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 Sukhbir Bains

    Related profiles found in government register
  • Mr Sukhbir Bains
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 East Parade, Bradford, West Yorkshire, BD1 5EE, England

      IIF 1 IIF 2
    • icon of address 30 Baring Avenue, Bradford, Yorkshire, BD3 7ET, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 9, 18 East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 5
    • icon of address Suite 9 18, East Parade, Bradford, West Yorkshire, BD1 5EE, England

      IIF 6
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, BD1 5EE, England

      IIF 7
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, England

      IIF 8 IIF 9
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 10
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradord, West Yorkshire, BD1 5EE, England

      IIF 11
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 12
    • icon of address 35 Berkeley Square, Berkeley Suite, Mayfair, London, W1J 5BF, England

      IIF 13
    • icon of address Suite 27 Madison Offices, Radley House, Richardshaw Road, Pudsey, West Yorkshire, LS28 6LE, United Kingdom

      IIF 14
  • Mr Sukhbir Bains
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Tyersal Court, Tyersal, Bradford, West Yorkshire, BD4 8EW, England

      IIF 15
    • icon of address Suite 11 And 12, 18 East Parade, Bradford, BD1 5EE, United Kingdom

      IIF 16
  • Bains, Sukhbir
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Ross Walk, Leicester, LE4 5HH, United Kingdom

      IIF 17
  • Bains, Sukhbir
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 East Parade, Bradford, West Yorkshire, BD1 5EE, England

      IIF 18 IIF 19
    • icon of address 18 East Parade, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 20
    • icon of address Suite 9 18, East Parade, Bradford, West Yorkshire, BD1 5EE, England

      IIF 21
    • icon of address Suite 9, 18 East Parade, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 22
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradord, West Yorkshire, BD1 5EE, England

      IIF 28
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 29
    • icon of address 35 Berkeley Square, Berkeley Suite, Mayfair, London, W1J 5BF, England

      IIF 30
    • icon of address Suite 27 Madison Offices, Radley House, Richardshaw Road, Pudsey, West Yorkshire, LS28 6LE, United Kingdom

      IIF 31
  • Bains, Sukhbir
    British healthcare professional born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11 And 12, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 32
  • Bains, Sukhbir
    British healthcare services born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, United Kingdom

      IIF 33
  • Mr Sukbhir Bains
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, BD1 5EE, England

      IIF 34
  • Mr Sukhbir Singh
    Belgian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Owen Road, Hayes, UB4 9LA, England

      IIF 35
  • Bains, Sukhbir
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Tyersal Court, Tyersal, Bradford, West Yorkshire, BD4 8EW, England

      IIF 36
  • Singh, Sukhbir
    Belgian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Owen Road, Hayes, UB4 9LA, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    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 35 Berkeley Square Berkeley Suite, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -654 GBP2024-08-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    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
  • 4
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 24 - Director → ME
  • 5
    GROSVENOR HEALTH SCIENCES LTD - 2017-03-03
    icon of address Unit 20 Kingsley Court, Kingsley Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,390 GBP2024-08-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 54 Owen Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372 GBP2022-08-31
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -526 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 11 And 12 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Tyersal Court Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,700 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 27 Madison Offices Radley House, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 East Parade, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 20 - Director → ME
  • 14
    ABACUS CARE (LEEDS/BRADFORD) LTD - 2011-11-10
    ABACUS CARE (WEST YORKSHIRE) LIMITED - 2011-11-10
    ABACUS CARE (LEEDS/BRADFORD) LIMITED - 2014-04-02
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,910 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,099 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    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
  • 16
    icon of address Berkeley Suite 35 Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    67,418 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 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
    icon of address 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,650 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Suite 9 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,403 GBP2024-08-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address Suite 9, 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2025-02-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-01-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,390 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-19
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-05-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SCARLETT AND BAILEY PHARMA LTD - 2017-01-19
    SCARLETT AND BAILEY INVESTMENTS LTD - 2015-11-12
    icon of address 20 Kingsley Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2018-04-04
    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
  • 5
    SOVA CARE LTD - 2014-07-31
    icon of address 111 Ross Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,351 GBP2024-08-31
    Officer
    icon of calendar 2016-06-01 ~ 2024-05-24
    IIF 17 - Director → ME
  • 6
    ABACUS CARE (LEEDS/BRADFORD) LTD - 2011-11-10
    ABACUS CARE (WEST YORKSHIRE) LIMITED - 2011-11-10
    ABACUS CARE (LEEDS/BRADFORD) LIMITED - 2014-04-02
    icon of address Suite 9 18 East Parade, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,910 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-08-19
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,650 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-05-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Suite 9 18 East Parade, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,403 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-05-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.