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

Bindra, Hardeep Singh

    Related profiles found in government register
  • Bindra, Hardeep Singh
    British accountant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 1
  • Bindra, Hardeep Singh
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 2 IIF 3
    • icon of address Office Suite 1, 409 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8BL

      IIF 4
    • icon of address Office Suite 1, 409 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8BL, United Kingdom

      IIF 5
  • Bindra, Hardeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409 Hagely Road, Edgbaston, Birmingham, West Midlands, B17 8BL, England

      IIF 6
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Norfolk Road, Edgbaston, Birmingham, West Midlands, B15 3PZ, England

      IIF 21
    • icon of address Office Suite, 409 Hagely Road, Edgbaston, Birmingham, West Midlands, B17 8BL, England

      IIF 22
    • icon of address Office Suite 5 Sterling House, 198-199 Monument Rd, Edgbaston, Birmingham, West Midlands, B16 8UU, United Kingdom

      IIF 23 IIF 24
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25
    • icon of address 17a Norfolk Road, Edgbaston, Birmingham, B15 3PZ

      IIF 26 IIF 27
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 28
    • icon of address Concorde House, Trinity Park, Solihull, B37 7UQ

      IIF 29
  • Bindra, Hardeep Singh
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Norfolk Road, Edgbaston, Birmingham, B15 3PZ

      IIF 30 IIF 31
  • Mr Hardeep Singh Bindra
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bindra, Hardeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address Office Suite 1, 409 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8BL, United Kingdom

      IIF 50
    • icon of address Office Suite 5 Sterling House, 198-199 Monument Rd, Edgbaston, Birmingham, West Midlands, B16 8UU, United Kingdom

      IIF 51
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 52
  • Bindra, Hardeep Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 17a Norfolk Road, Edgbaston, Birmingham, B15 3PZ

      IIF 53
  • Bindra, Hardeep Singh

    Registered addresses and corresponding companies
    • icon of address Norfolk Road, Edgbaston, Birmingham, West Midlands, B15 3PZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    ROWLEY FISH BAR LIMITED - 2020-05-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    BONITA MAMMA LTD. - 2020-05-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,057 GBP2020-02-27
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    SHROPSHIRE CONCRETE AND PUMPING SERVICES LTD - 2019-01-16
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,744 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 8 - Director → ME
  • 5
    THAP026 LIMITED - 2020-05-13
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Cromwell House, 163 Duggins Lane, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,701 GBP2015-06-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    THAP030 LIMITED - 2020-06-08
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address Office Suite 1 409 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,900 GBP2017-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    THAP029 LIMITED - 2021-03-25
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    THE CONNAUGHT HOTEL (WEST MIDLANDS) LIMITED - 2013-08-01
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-04-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    LEVANTE DEVELOPMENTS LIMITED - 2019-04-11
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    MONUMENT CONSTRUCTION (MIDLANDS) LIMITED - 2020-01-23
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,633 GBP2023-10-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 14 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address Office Suite 1 409 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-11-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    icon of address 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Harpal House 14 Holyhead Road, Handsworth, Bimingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    489,470 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 21
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2017-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    THAP014 LIMITED - 2015-08-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,851 GBP2022-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-12-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    WEST CROSS LETTINGS LIMITED - 2016-08-05
    WEB SEARCHER (COVENTRY) LIMITED - 2001-05-22
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,164,473 GBP2024-05-31
    Officer
    icon of calendar 2002-01-07 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,090,045 GBP2023-09-30
    Officer
    icon of calendar 2007-03-27 ~ 2008-10-07
    IIF 31 - Director → ME
  • 2
    icon of address Cromwell House, 163 Duggins Lane, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,701 GBP2015-06-30
    Officer
    icon of calendar 2015-04-03 ~ 2016-02-08
    IIF 22 - Director → ME
    icon of calendar 2012-03-14 ~ 2012-09-01
    IIF 21 - Director → ME
    icon of calendar 2012-03-14 ~ 2012-09-01
    IIF 54 - Secretary → ME
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2020-07-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-07-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,069 GBP2020-01-31
    Officer
    icon of calendar 2020-12-21 ~ 2021-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-09-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,050 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2008-10-07
    IIF 30 - Director → ME
  • 6
    PERFECTION SALON SUPPLIES LIMITED - 2020-05-22
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,644 GBP2020-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more 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.