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 Bhupinder Singh

    Related profiles found in government register
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 1
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 2
  • Mr Bhupinder Singh
    Indian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 3
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 4
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 5
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 6
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 7
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 8
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 9
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 10
  • Mr Bhupinder Singh
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 11
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 12 IIF 13
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 14
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Bhupinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 18
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 19
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 20
  • Singh, Bhupinder
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 21
  • Singh, Bhupinder
    Afghan businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 22
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 23
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 26
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 27 IIF 28
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 29
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 30
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

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

      IIF 31
  • Mr Bhupinder Singh
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 32
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 33
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 34
  • Mr Bhupinder Singh
    Indian born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 151, Park Lane, Wolverhampton, WV10 9QJ, England

      IIF 35
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 36
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 37
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 38
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 39
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 40
  • Mr Bhupinder Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 41
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 42
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 43
  • Singh, Bhupinder
    Indian director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 44
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 45
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 46
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 47
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 48
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 49
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 50
  • Singh, Bhupinder
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 51
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 52
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 53
  • Singh, Bhupinder
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 54
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 55
  • Singh, Bhupinder
    Indian businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 56
  • Singh, Bhupinder
    Indian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 57
  • Bhupinder Purewal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 58
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 59
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 60
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 61
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 62 IIF 63
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 67
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bodmin Road, Coventry, CV2 5DB, England

      IIF 68
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 69
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 70
    • 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 71
  • Mr Bhupinder Singh
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 72
    • 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 73
    • Unit 2 Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 74 IIF 75
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 76
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 77
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Singh, Bhupinder
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, A, Knolton Way, Slough, SL2 5RS, United Kingdom

      IIF 81
  • Singh, Bhupinder
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 82
  • Singh, Bhupinder
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 83
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 84
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 85 IIF 86
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 87
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 88
  • Purewal, Bhupinder
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 89
  • Sanghera, Bhupinder
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 90 IIF 91
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 92
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 94
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 95
  • Mr Bhupinder Purewal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 96
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 97
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 98
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 99
  • Singh, Bhupinder
    Indian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Scotts Road, Southall, UB2 5DB, England

      IIF 100
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 02, Balfour Road, Southall, UB2 5BP, England

      IIF 101
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 102 IIF 103
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 104
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 105
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

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

      IIF 106
  • Singh, Bhupinder
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 107
  • Singh, Bhupinder
    Indian business born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 108
  • Singh, Bhupinder
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 109
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 110
  • Singh, Bhupinder
    Indian born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 151, Park Lane, Wolverhampton, WV10 9QJ, England

      IIF 111
  • Singh, Bhupinder
    Indian business person born in April 1997

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 113
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 114
  • Singh, Bhupinder
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 115
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 116
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 117
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 118
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 119
  • Singh, Bhupinder
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 120
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 121
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 122
  • Singh, Bhupender
    Indian director born in January 1981

    Registered addresses and corresponding companies
    • 29 Tintern Way, Bedworth, Warwickshire, CV12 9SS

      IIF 123
  • Singh, Bhupinder
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 124
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 125
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 126
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 127
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 128
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 129
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 134
  • Singh, Bhupinder
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 135
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 136
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 137
  • Singh, Bhupinder
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 138
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 139 IIF 140
    • Unit 2, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 141
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 142
  • Purewal, Bhupinder
    British retailer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 143
  • Purewal, Bhupinder
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 144
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 145
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 146
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 147
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 148
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 149
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 153
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 154
  • Purewal, Bhupinder

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 155
  • Sanghera, Bhupinder

