, Bexleyheath, Kent, DA6 8AA, United Kingdom

      IIF 16
  • Purewal, Sukhbinder Singh
    British

    Registered addresses and corresponding companies
  • Purewal, Sukh
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Portland Works, Sutherland Road, Stoke On Trent, ST3 1HZ, United Kingdom

      IIF 21
  • Purewall, Sukhbinder Singh
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 - Venner Street, London, SE26 5HU

      IIF 22
  • Purewal, Sukhbinder

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 23
    • icon of address 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 24
    • icon of address 333, Ley Street, Ilford, IG1 4AA, England

      IIF 25
  • Mr Sukhbinder Singh Purewal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 26
  • Mr Sukh Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

      IIF 29
  • Mr Sukhbinder Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29 Ravensdale Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,034 GBP2017-09-30
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,670 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    ACCENTURE CONSULTANTS LIMITED - 2017-11-22
    icon of address 139 Brampton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 193-207 High Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Portland Works, Sutherland Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,449 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 925 Finchley Road, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,497 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 139 Brampton Road, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 5 - Director → ME
Ceased 13
  • 1
    ACTIVE Q8 LIMITED - 2018-07-16
    Q18 DISTRIBUTION SERVICES LTD - 2018-03-06
    REDUXCO DISTRIBUTION SERVICES LIMITED - 2018-02-14
    icon of address Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2020-01-24
    IIF 4 - Director → ME
  • 2
    ASPINALL ASSET MANAGEMENT LTD - 2008-07-24
    ASPINALL DEVELOPMENTS LIMITED - 2008-01-07
    icon of address 4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2008-08-01
    IIF 18 - Secretary → ME
  • 3
    icon of address 4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2008-08-01
    IIF 19 - Secretary → ME
  • 4
    icon of address Edl, Enviro Distribution Ltd, Tempus Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ 2020-01-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-07-26
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 10046000: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2019-01-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-01-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    THE JAZWELL ( UK ) LIMITED - 2009-05-14
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-10-06
    IIF 16 - Director → ME
  • 7
    icon of address 555 Barking Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2007-04-09
    IIF 14 - Director → ME
    icon of calendar 2004-11-11 ~ 2007-04-09
    IIF 17 - Secretary → ME
  • 8
    LISTER HOLDINGS LIMITED - 2009-10-09
    GW 564 LIMITED - 2002-09-12
    icon of address 20-22 Jute Lane, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2012-12-03
    IIF 8 - Director → ME
  • 9
    icon of address Pricewaterhousecoopers Llp, The Portland Building 25 High Street, Crawley, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2012-12-03
    IIF 7 - Director → ME
  • 10
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,449 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2019-01-14
    IIF 15 - Director → ME
  • 11
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2018-12-17
    IIF 1 - Director → ME
    icon of calendar 2012-04-24 ~ 2017-01-03
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-12-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address Regus House Victory Way, Admirals Park, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2013-12-13
    IIF 22 - Director → ME
  • 13
    icon of address 925 Finchley Road, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,497 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2013-10-18
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.