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

Grewal, Amardeep Singh

    Related profiles found in government register
  • Grewal, Amardeep Singh
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Grewal, Amardeep Singh
    British certified chartered accountant born in March 1980

    Resident in England

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

      IIF 4
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 5
  • Grewal, Amardeep Singh
    British company director born in March 1980

    Resident in England

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

      IIF 6 IIF 7
  • Grewal, Amardeep Singh
    British director born in March 1980

    Resident in England

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

      IIF 8 IIF 9
  • Grewal, Amardeep Singh
    British self employed born in March 1980

    Resident in England

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

      IIF 10
  • Grewal, Amardeep Singh
    born in March 1980

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 1st Floor, 1 Great Cumberland Place, London, W1H 7AL

      IIF 13
    • icon of address 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address 1, 1st Floor Great Cumberland Place, London, England And Wales, W1H 7AL, United Kingdom

      IIF 16
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 17
    • icon of address 1, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 18
    • icon of address 125, Wood Street, London, EC2V 7AN, England

      IIF 19 IIF 20
    • icon of address 1st, Floor, 1 Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 21
    • icon of address 8, Broadstone Place, London, W1U 7EP, United Kingdom

      IIF 22 IIF 23
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 24
    • icon of address 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 25
  • Grewal, Amardeep Singh
    British chief financial officer born in March 1980

    Resident in United Kingdom

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

      IIF 26
  • Grewal, Amardeep Singh
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 27
  • Grewal, Amardeep Singh
    British finance director born in March 1980

    Resident in United Kingdom

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

      IIF 28
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL

      IIF 29
  • Mr Amardeep Singh Grewal
    British born in March 1980

    Resident in England

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

      IIF 30
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

      IIF 35
    • icon of address 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, United Kingdom

      IIF 36
  • Mr Amardeep Singh Grewal
    British born in January 1980

    Resident in England

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

      IIF 37
  • Grewal, Amardeep Singh

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

      IIF 38
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 39
  • Grewal, Amardeep

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

      IIF 40
    • icon of address 1, Great Cumberland Place, 1st Floor, London, W1H 7AL, United Kingdom

      IIF 41
    • icon of address 17, Partridge Road, St Albans, AL3 6HH, United Kingdom

      IIF 42
    • icon of address 17, Partridge Road, St. Albans, Hertfordshire, AL3 6HH, England

      IIF 43
  • Mr Amardeep Singh Grewal
    British born in March 1980

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 2
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address C/o Sunny Grewal, 1 Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address C/o Sunny Grewal, 1 Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,545,865 GBP2021-02-28
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor, 1 Great Cumberland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    1,761,673 GBP2025-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Partridge Road, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,123,478 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,442 GBP2025-08-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MOLA NFT LIMITED - 2022-08-01
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    112,252 GBP2025-01-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 17 Partridge Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,029 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 5 - Director → ME
Ceased 15
  • 1
    JOHN TERRY ACADEMY LIMITED - 2011-11-23
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2014-12-01
    IIF 42 - Secretary → ME
  • 2
    icon of address 94-96 Wigmore Street, London, Greater London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -166,220 GBP2022-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-06-01
    IIF 26 - Director → ME
    icon of calendar 2011-07-01 ~ 2015-06-01
    IIF 39 - Secretary → ME
  • 3
    icon of address 1 Great Cumberland Place, 1st Floor, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-06 ~ 2015-10-30
    IIF 13 - LLP Designated Member → ME
  • 4
    icon of address 125 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2013-01-01
    IIF 20 - Director → ME
  • 5
    icon of address 1 Great Cumberland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2014-01-01
    IIF 41 - Secretary → ME
  • 6
    LOYALTY ASSETS LTD - 2018-02-12
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,303 GBP2019-12-31
    Officer
    icon of calendar 2016-02-19 ~ 2019-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-21 ~ 2013-04-10
    IIF 40 - Secretary → ME
  • 8
    icon of address 125 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2013-01-01
    IIF 19 - Director → ME
  • 9
    UNITED BRANDS INTERNATIONAL LTD - 2015-07-07
    icon of address 44 Northcroft Road, Englefield Green, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,278 GBP2015-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-10-01
    IIF 15 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-10-01
    IIF 43 - Secretary → ME
  • 10
    1966 (ONE) LIMITED - 2013-12-12
    icon of address Churchill House, Suite 301 120 Bunns Lane, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -261,428 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-05-01
    IIF 29 - Director → ME
  • 11
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    27,962 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-08-01
    IIF 3 - Director → ME
  • 12
    UNGA LTD
    - now
    UMI LTD - 2015-12-14
    icon of address 1 Bickenhall Mansions, Bickenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-30
    IIF 38 - Secretary → ME
  • 13
    1966 MERCHANDISE LIMITED - 2014-04-03
    WE'RE ALRIGHT JAC LTD - 2013-05-02
    icon of address 10 Daneswood Close, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -165,622 GBP2015-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-08-01
    IIF 28 - Director → ME
    icon of calendar 2012-08-08 ~ 2014-04-01
    IIF 16 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2011-03-18 ~ 2013-03-01
    IIF 18 - Director → ME
  • 15
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ 2016-09-01
    IIF 24 - 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.