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

Bhaker, Harpreet Lally

    Related profiles found in government register
  • Bhaker, Harpreet Lally
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belasis Court, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 1
    • icon of address 30 Church Lane, Middlesbrough, TS5 7EB, England

      IIF 2
  • Bhaker, Harpreet Lally
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Teesdale Avenue, Billingham, Cleveland, TS23 1NA, England

      IIF 3
    • icon of address Wynyard Park House, Fulthorpe 2, Wynyard Avenue, Billingham, TS22 5TB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 68a, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 9
    • icon of address 40, Church Street, Shildon, County Durham, DL4 1DX, England

      IIF 10
  • Bhaker, Harpreet Lally
    British property developer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Hall & Co, Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 11
    • icon of address 30, Church Lane, Middlesbrough, Cleveland, TS5 7EB, United Kingdom

      IIF 12
  • Mr Harpreet Lally Bhaker
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Belasis Court, Belasis Business Park, Billingham, TS23 4HN, England

      IIF 13
    • icon of address Wynyard Park House, Fulthorpe 2, Wynyard Avenue, Billingham, TS22 5TB, England

      IIF 14 IIF 15
    • icon of address Stuart Hall & Co, Unit 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 16
    • icon of address 30 Church Lane, Middlesbrough, TS5 7EB, England

      IIF 17
    • icon of address 68a, High Street, Bassingbourn, Royston, SG8 5LF, England

      IIF 18
    • icon of address 61, Craddock Street, Spennymoor, DL16 7TA, England

      IIF 19
  • Bhaker, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Westbeck Gardens, Middlesbrough, TS5 6RY, United Kingdom

      IIF 20
    • icon of address 4, Nelson Terrace, Stockton On Tees, TS18 1NJ, United Kingdom

      IIF 21
  • Mr Harpreet Bhaker
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Westbeck Gardens, Middlesbrough, TS5 6RY, United Kingdom

      IIF 22
    • icon of address 4, Nelson Terrace, Stockton On Tees, TS18 1NJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,207 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Nelson Terrace, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 40 Church Street, Shildon, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 10 - Director → ME
  • 5
    HANSLAL LIMITED - 2016-03-02
    icon of address 1-2 Teesdale Avenue, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,354 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Stuart Hall & Co, Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NYX HOLDINGS LIMITED - 2024-11-12
    icon of address Unit 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,913 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RENOVAT8 HOMES & PROPERTY MANAGEMENT LTD - 2024-02-11
    HANSLAAL PROPERTY INVESTMENT & CONSULTANCY SERVICES LTD - 2019-06-19
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,461 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,520 GBP2023-03-31
    Officer
    icon of calendar 2021-04-13 ~ 2024-08-23
    IIF 7 - Director → ME
  • 2
    icon of address Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,135 GBP2023-11-30
    Officer
    icon of calendar 2021-05-04 ~ 2024-08-23
    IIF 4 - Director → ME
  • 3
    icon of address Wynyard Park House Fulthorpe 2, Wynyard Avenue, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,354 GBP2023-11-30
    Officer
    icon of calendar 2021-04-12 ~ 2024-08-23
    IIF 6 - Director → ME
  • 4
    icon of address 1 Market Hill, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,622 GBP2023-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2021-12-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2021-12-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 61 Craddock Street, Spennymoor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,062 GBP2016-10-30
    Officer
    icon of calendar 2015-08-06 ~ 2019-07-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-07-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.