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 Amandeep Singh Sanghera

    Related profiles found in government register
  • Mr Amandeep Singh Sanghera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Jasdeep Singh Sanghera
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Stradbroke Grove, Ilford, IG5 0DQ, England

      IIF 2 IIF 3 IIF 4
    • C/o Collective Properties, Office 223a Olympic Hou, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 5
    • C/o Collective Properties, Office 223a, Olympic House, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, England

      IIF 6
  • Mr Jagdeep Singh Sanghera
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 7
    • Alderwood, Aldridge Road, Walsall, West Midlands, WS42JP, United Kingdom

      IIF 8
    • Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 9 IIF 10
    • Sanghera Acquisitions Ltd, Badgers Yard, Aldridge Road, Walsall, WS42JP, England

      IIF 11
    • 43-68, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 12
  • Mr Jasdeep Singh Sanghera
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 223a Collective Properties, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 13
  • Mr Jagdeep Singh Sanghera
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 15
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 16
  • Sanghera, Amandeep Singh
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 17
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

      IIF 18
  • Sanghera, Amandeep Singh
    British police officer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Sanghera, Jasdeep Singh
    British co director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a Collective Properties, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 20
  • Sanghera, Jasdeep Singh
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Stradbroke Grove, Ilford, IG5 0DQ, England

      IIF 21 IIF 22 IIF 23
    • C/o Collective Properties, Office 223a Olympic Hou, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 24
    • C/o Collective Properties, Office 223a, Olympic House, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, England

      IIF 25
  • Sanghera, Jagdeep Singh
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 11, 8 Camden Drive, Birmingham, West Midlands, B1 3LT, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Sanghera, Jagdeep Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 28
    • 28 Gillity Avenue, Walsall, WS53PJ, United Kingdom

      IIF 29
    • Alderwood, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 30
    • Alderwood, Aldridge Road, Walsall, West Midlands, WS4 2JP, United Kingdom

      IIF 31
    • Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 32 IIF 33
    • Sanghera Acquisitions Ltd, Badgers Yard, Aldridge Road, Walsall, WS4 2JP, England

      IIF 34
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 35
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 36
  • Sanghera, Jagdeep Singh
    British dirtector born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-68, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 37
  • Sanghera, Jagdeep Singh
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Camden Street, Birmingham, B1 3DP, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 40
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

      IIF 41
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 42
  • Sanghera, Jagdeep Singh

    Registered addresses and corresponding companies
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    70 Camden Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 2
    43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 3
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    2025-04-07 ~ now
    IIF 26 - Director → ME
  • 4
    COLLECTIVE CARE (COASTAL HOUSE) LTD - 2023-09-28
    C/o Collective Properties 28-42 Clements Road, Office 223a Olympic House, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    COLLECTIVE CARE LTD - 2023-09-28
    C/o Collective Properties, Office 223a Olympic House, 28-42 Clements House, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-07-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,616 GBP2024-02-29
    Officer
    2017-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Badgers Yard, Aldridge Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2019-08-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2021-02-28
    Officer
    2020-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    26-28 Goodall Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 18 - Director → ME
    IIF 41 - Director → ME
  • 11
    Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    2022-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 12
    365 Stradbroke Grove, Clayhall, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    406,970 GBP2023-06-30
    Officer
    2017-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    539,544 GBP2023-10-31
    Officer
    2016-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Alderwood, Aldridge Road, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-03-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    43-68 Lower Villiers Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Alderwood, Aldridge Road, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,837 GBP2020-02-28
    Officer
    2020-02-01 ~ dissolved
    IIF 42 - Director → ME
    2016-02-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    29 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,727 GBP2023-07-31
    Officer
    2018-07-12 ~ 2019-03-31
    IIF 40 - Director → ME
    Person with significant control
    2018-07-12 ~ 2019-03-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,800 GBP2018-10-31
    Officer
    2016-10-13 ~ 2019-04-04
    IIF 27 - Director → ME
  • 3
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-07-15 ~ 2023-08-07
    IIF 36 - Director → ME
  • 4
    Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    2018-02-08 ~ 2019-01-28
    IIF 19 - Director → ME
    2020-05-14 ~ 2022-07-05
    IIF 32 - Director → ME
    2018-02-08 ~ 2019-02-25
    IIF 39 - Director → ME
    Person with significant control
    2018-02-08 ~ 2019-02-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-08 ~ 2022-06-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,100 GBP2022-07-31
    Officer
    2019-01-04 ~ 2024-03-28
    IIF 28 - Director → ME
    Person with significant control
    2023-08-08 ~ 2024-03-28
    IIF 7 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.