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 Balbinder Singh Johal

    Related profiles found in government register
  • Mr Balbinder Singh Johal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 1
  • Mr Balbinder Singh Johal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 2
  • Johal, Balbinder Singh
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 3 IIF 4
  • Johal, Balbinder Singh
    British financial investments / partner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mml Capital Partners, Grand Buildings, 1-3 Strand, London, WC2N 4HR, United Kingdom

      IIF 5
    • icon of address Unit 5, Kennet Way, Trowbridge, Wiltshire, BA14 8BL

      IIF 6
  • Johal, Balbinder Singh
    British financial investments/partner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3TN, United Kingdom

      IIF 7 IIF 8
  • Johal, Balbinder Singh
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA

      IIF 9
  • Johal, Balbinder Singh
    British private equity born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address Grand Buildings, 1-3 Strand, London, WC2N 5HR, England

      IIF 11
  • Johal, Balbinder Singh
    British private equity director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Woodcote Road, Caversham Hieghts, Reading, Berkshire, RG4 7BA

      IIF 12
  • Johal, Balbinder Singh
    British venture capitalist born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frankis Soloutions Limited, 75 Springfield Road, Chelmsford, Essex, CM2 6JB

      IIF 13
  • Johal, Balbinder Singh
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 14
    • icon of address Orion House, Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 15
  • Johal, Bal
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johal, Bal
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Strand, London, WC2N 5HR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 22` Woodcote Road, Caversham Heights, Reading, Berkshire, RG4 7BA

      IIF 21
  • Johal, Bal
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor 20, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 22
  • Johal, Balbinder Singh
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 23
  • Johal, Balbinder Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

      IIF 24
    • icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 25
    • icon of address The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 26
  • Johal, Balbinder Singh
    British managing partner born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 27 IIF 28
  • Johal, Balbinder Singh
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mml Capital Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 29
  • Mr Bal Johal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA, England

      IIF 30
  • Johal, Bal
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House, 5 Upper St. Martin's Lane, London, WC2H 9EA

      IIF 31
  • Singh Johal, Balbinder
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BROOMCO (1300) LIMITED - 1997-11-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 11 - Director → ME
  • 3
    MEZZANINE MANAGEMENT LLP - 2008-06-16
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 31 - LLP Member → ME
  • 4
    icon of address Orion House Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,524,852 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 9 - Director → ME
  • 7
    MML UK PARTNERS LLP - 2019-07-11
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    AES ARENA EVENT SERVICES HOLDINGS LIMITED - 2021-05-13
    LAW 2487 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2017-07-07
    IIF 16 - Director → ME
  • 2
    AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED - 2021-10-04
    LAW 2488 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2017-07-07
    IIF 17 - Director → ME
  • 3
    BIBHOLD LIMITED - 1996-07-04
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2008-03-12
    IIF 12 - Director → ME
  • 4
    icon of address 40 Glebeland Road, Camberley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-25 ~ 2018-05-31
    IIF 8 - Director → ME
  • 5
    icon of address 40 Glebeland Road, Camberley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2018-05-31
    IIF 7 - Director → ME
  • 6
    icon of address C/o Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2018-10-02
    IIF 24 - Director → ME
  • 7
    DELIVERY POINT.COM LIMITED - 2000-10-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2012-07-04
    IIF 13 - Director → ME
  • 8
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-19 ~ 2018-06-08
    IIF 22 - Director → ME
  • 9
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2021-10-18
    IIF 23 - Director → ME
  • 10
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    K & S (617) LIMITED - 2018-05-09
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2023-11-14
    IIF 25 - Director → ME
  • 11
    KNIGHTSLLP LIMITED - 2015-02-05
    icon of address The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2021-08-04
    IIF 26 - Director → ME
  • 12
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-05-02
    IIF 32 - LLP Member → ME
  • 13
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-07 ~ 2016-12-22
    IIF 3 - Director → ME
  • 14
    OPTIONIS HOLDCO LIMITED - 2017-01-25
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-07 ~ 2016-12-22
    IIF 4 - Director → ME
  • 15
    icon of address Ground Floor, One George Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2020-09-23
    IIF 28 - Director → ME
  • 16
    icon of address 58 58 Westfield Lane, South Milford, Nr Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -214,998 GBP2024-06-30
    Officer
    icon of calendar 2017-04-04 ~ 2020-09-23
    IIF 27 - Director → ME
  • 17
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2014-09-29
    IIF 21 - Director → ME
  • 18
    icon of address Unit 5 Kennet Way, Trowbridge, Wiltshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2015-07-10
    IIF 5 - Director → ME
  • 19
    icon of address Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2016-01-20
    IIF 6 - Director → ME
  • 20
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,916 GBP2023-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-01-31
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.