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

Mr Sundeep Bhambra

    Related profiles found in government register
  • Mr Sundeep Bhambra
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 1
    • icon of address Hare And Hounds, 229 Ruislip Road, Greenford, UB6 9RZ, United Kingdom

      IIF 2
    • icon of address The Arbour, Furze Platt Road, Maidenhead, SL6 6PR, England

      IIF 3
  • Mr Sundeep Bhambra
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 4
    • icon of address 13, The Avenue, London, W13 8JR, England

      IIF 5
    • icon of address 298, West End Road, Ruislip, HA4 6LS, United Kingdom

      IIF 6 IIF 7
    • icon of address 124 Bath Road, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 8
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 9
    • icon of address 151, The Parade, High Street, Watford, WD17 1NA, United Kingdom

      IIF 10
    • icon of address 125, Station Road, West Drayton, UB7 7ND, United Kingdom

      IIF 11
  • Mr Sundeep Bhambra
    United Kingdom born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 12
    • icon of address 124, Bath Road, Slough, Berkshire, SL13XL, England

      IIF 13
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 14
  • Mr Sandeep Bhambra
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. Marys Road, London, W5 5EX

      IIF 15
  • Sundeep Bhambra
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Great West Road, Hounslow, TW5 9AW, England

      IIF 16
  • Bhambra, Sundeep
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Manor Way, Ruislip, HA4 8HW, United Kingdom

      IIF 17
  • Bhambra, Sundeep
    British retail born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arbour, Furze Platt Road, Maidenhead, SL6 6PR, England

      IIF 18
  • Bhambra, Sundeep
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 19
    • icon of address 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 20
    • icon of address 298, West End Road, Ruislip, HA4 6LS, United Kingdom

      IIF 21 IIF 22
    • icon of address Lark Fields, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 23
    • icon of address 151, The Parade, High Street, Watford, WD17 1NA, United Kingdom

      IIF 24
    • icon of address 125, Station Road, West Drayton, Middlesex, UB7 7ND, United Kingdom

      IIF 25
  • Bhambra, Sundeep
    English entrepreneur born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lark Fields, Billet Lane, Slough, SL3 6DG, England

      IIF 26
  • Bhambra, Sundeep
    English property developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfields, Billet Lane, Langley, Slough, SL3 6DG

      IIF 27
    • icon of address 124 Bath Road, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 28
  • Bhambra, Sundeep
    English publican born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 29
  • Bhambra, Sundeep
    British event management born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 30
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 31
  • Bhambra, Sundeep
    United Kingdom estate agent born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, Berkshire, SL1 3XL, England

      IIF 32
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 33
  • Bhambra, Sundeep
    United Kingdom property developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 216 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,089 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hare And Hounds, 229 Ruislip Road, Greenford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,940 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 103 Manor Way, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,600 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,227 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 82 St. Marys Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 124 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,757 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 Bath Road Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,604 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 82 St Marys Road, Ealing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,303 GBP2021-07-30
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 124 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 124 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 69e Slough Road, Iver, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,581 GBP2017-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 21 High Street, Iver, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 27 - Director → ME
Ceased 4
  • 1
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2021-12-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2021-12-25
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,940 GBP2022-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2019-04-22
    IIF 33 - Director → ME
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    67,207 GBP2021-10-30
    Officer
    icon of calendar 2017-10-13 ~ 2024-10-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2024-10-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,303 GBP2021-07-30
    Officer
    icon of calendar 2019-07-17 ~ 2023-03-02
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.