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

Bansal, Parmjit Singh, Mr.

    Related profiles found in government register
  • Bansal, Parmjit Singh, Mr.
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, Middlesex, UB3 2NS, England

      IIF 1
  • Mr Parmjit Singh Bansal
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, England

      IIF 2
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, United Kingdom

      IIF 3
  • Bansal, Parmjit Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, England

      IIF 4
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 5
  • Bansal, Parmjit Singh
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 6
  • Bansal, Parmjit Singh
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, England

      IIF 7
  • Bansal, Paramjit Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bansal, Paramjit Singh
    British business born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pure Offices, Hatherley Lane, Cheltenham Spa, Gloucestershire, GL51 6SH, England

      IIF 11
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, United Kingdom

      IIF 12
    • icon of address Unit 11 Witley Industrial Estate, Witley Gardens, Southall, UB2 4EZ, United Kingdom

      IIF 13 IIF 14
  • Bansal, Paramjit Singh
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, England

      IIF 15
  • Bansal, Paramjit Singh
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Barra Hall Road, Hayes, Middlesex, UB3 2NJ

      IIF 16
  • Bansal, Paramjit Singh
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, England

      IIF 17
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, United Kingdom

      IIF 18 IIF 19
    • icon of address 289, Green Lanes, London, N13 4XS, United Kingdom

      IIF 20
  • Bansal, Paramjit Singh
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambletye Chambers, Lewes Road, Forest Row, RH18 5EZ, England

      IIF 21
  • Bansal, Paramjit Singh
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, Middlesex, UB3 2NS, England

      IIF 22
  • Mr Parmjit Singh Bansal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, England

      IIF 23
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 24
    • icon of address 75 Western Road, Southall, UB2 5HQ, England

      IIF 25
  • Mr Paramjit Singh Bansal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambletye Chambers, Lewes Road, Forest Row, RH18 5EZ, England

      IIF 26
    • icon of address 31, Shepiston Lane, Hayes, UB3 1LJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 11 Witley Industrial Estate, Witley Gardens, Southall, UB2 4EZ, United Kingdom

      IIF 30 IIF 31
  • Bansal, Paramjit Singh, Mr.

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, England

      IIF 32
  • Bansal, Parmjit Singh

    Registered addresses and corresponding companies
    • icon of address 49, Barra Hall Road, Hayes, UB3 2NS, United Kingdom

      IIF 33
  • Bansal, Paramjit Singh

    Registered addresses and corresponding companies
    • icon of address 17, Pure Offices, Hatherley Lane, Cheltenham Spa, Gloucestershire, GL51 6SH, England

      IIF 34
    • icon of address Unit 11 Witley Industrial Estate, Witley Gardens, Southall, UB2 4EZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Brambletye Chambers, Lewes Road, Forest Row, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Shepiston Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALPHA IMPEX LIMITED - 2018-04-10
    icon of address Unit 11 Witley Industrial Estate, Witley Gardens, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 17, Pure Offices Hatherley Lane, Cheltenham Spa, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-05-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,874 GBP2025-01-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 31 Shepiston Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    D’LODGE LTD - 2025-06-30
    SHEPISTON LODGE LTD - 2025-05-21
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 49 Barra Hall Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,110 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 289 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address 49 Barra Hall Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 31 Shepiston Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Beachburn Way, Handsworth Wood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-15 ~ 2017-11-15
    IIF 15 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-11-15
    IIF 32 - Secretary → ME
  • 2
    icon of address 49 Barra Hall Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,110 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 14 - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IPH GROUP LTD - 2019-04-15
    icon of address Ground Floor, Brambletye Ch Lewes Road, Forest Row, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-07-31
    Officer
    icon of calendar 2020-11-02 ~ 2022-08-01
    IIF 22 - Director → ME
  • 4
    icon of address 52 Allendale Avenue, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,367 GBP2024-05-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-13
    IIF 7 - Director → ME
  • 5
    icon of address Brambletye Hotel, Lewes Road, Forest Row, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,485 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2017-08-22
    IIF 17 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 18 - Director → ME
  • 6
    SWIFT CONSTRUCTION (UK) LTD - 2009-01-15
    icon of address Unit 10 Bentinck Court Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2009-01-28
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.