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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amandeep Singh Uppal

    Related profiles found in government register
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 1
    • 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 2
    • Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 3
    • Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 4 IIF 5 IIF 6
    • Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 7
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 8
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145, Granville Street, Birmingham, B1 1SB, England

      IIF 9
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 10 IIF 11
    • 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 12
    • Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 13
    • C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 14
    • 658, Warwick Road, Solihull, B91 3DX, England

      IIF 15
    • 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 16
  • Uppal, Amandeep Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 17 IIF 18 IIF 19
    • Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 20
  • Uppal, Amandeep Singh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 21
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 22
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 23
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 24
    • Unit 1, Palm Drive, Brighton, BN2 5WA, England

      IIF 25
    • 122, The Broadway, London, SW19 1RH, England

      IIF 26
    • 76, King Street, Manchester, M2 4NH, England

      IIF 27
    • The Courtyard, Unit 2, 707 Warwick Raod, Solihull, B91 3DA, England

      IIF 28
  • Uppal, Amandeep Singh
    British general manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 29
    • 658, Warwick Road, Solihull, B91 3DX, England

      IIF 30
  • Uppal, Amandeep Singh
    British marketing born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 31
  • Uppal, Amandeep Singh
    British marketing manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 32
  • Uppal, Amandeep Singh
    British property born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 33
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 34
    • Izabella House, 24 - 26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 35
  • Uppal, Amandeep Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 36 IIF 37
    • 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 38
    • C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 39
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 40
  • Uppal, Amandeep
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 - 8, Dorchester Street, Bath, BA1 1AS, England

      IIF 41
    • 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 42
    • 5, Broad St, Birmingham, B1 2DS, England

      IIF 43
    • Unit 1, Broadwalk Level, Waterfront, Brighton, BN2 5WA, England

      IIF 44
    • 1, Derby Square, Waterloo Road, Epsom, KT19 8AG, England

      IIF 45
    • 1 Derby Square, Waterloo Road, Epsom, Surrey, KT19 8AG, England

      IIF 46
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 47
    • 132 -134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 48
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 49
    • 15 - 18, Clarence Street, Staines, TW18 4BU, England

      IIF 50
    • Unit 3, 134 High Street, The Met Quarter, Watford, WD17 2EN, England

      IIF 51
    • London Designer Outlet Centre, Wembley Park Boulevard, Wembley, HA9 0FD, England

      IIF 52
    • 122, The Broadway, Wimbledon, SW19 1RH, England

      IIF 53
  • Uppal, Amandeep Singh

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    AMMIE PROPERTY LIMITED
    09564094
    14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    APA NUTRITION LTD
    08320152
    3 Richmond Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2012-12-06 ~ 2015-04-06
    IIF 32 - Director → ME
  • 3
    BMBIR LTD
    09725267
    5 Broad St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 43 - Director → ME
  • 4
    BMBRIGHT LTD
    09724247
    Unit 1 Broadwalk Level, Waterfront, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 44 - Director → ME
  • 5
    BRIQUE LTD
    09507605
    Unit 1 Palm Drive, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 25 - Director → ME
  • 6
    COV TAP LTD
    16496206
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    EASLON LIMITED
    09727442
    122 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    EPSTER LTD
    09496954
    Salubrious Place Unit 18, Little Wind Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 45 - Director → ME
  • 9
    EPSURREY LTD
    09724803
    1 Derby Square, Waterloo Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 46 - Director → ME
  • 10
    FE CAPITAL LIMITED
    - now 09507554
    GRENOS LTD
    - 2015-07-20 09507554
    132 -134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 48 - Director → ME
  • 11
    FE TRADING LIMITED
    - now 09496971
    BATLAS LTD
    - 2015-07-20 09496971
    132 -134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 41 - Director → ME
  • 12
    GOLD FORK LIMITED
    16276308
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    GRAND REGENCY LIMITED
    - now 09854519
    JIMMY'S RESTAURANTS LTD
    - 2016-07-11 09854519 08875533... (more)
    76 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-02 ~ 2016-07-14
    IIF 27 - Director → ME
  • 14
    JOJO STAT LTD
    14675810
    Vaghela, St 10-145, Clarks Courtyard Granville Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    LUTHELOW LTD
    09504421
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 47 - Director → ME
  • 16
    ORNAGE LTD
    11923739
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    PARK REGENCY LTD
    10056891
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-27 ~ 2023-05-01
    IIF 21 - Director → ME
    2016-03-11 ~ 2020-01-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    PETROWE LTD
    09496981
    35 New Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 49 - Director → ME
  • 19
    PHONICS LIMITED
    10108143
    10 Clark's Courtyard 145, Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PORT TAP LTD
    14918270
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 36 - Director → ME
    2023-06-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    SATISFILL LTD
    15700573
    Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-05-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    SAVRIX LTD
    16199459
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    SDA1 LIMITED
    12287578
    Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    SIMBA 1 PROPERTY LTD
    14663758 14776491
    10 Clarks Courtyard 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    STAKLEY LTD
    09496964
    15 - 18 Clarence Street, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 50 - Director → ME
  • 26
    SUPERIOR INTERNATIONAL CAPITAL LTD
    12999943
    Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    TAP BOUR LTD
    16093078
    C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    TAP LEE LTD
    15696503
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 29
    TAT1 LIMITED
    12287572
    658 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    US FACILITIES LIMITED
    10955469
    Izabella House, 24 - 26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    WATICH LTD
    09504432
    Unit 3 134 High Street, The Met Quarter, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 51 - Director → ME
  • 32
    WEMAP LTD
    09496966
    London Designer Outlet Centre, Wembley Park Boulevard, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 52 - Director → ME
  • 33
    WILTATH LTD
    09725394
    6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 42 - Director → ME
  • 34
    WIMACH LTD
    09504427
    122 The Broadway, Wimbledon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 35
    WORLD RESTAURANTS LIMITED
    - now 08345675
    AP WHOLESALERS LTD
    - 2014-06-30 08345675
    16 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ 2015-02-02
    IIF 24 - Director → ME
  • 36
    ZINDIYA LIMITED
    10102076
    145 Granville Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2021-05-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.