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

Grewal, Amardeep

    Related profiles found in government register
  • Grewal, Amardeep

    Registered addresses and corresponding companies
    • 1, 1st Floor, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 1
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 2
    • 17, Partridge Road, St Albans, AL3 6HH, United Kingdom

      IIF 3
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

      IIF 4
  • Grewal, Amardeep Singh

    Registered addresses and corresponding companies
    • Unit 3, Silwood Park Business Centre, Buckhurst Road, Ascot, Berkshire, SL5 7PY, England

      IIF 5
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 6
  • Grewal, Amardeep Singh
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 7 IIF 8
    • 1st Floor, 1 Great Cumberland Place, London, W1H 7AL

      IIF 9
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

      IIF 10
  • Grewal, Amardeep Singh
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 11 IIF 12
  • Grewal, Amardeep Singh
    British certified chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 13
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 14
  • Grewal, Amardeep Singh
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 15 IIF 16
  • Grewal, Amardeep Singh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 17
  • Grewal, Amardeep Singh
    British self employed born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 18
  • Grewal, Amardeep Singh
    British accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Northcroft Road, Englefield Green, Egham, Surrey, TW20 0EA, England

      IIF 19
    • 1, 1st Floor Great Cumberland Place, London, England And Wales, W1H 7AL, United Kingdom

      IIF 20
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 21
    • 1, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 22
    • 125, Wood Street, London, EC2V 7AN, England

      IIF 23 IIF 24
    • 1st, Floor, 1 Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 25
    • 8, Broadstone Place, London, W1U 7EP, United Kingdom

      IIF 26 IIF 27
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 28
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 29
  • Grewal, Amardeep Singh
    British chief financial officer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 30
  • Grewal, Amardeep Singh
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 31
  • Grewal, Amardeep Singh
    British finance director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Silwood Park, Buckhurst Road, Ascot, Berkshire, SL5 7PW, England

      IIF 32
    • 1, Great Cumberland Place, 1st Floor, London, W1H 7AL

      IIF 33
  • Mr Amardeep Singh Grewal
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 34
  • Mr Amardeep Singh Grewal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 35
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 36 IIF 37 IIF 38
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

      IIF 40
    • 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 41
  • Mr Amardeep Singh Grewal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Partridge Road, St Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Great Cumberland Place, 1st Floor, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 2
    1 Great Cumberland Place, 1st Floor, London
    Dissolved corporate (6 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 3
    1 Great Cumberland Place, 1st Floor, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 21 - director → ME
  • 4
    C/o Sunny Grewal, 1 Great Cumberland Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 26 - director → ME
  • 5
    C/o Sunny Grewal, 1 Great Cumberland Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 27 - director → ME
  • 6
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (2 parents)
    Equity (Company account)
    2,545,865 GBP2021-02-28
    Officer
    2018-05-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1st Floor, 1 Great Cumberland Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 25 - director → ME
  • 8
    17 Partridge Road, St. Albans, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    17 Partridge Road, St. Albans, England
    Corporate (1 parent)
    Person with significant control
    2024-03-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    17 Partridge Road, St. Albans, England
    Corporate (1 parent)
    Total liabilities (Company account)
    232 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    17 Partridge Road, St. Albans, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    2,063,116 GBP2023-06-30
    Officer
    2014-06-10 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove membersOE
  • 12
    17 Partridge Road, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    98,577 GBP2024-08-31
    Officer
    2017-05-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    MOLA NFT LIMITED - 2022-08-01
    17 Partridge Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    17 Partridge Road, St. Albans, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    158,606 GBP2024-08-31
    Officer
    2024-02-01 ~ dissolved
    IIF 11 - director → ME
  • 15
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    17 Partridge Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 29 - director → ME
  • 17
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    -90,302 GBP2022-12-31
    Officer
    2025-03-25 ~ now
    IIF 14 - director → ME
Ceased 15
  • 1
    JOHN TERRY ACADEMY LIMITED - 2011-11-23
    1 Great Cumberland Place, 1st Floor, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ 2014-12-01
    IIF 3 - secretary → ME
  • 2
    94-96 Wigmore Street, London, Greater London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -108,982 GBP2021-12-31
    Officer
    2012-08-01 ~ 2015-06-01
    IIF 30 - director → ME
    2011-07-01 ~ 2015-06-01
    IIF 6 - secretary → ME
  • 3
    1 Great Cumberland Place, 1st Floor, London
    Dissolved corporate (6 parents)
    Officer
    2013-04-06 ~ 2015-10-30
    IIF 9 - llp-designated-member → ME
  • 4
    125 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ 2013-01-01
    IIF 24 - director → ME
  • 5
    1 Great Cumberland Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2014-01-01
    IIF 2 - secretary → ME
  • 6
    LOYALTY ASSETS LTD - 2018-02-12
    Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,303 GBP2019-12-31
    Officer
    2016-02-19 ~ 2019-02-01
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    37 Sun Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-08-21 ~ 2013-04-10
    IIF 1 - secretary → ME
  • 8
    125 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ 2013-01-01
    IIF 23 - director → ME
  • 9
    UNITED BRANDS INTERNATIONAL LTD - 2015-07-07
    44 Northcroft Road, Englefield Green, Egham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-10-01
    IIF 19 - director → ME
    2015-10-01 ~ 2016-10-01
    IIF 4 - secretary → ME
  • 10
    1966 (ONE) LIMITED - 2013-12-12
    Churchill House, Suite 301 120 Bunns Lane, Mill Hill, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -261,428 GBP2016-12-31
    Officer
    2014-01-01 ~ 2014-05-01
    IIF 33 - director → ME
  • 11
    17 Partridge Road, St. Albans, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    27,962 GBP2024-09-30
    Officer
    2024-06-01 ~ 2024-08-01
    IIF 12 - director → ME
  • 12
    UNGA LTD
    - now
    UMI LTD - 2015-12-14
    1 Bickenhall Mansions, Bickenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,825 GBP2023-12-31
    Officer
    2015-12-01 ~ 2016-06-30
    IIF 5 - secretary → ME
  • 13
    1966 MERCHANDISE LIMITED - 2014-04-03
    WE'RE ALRIGHT JAC LTD - 2013-05-02
    10 Daneswood Close, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ 2015-08-01
    IIF 32 - director → ME
    2012-08-08 ~ 2014-04-01
    IIF 20 - director → ME
  • 14
    C/o Bvn Partners @ Innovation Warehouse, First Floor, 1 East Poultry Avenue, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,452 GBP2020-03-31
    Officer
    2011-03-18 ~ 2013-03-01
    IIF 22 - director → ME
  • 15
    17 Partridge Road, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-22 ~ 2016-09-01
    IIF 28 - director → ME
© 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.