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 157
child relation
Offspring entities and appointments
Active 73
  • 1
    2 SELF HIRE LIMITED - 2019-11-28
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18 The Glen, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    11 Glamis Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 37 - Director → ME
    2014-02-14 ~ dissolved
    IIF 142 - Secretary → ME
  • 7
    17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 53 - Director → ME
  • 8
    402 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    2 Dunkeld, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    51 Trinity Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    151 Park Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    210 Camrose Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,689 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 72 - Has significant influence or controlOE
  • 14
    210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    210 Camrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    2016-01-27 ~ now
    IIF 139 - Director → ME
    2016-01-27 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-31 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 148 - Director → ME
  • 18
    BHUPINDER SINGH2 LTD - 2023-09-30
    24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    2022-10-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    98 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    10 Avoca Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,248 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    2018-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    4385, 15597236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 108 - Director → ME
    2024-03-27 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 27
    11 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    20 Alma Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 29
    Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-08-07 ~ dissolved
    IIF 127 - Director → ME
  • 30
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 147 - Director → ME
  • 31
    16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    87 Ashford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    2010-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551 GBP2023-12-31
    Officer
    2021-01-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 36
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    723 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    66 Mill Crescent, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-27 ~ dissolved
    IIF 99 - Director → ME
    2008-03-27 ~ dissolved
    IIF 114 - Secretary → ME
  • 38
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 39
    24 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 40
    VOGUE BEAUTY SHOP LTD - 2021-02-02
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 79 - Director → ME
    2020-11-25 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 80 - Director → ME
    2020-12-30 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    125 Rood End Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,611 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,287 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 78 - Director → ME
    2021-07-21 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 45
    330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    2008-06-18 ~ now
    IIF 157 - Secretary → ME
  • 46
    20 Alma Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 47
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 93 - Director → ME
    2025-08-18 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 48
    60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 49
    60 Rugby Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    25 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 51
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 52
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 129 - Director → ME
  • 53
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    2016-10-05 ~ now
    IIF 126 - Director → ME
  • 54
    The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 55
    34 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 56
    Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 90 - Director → ME
  • 57
    16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 58
    618 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,617 GBP2024-12-31
    Officer
    2023-07-17 ~ now
    IIF 89 - Director → ME
    2023-07-17 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 61
    27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 62
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 81 - Director → ME
  • 63
    Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    PUNJAB PLUMBING LTD - 2023-02-06
    136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    2022-11-30 ~ dissolved
    IIF 85 - Director → ME
  • 65
    136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 67
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    283 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 69
    BHUPINDER SINGH2 LTD - 2020-08-24
    24 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 70
    Sherbourne House, Humber Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    2021-10-17 ~ now
    IIF 83 - Director → ME
  • 71
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-06-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 72
    281-283 Lever, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 73
    39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 52 - Director → ME
    2014-09-16 ~ dissolved
    IIF 154 - Secretary → ME
Ceased 9
  • 1
    BHUPINDER SINGH2 LTD - 2023-09-30
    24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    2020-12-30 ~ 2022-04-16
    IIF 45 - Director → ME
    2022-08-13 ~ 2022-10-08
    IIF 101 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-05-20 ~ 2022-09-08
    IIF 112 - Director → ME
  • 3
    228a Gooch Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,889 GBP2024-05-31
    Officer
    2022-05-16 ~ 2023-09-11
    IIF 57 - Director → ME
    Person with significant control
    2022-05-16 ~ 2023-09-11
    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
  • 4
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    2004-07-19 ~ 2007-03-01
    IIF 123 - Director → ME
  • 5
    BHUPINDER SINGH 1 LTD - 2021-01-28
    22 Balfour Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    27 The Greenway, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    2018-10-02 ~ 2019-10-26
    IIF 50 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-26
    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
  • 7
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    2021-05-14 ~ 2022-09-13
    IIF 130 - Director → ME
    Person with significant control
    2021-06-08 ~ 2022-09-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    2011-03-01 ~ 2015-05-18
    IIF 146 - Director → ME
    2006-07-17 ~ 2008-12-01
    IIF 145 - Director → ME
  • 9
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    2012-04-17 ~ 2015-05-18
    IIF 95 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.