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

Gambhir, Angad Jaskiran Singh

    Related profiles found in government register
  • Gambhir, Angad Jaskiran Singh
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Emirate Hills, Dubai, PO BOX 305, England

      IIF 1
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 2
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, Merseyside, L2 4TZ, United Kingdom

      IIF 3
    • icon of address 31-33, Cheapside, Liverpool, L2 2DY, England

      IIF 4
    • icon of address 75-77, Victoria Street, Liverpool, L1 6DE, England

      IIF 5
    • icon of address Suite G13, Cotton Exchange Building, Old Hall Street Allerton, Liverpool, Merseyside, L3 9LQ, England

      IIF 6
    • icon of address Suite G13, Cotton Exchange Building, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England

      IIF 7
  • Gambhir, Angad Jaskiran Singh
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 8
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, Merseyside, L2 4TZ, England

      IIF 9 IIF 10
    • icon of address 3, Asbury Close, Allerton, Liverpool, L18 3NP, England

      IIF 11
    • icon of address 3, Asbury Close, Liverpool, L18 3NP, England

      IIF 12
    • icon of address 3, Asbury Close, Liverpool, L18 3NP, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite G13, Cotton Exchange Building, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England

      IIF 15
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Gambhir, Angad Jaskiran Singh
    British entrepreneur born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Asbury Close, Liverpool, L18 3NP, United Kingdom

      IIF 17
  • Gambhir, Angad Jaskiran Singh
    British manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 New Bridge Street, Manchester, M3 1NQ, England

      IIF 18
  • Gambhir, Jaskiran Singh
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Castle Street, Liverpool, L2 0NR, England

      IIF 19
  • Gambhir, Jaskiran Singh
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Emirate Hills, Dubai, PO BOX 305, England

      IIF 20
    • icon of address 4th Floor, 34 Castle Street, Liverpool, L2 0NR, United Kingdom

      IIF 21
    • icon of address Angad House, 3 Asbury Close, Liverpool, L18 3NP

      IIF 22
  • Gambhir, Jaskiran Singh
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angad House, 3 Asbury Park Off Yew Tree Road, Allerton, Liverpool, Merseyside, L18 3JN

      IIF 23
  • Mr Angad Jaskiran Singh Gambhir
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 24
    • icon of address 3, Asbury Close, Liverpool, L18 3NP, United Kingdom

      IIF 25 IIF 26
  • Gambhir, Jaskiran
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, L2 4TZ, England

      IIF 27
  • Gambhir, Jaskiran Singh
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queens Avenue, Dale Street, Liverpool, Merseyside, L2 4TZ, England

      IIF 28
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Gambhir, Jaskiran Singh
    British operational director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77, Victoria Street, Liverpool, Merseyside, L1 6DE, United Kingdom

      IIF 30
  • Gumbhir, Jaskiran Singh
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angad House, Asbury Park, Allerton, Liverpool, Merseyside, L18 3NP, England

      IIF 31
  • Gumbhir, Jaskiran Singh
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angad House, 3 Asbury Park, Off Yew Tree Road, Allerton, Liverpool, L18 3JN, England

      IIF 32
    • icon of address Angard House, Asbury Park Allerton, Liverpool, Merseyside, L18 3NP

      IIF 33 IIF 34
  • Gumbhir, Jaskiran Singh
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angad House 3 Asbury Park, Off Yew Tree Road, Allerton, Liverpool, Merseyside, L18 3JN, England

      IIF 35
  • Gumbhir, Jaskiran Singh
    British production manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angad House Asbury Park, Allerton Road, Liverpool, L18 3JN

      IIF 36
  • Gumbhir, Jaskiran Singh
    British sales and marketing born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Asbury Close, Allerton, Liverpool, L18 3NP, United Kingdom

      IIF 37
    • icon of address Suite 105 1st Floor, Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR

      IIF 38
  • Gumbhir, Jaskiran Singh
    British sales director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 39
  • Gumbhir, Jaskiran Singh
    British self employed born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77, Victoria Street, Liverpool, Merseyside, L1 6DE, United Kingdom

      IIF 40
  • Gambhir, Jaskiran Singh

    Registered addresses and corresponding companies
    • icon of address 3, Asbury Close, Liverpool, L18 3NP, England

      IIF 41
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 42
  • Mr Jaskiran Singh Gambhir
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 34 Castle Street, Liverpool, L2 0NR, United Kingdom

      IIF 43
  • Mr Jaskiran Singh Gumbhir
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-10-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-09-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address Angad House, Asbury Close, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 3 Asbury Close, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48-52 Penny Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 24 Queens Avenue, Dale Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 3 Asbury Close, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    IDEALOFFER LIMITED - 2006-12-05
    icon of address Begbies Traynor, 340 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 4385, 11844528: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 11
    DEALERS & TRADERS LIMITED - 1992-02-18
    icon of address C/o, Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-28 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 1 - Director → ME
    IIF 20 - Director → ME
  • 13
    TARGA TRAVELS LTD - 2012-05-21
    icon of address 24 Queens Avenue, Dale Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Asbury Close, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Asbury Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-04-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    FOREVER ENJOYABLE (UK) LTD - 2016-11-09
    icon of address 4th Floor 34 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 75-77 Victoria Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 24 Queens Avenue, Dale Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 11
  • 1
    ADVANCED ELECTRICALS (NW) LTD - 2012-04-14
    TURNCO11 LTD - 2010-10-21
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,001 GBP2024-06-29
    Officer
    icon of calendar 2010-09-16 ~ 2010-09-16
    IIF 35 - Director → ME
  • 2
    icon of address 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2012-01-16
    IIF 9 - Director → ME
    icon of calendar 2011-05-23 ~ 2012-01-06
    IIF 15 - Director → ME
    icon of calendar 2011-12-28 ~ 2012-01-06
    IIF 28 - Director → ME
  • 3
    icon of address Angad House, Asbury Close, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-03-14
    IIF 27 - Director → ME
  • 4
    BOOKFIEND LIMITED - 2011-03-15
    BOOKFIND LIMITED - 2010-08-12
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ 2010-10-31
    IIF 23 - Director → ME
  • 5
    icon of address 19d The Coach House, Fulwood Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,009,576 GBP2024-12-31
    Officer
    icon of calendar 2004-07-07 ~ 2007-09-10
    IIF 22 - Director → ME
  • 6
    icon of address Suite G13 Cotton Exchange Building, Old Hall Street Allerton, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-01-12
    IIF 6 - Director → ME
  • 7
    HELIX BRAND AND DESIGN LTD - 2013-07-19
    icon of address 447 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-17
    IIF 30 - Director → ME
  • 8
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-03-01
    IIF 32 - Director → ME
    icon of calendar 2011-07-20 ~ 2012-05-02
    IIF 31 - Director → ME
  • 9
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2018-09-19
    IIF 19 - Director → ME
    icon of calendar 2016-01-18 ~ 2017-01-25
    IIF 37 - Director → ME
  • 10
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2017-07-06
    IIF 39 - Director → ME
    icon of calendar 2016-02-05 ~ 2016-02-20
    IIF 38 - Director → ME
  • 11
    FOREVER ENJOYABLE (UK) LTD - 2016-11-09
    icon of address 4th Floor 34 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ 2017-11-20
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.