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

Chahal, Sukhjinder Singh

    Related profiles found in government register
  • Chahal, Sukhjinder Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 5b, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

      IIF 7
    • icon of address 47, New Walk, Leicester, LE1 6TE

      IIF 8
  • Chahal, Sukhjinder Singh
    British group finance director

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Barrie & Co Llp, Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 9
  • Chahal, Sukhjinder Singh

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Lane, Oadby, Leicester, LE2 4FA, England

      IIF 10
    • icon of address Blackthorn Point, 1 Blackthorn Lane, Oadby, Leicester, LE2 4FA, United Kingdom

      IIF 11
    • icon of address Ng2 Business Park, 21 The Triangle, Nottingham, NG2 1AE, England

      IIF 12
  • Chahal, Sukhjinder Singh
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Lane, Oadby, Leicester, LE2 4FA, England

      IIF 13
  • Chahal, Sukhjinder Singh
    British accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

      IIF 14
  • Chahal, Sukhjinder Singh
    British chief financial officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn Point, 1 Blackthorn Lane, Oadby, Leicester, LE2 4FA, United Kingdom

      IIF 15
  • Chahal, Sukhjinder Singh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 5, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR, England

      IIF 21
    • icon of address 2, Colton Square, Third Floor, Leicester, LE1 1QH, England

      IIF 22
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 23
    • icon of address 47, New Walk, Leicester, LE1 6TE

      IIF 24
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 25
    • icon of address Third Floor / 2, Colton Square, Leicester, Leicestershire, LE1 1QH, United Kingdom

      IIF 26
    • icon of address Third Floor, Two Colton Square, Leicester, LE1 1QH, England

      IIF 27
    • icon of address The Discovery Building, Pennyfoot Street, Biocity Nottingham, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 28
  • Chahal, Sukhjinder Singh
    British director/accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ng2 Business Park, 21 The Triangle, Nottingham, NG2 1AE, England

      IIF 29
  • Chahal, Sukhjinder Singh
    British finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Meadowcourt Road, Oadby, Leicester, LE2 2PB

      IIF 30
    • icon of address Ng2 Business Park, 21 The Triangle, Nottingham, NG2 1AE, England

      IIF 31
  • Chahal, Sukhjinder Singh
    British group finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR

      IIF 32
    • icon of address C/o Thomas Barrie & Co Llp, Atlantic House, 1a Cadogan Street, Glasgow, G2 6QE, United Kingdom

      IIF 33
    • icon of address Unit 5b, Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

      IIF 34
  • Chahal, Sukhjinder Singh
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Lane, Oadby, Leicester, LE2 4FA, England

      IIF 35
  • Mr Sukhjinder Singh Chahal
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blackthorn Lane, Oadby, Leicester, LE2 4FA, England

      IIF 36
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 37
    • icon of address Third Floor, Two Colton Square, Leicester, LE1 1QH, England

      IIF 38
    • icon of address Ng2 Business Park, 21 The Triangle, Nottingham, NG2 1AE, England

      IIF 39
    • icon of address The Discovery Building, Pennyfoot Street, Biocity Nottingham, Nottingham, Nottinghamshire, NG1 1GF, United Kingdom

      IIF 40
    • icon of address The Discovery Building, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF, England

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 1 Blackthorn Lane, Oadby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address Ng2 Business Park, 21 The Triangle, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,445 GBP2024-06-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 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
  • 4
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    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
  • 5
    icon of address Ng2 Business Park, 21 The Triangle, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,927,643 GBP2024-06-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-06-28 ~ now
    IIF 12 - Secretary → ME
  • 6
    STANDARD MOTOR PRODUCTS HOLDINGS LIMITED - 2015-03-14
    INTERMOTOR HOLDINGS LIMITED - 1998-12-08
    SIRADNA LIMITED - 1994-12-21
    icon of address 47 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address The Discovery Building Pennyfoot Street, Biocity Nottingham, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 8
    icon of address 1 Blackthorn Lane, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    547,020 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2016-05-05 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address C/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2025-04-04
    IIF 11 - Secretary → ME
  • 2
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2016-02-12
    IIF 14 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 6 - Secretary → ME
  • 3
    CRAFTBOOST LIMITED - 2002-04-22
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    IIF 19 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 4 - Secretary → ME
  • 4
    icon of address Ng2 Business Park, 21 The Triangle, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,927,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-02-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TEMPLECO 278 LIMITED - 1996-08-13
    icon of address Unit 12a Ridings Park Eastern Way, Hawkes Green, Cannock, Staffs
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    280,064 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-11-15 ~ 2004-06-30
    IIF 30 - Director → ME
  • 6
    HATPEACE LIMITED - 2000-01-31
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    IIF 17 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 2 - Secretary → ME
  • 7
    STANDFILE LIMITED - 2007-11-07
    icon of address Unit 5 Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2016-02-12
    IIF 21 - Director → ME
  • 8
    INJECTION CORRECTION CENTRE LIMITED - 1996-09-09
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    IIF 18 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 5 - Secretary → ME
  • 9
    icon of address Unit 5b Little Oak Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-02-12
    IIF 23 - Director → ME
  • 10
    KILNBAY LIMITED - 1997-07-29
    icon of address C/o Thomas Barrie & Co Llp Atlantic House, 1a Cadogan Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2016-02-12
    IIF 33 - Director → ME
    icon of calendar 2007-12-21 ~ 2016-02-12
    IIF 9 - Secretary → ME
  • 11
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    IIF 20 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 3 - Secretary → ME
  • 12
    icon of address Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 16 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 1 - Secretary → ME
  • 13
    icon of address Prospect House 2 Sinderland Road, Broadheath, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    386,614 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2013-02-28
    IIF 34 - Director → ME
  • 14
    INTERMOTOR LIMITED - 2001-01-02
    icon of address Unit 5b Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    IIF 32 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-12
    IIF 7 - Secretary → ME
  • 15
    icon of address Little Oak Drive Sherwood Park, Annesley, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2016-02-12
    IIF 26 - Director → ME
  • 16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-21
    IIF 22 - 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.