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

Mr Gurbinder Singh Sadhra

    Related profiles found in government register
  • Mr Gurbinder Singh Sadhra
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 1
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 2
    • icon of address 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 3
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 4
    • icon of address 29, Highgate Road, Dudley, West Midlands, DY2 0SZ

      IIF 5
    • icon of address 31, Highgate Road, Dudley, DY2 0SZ, United Kingdom

      IIF 6
    • icon of address 17, Brunswick Gate, Stourbridge, DY8 2QA, England

      IIF 7
    • icon of address 17, Brunswick Gate, Stourbridge, DY8 2QA, United Kingdom

      IIF 8
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 9
  • Mr Gurbinder Sadhra
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmark Tower, 1 Newcastle Place, Apartment 114, London, W2 1DB, United Kingdom

      IIF 10
  • Sadhra, Gurbinder Singh
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 11
    • icon of address 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 12
    • icon of address Colman House, 121 Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 13
  • Sadhra, Gurbinder Singh
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Highgate Road, Dudley, West Midlands, DY2 0SZ

      IIF 14
    • icon of address 31 Highgate Road, Dudley, West Midlands, DY2 0SZ

      IIF 15
    • icon of address 17, Brunswick Gate, Stourbridge, DY8 2QA, United Kingdom

      IIF 16 IIF 17
  • Sadhra, Gurbinder Singh
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, England

      IIF 18
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 19
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 20
    • icon of address 31, Highgate Road, Dudley, DY2 0SZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 31 Highgate Road, Dudley, West Midlands, DY2 0SZ

      IIF 25 IIF 26 IIF 27
    • icon of address 31, Highgate Road, Dudley, West Midlands, DY2 0SZ, United Kingdom

      IIF 28
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 29
  • Sadhra, Gurbinder Singh
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Highgate Road, Dudley, West Midlands, DY2 0SZ

      IIF 30
  • Mr Gurbinder Sadhra
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369 Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AL, United Kingdom

      IIF 31
  • Singh Sadhra, Gurbinder
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Highgate Road, Dudley, West Midland, DY2 0SZ, United Kingdom

      IIF 32
  • Sadhra, Gurbinder
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369 Hagley Road West, Quinton, Birmingham, West Midlands, B32 2AL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-30 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 369 Hagley Road West Quinton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Westmark Tower 1 Newcastle Place, Apartment 114, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,797 GBP2020-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ramada House, 361 Kenton Road, Harrow Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-21 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 118 Canterbury Road, West Bromwich, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 83a High Street, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,551 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    HHK CATERING LTD - 2020-02-10
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 29 Highgate Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 118 Canterbury Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 369 Hagley Road West Quinton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Austin House 83a High Street, Stourbridge, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 118 Canterbury Road, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 16 C/o Lacuna, Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,731 GBP2017-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 369 Hagley Road West Quinton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Ramada House, 361 Kenton Road, Harrow Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-10-29 ~ 1997-01-03
    IIF 26 - Director → ME
  • 3
    icon of address J11-j12 Dudley Central Trading Estate, Shaw Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    878 GBP2020-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-08-28
    IIF 17 - Director → ME
  • 4
    HHK CATERING LTD - 2020-02-10
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-09-17
    IIF 19 - Director → ME
  • 5
    icon of address 121 Colman House Livery Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,105 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-09-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2021-09-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2006-10-31
    IIF 15 - Director → ME
  • 7
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,605 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2018-05-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-05-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.