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

Bhupinder Singh

    Related profiles found in government register
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 1
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Bhupinder Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 3
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 4 IIF 5
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 6
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 7
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 8
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 9
  • Mr Bhupinder Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 10
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 11
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 12
  • Mr Bhupinder Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 13
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 14
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 15
  • Singh, Bhupinder
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 16
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 17
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 18
  • Mr Bhupinder Singh
    Indian born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 19
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Bhupinder Singh
    Indian born in July 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 21
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 22
  • Singh, Bhupinder
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Singh, Bhupinder
    British security controller born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Southland Way, Hounslow, TW3 2RH, England

      IIF 24
  • Singh, Bhupinder
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 25
  • Singh, Bhupinder
    British car dealer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 26
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 27
  • Singh, Bhupinder
    British sales person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 28
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 29
  • Singh, Bhupinder
    British digital marketing born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 30
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 31
    • icon of address 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 32
    • icon of address 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 33
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 34 IIF 35
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 36
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 37
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 39
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 40
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 41
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 42
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 43
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 44
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 45
  • Singh, Bhupinder
    Indian business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Scotts Road, Southall, UB2 5DB, England

      IIF 46
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Balfour Road, Southall, UB2 5BP, England

      IIF 47
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 48
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 49
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 50
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 52
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 53
  • Mr Bhupinder Singh
    Indian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 54
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 55
  • Singh, Bhupinder
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 56
  • Singh, Bhupinder
    Indian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 57
  • Singh, Bhupinder
    Indian self employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 58
  • Singh, Bhupinder
    Indian director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 59
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 60
  • Singh, Bhupinder
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 61
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 62
    • icon of address First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 63
  • Mr Bhupinder Singh
    Indian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 64
  • Singh, Bhupinder
    Indian manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 65
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Singh, Bhupinder
    Indian business born in July 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 67
  • Singh, Bhupinder
    Indian business person born in May 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 69
  • Singh, Bhupinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 70
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England

      IIF 71 IIF 72
    • icon of address Vicarage Corner House,219, Burton Road, Derby, DE23 6AE, England

      IIF 73
  • Singh, Bhupinder
    British self employed born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 74
  • Singh, Bhupinder
    British it consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 75
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 76
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 77 IIF 78
  • Singh, Bhupinder
    British office manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 79
  • Singh, Bhupinder
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 81
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 82
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 83
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 84
  • Singh, Bhupinder
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 85
  • Singh, Bhupinder
    Indian director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 86
  • Singh, Bhupinder
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 87
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 88
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 89
  • Singh, Bhupinder
    Afghan businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 90
  • Singh, Bhupinder
    Afghan company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 91
  • Sanghera, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 93
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 94
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 95
  • Sanghera, Bhupinder
    British recruitment & training born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 96 IIF 97
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 99
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 100 IIF 101
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 102
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 103
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 104
  • Singh, Bhupinder
    Indian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 105
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 18 The Glen, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Honeybourne Way, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-09-30
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 88 - Director → ME
  • 5
    icon of address 402 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Dunkeld, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51 Trinity Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Southland Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 43 - Director → ME
  • 11
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Avoca Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,248 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15597236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 67 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Alma Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    PSL PAYROLL LIMITED - 2012-03-16
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,117 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    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
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-10-04 ~ dissolved
    IIF 100 - Secretary → ME
  • 23
    icon of address 24 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 93 - Secretary → ME
  • 25
    icon of address 20 Alma Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 98 - Director → ME
    icon of calendar 2025-08-18 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 34 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 96 - Director → ME
  • 32
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 34
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 35
    icon of address Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    PUNJAB PLUMBING LTD - 2023-02-06
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 37
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 5 Main Street, Douglas, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 54 Camellia House Tilley Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2016-09-15 ~ dissolved
    IIF 101 - Secretary → ME
  • 40
    LUX DEMAND UK LTD - 2020-08-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 25 Honeybourne Way, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    icon of address 283 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 44
    BHUPINDER SINGH2 LTD - 2020-08-24
    icon of address 24 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Sherbourne House, Humber Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 79 - Director → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 281-283 Lever, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    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
  • 48
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 103 - Secretary → ME
Ceased 9
  • 1
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-04-16
    IIF 106 - Director → ME
    icon of calendar 2022-08-13 ~ 2022-10-08
    IIF 47 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-08
    IIF 68 - Director → ME
  • 3
    icon of address Vicarage Corner House,219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,384 GBP2025-01-31
    Officer
    icon of calendar 2014-11-26 ~ 2022-06-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BHUPINDER SINGH 1 LTD - 2021-01-28
    icon of address 22 Balfour Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 The Greenway, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2021-09-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    icon of calendar 2011-03-01 ~ 2015-05-18
    IIF 41 - Director → ME
    icon of calendar 2006-07-17 ~ 2008-12-01
    IIF 40 - Director → ME
  • 8
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    icon of address C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    icon of calendar 2012-04-17 ~ 2015-05-18
    IIF 99 - Director → ME
  • 9
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,412 GBP2024-08-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-02-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-02-09
    IIF 34 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.