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 Bhinder Singh Purewal

    Related profiles found in government register
  • Mr Bhinder Singh Purewal
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 1
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 2
  • Mr Bhinder Singh Purewal
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 3
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 4 IIF 5 IIF 6
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 9
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 10 IIF 11
    • 8, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 12
    • Unit 13, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 13
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 14
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 15 IIF 16
    • 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 17
  • Mr Bhinder Singh Purewal
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18
  • Purewal, Bhinder Singh
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 19
  • Purewal, Bhinder Singh
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 20
  • Purewal, Bhinder Singh
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 21
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 22 IIF 23
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 24
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 25
    • Unit 13, Derby Road Industrial Estate, Hounslow, Middlesex, TW3 3UH, England

      IIF 26
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 27
  • Purewal, Bhinder Singh
    British businessman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Derby Road Industrial Estate, Hounslow, TW3 3UH

      IIF 28
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 29
  • Purewal, Bhinder Singh
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 30
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 31
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 32 IIF 33 IIF 34
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 36
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 37 IIF 38
    • 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 39
  • Purewal, Bhinder Singh
    British pharmacist born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 40
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 41
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 42 IIF 43 IIF 44
    • Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 46
    • Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 47
    • 1 Russell Road, Twickenham, Middlesex, TW2 7QT

      IIF 48
    • Two Oaks, 2 Hearn Close, Penn, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 49
    • Two Oaks, 2 Hearn Close, Penn, Bucks, HP10 8JT, United Kingdom

      IIF 50 IIF 51
  • Purewal, Bhinder Singh
    British pharmacist and business man born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford, MK40 3HD, United Kingdom

      IIF 52
  • Purewal, Bhinder Singh
    British retired born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 53
  • Purewal, Bhinder Singh
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 54
  • Purewal, Bhinder Singh
    British

    Registered addresses and corresponding companies
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 55 IIF 56
  • Purewal, Bhinder Singh
    British pharmacist

    Registered addresses and corresponding companies
    • 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 57
  • Purewal, Bhinder Singh

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 58
  • Purewal, Bhinder

    Registered addresses and corresponding companies
    • 6, Harmsworth Way, London, N20 8JU, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    FIRST TRADE DERIVATIVES LIMITED - 2007-10-19
    FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
    1 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 43 - Director → ME
    2006-01-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,498 GBP2017-05-31
    Officer
    2014-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 4
    RUNNYMEAD HOMES LIMITED - 2002-12-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,879 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Derby Road Industrial Estate, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ dissolved
    IIF 47 - Director → ME
  • 6
    Studio 8 Hayes Business Studios, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    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
  • 7
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    2023-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    8-10 Neptune Terrace, Sheerness, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    59,089 GBP2024-03-31
    Officer
    2025-04-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,240 GBP2024-03-31
    Officer
    2018-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 11
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -157,162 GBP2024-03-31
    Officer
    2010-10-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Studio 6 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,791 GBP2023-06-30
    Officer
    2016-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    888,742 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,345 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit 8 Derby Road Industrial Estate, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 49 - Director → ME
  • 18
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 22 - Director → ME
  • 19
    PHARMA2U LIMITED - 2010-11-30
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,147 GBP2023-06-30
    Officer
    2006-02-09 ~ dissolved
    IIF 40 - Director → ME
Ceased 19
  • 1
    FIRST TRADE DERIVATIVES LIMITED - 2007-10-19
    FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
    1 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-04-22 ~ 2005-12-08
    IIF 45 - Director → ME
  • 2
    AAM48CT LIMITED - 2023-06-29
    3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ 2023-06-28
    IIF 37 - Director → ME
    Person with significant control
    2021-04-20 ~ 2023-06-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    36 Glebe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    2021-04-22 ~ 2021-07-27
    IIF 36 - Director → ME
    2021-04-22 ~ 2021-05-04
    IIF 59 - Secretary → ME
  • 4
    RUNNYMEAD HOMES LIMITED - 2002-12-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,879 GBP2024-03-31
    Officer
    2011-12-23 ~ 2012-05-22
    IIF 48 - Director → ME
    2004-01-12 ~ 2011-08-10
    IIF 35 - Director → ME
  • 5
    1 Stephenson Court Fraser Road, Priory Business Park, Bedford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2011-08-31
    IIF 32 - Director → ME
  • 6
    2 Mill Street, Bedford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-07-24 ~ 2011-08-31
    IIF 42 - Director → ME
  • 7
    Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    102,086 GBP2025-03-31
    Officer
    2005-09-26 ~ 2006-10-16
    IIF 44 - Director → ME
  • 8
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,544 GBP2016-09-30
    Officer
    2005-11-01 ~ 2013-06-01
    IIF 34 - Director → ME
  • 9
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    2022-04-25 ~ 2024-10-09
    IIF 53 - Director → ME
  • 10
    4 Marriott Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    2021-04-26 ~ 2021-06-07
    IIF 38 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-06-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    4a St. Marys Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-17 ~ 2013-08-01
    IIF 51 - Director → ME
  • 12
    1 Russell Road, Twickenham, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,110 GBP2024-03-31
    Officer
    2016-06-29 ~ 2019-09-10
    IIF 39 - Director → ME
    Person with significant control
    2016-06-29 ~ 2019-09-10
    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
  • 13
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,791 GBP2023-06-30
    Officer
    2014-01-01 ~ 2014-01-10
    IIF 28 - Director → ME
    2009-12-05 ~ 2014-01-01
    IIF 50 - Director → ME
    Person with significant control
    2017-05-25 ~ 2017-05-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    888,742 GBP2024-03-31
    Officer
    2003-08-11 ~ 2008-01-29
    IIF 56 - Secretary → ME
  • 15
    Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ 2010-06-03
    IIF 33 - Director → ME
    2014-04-22 ~ 2015-02-09
    IIF 52 - Director → ME
  • 16
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,345 GBP2024-03-31
    Officer
    2012-11-02 ~ 2013-12-01
    IIF 58 - Secretary → ME
  • 17
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ 2025-08-26
    IIF 21 - Director → ME
    Person with significant control
    2023-12-18 ~ 2025-10-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    PHARMA2U LIMITED - 2010-11-30
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,147 GBP2023-06-30
    Officer
    2005-03-21 ~ 2005-12-08
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    KERFORD FINANCIAL LIMITED - 2007-11-30
    Suite 4, Vijay House, Unit 1 Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, England
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    165,058 GBP2015-12-31
    Officer
    2008-11-20 ~ 2008-11-20
    IIF 55 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.