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 Amandip Singh Hayer

    Related profiles found in government register
  • Mr Amandip Singh Hayer
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Fairways, Leamington Spa, CV32 6PU, United Kingdom

      IIF 1
    • icon of address 27, Bath Street, Leamington Spa, CV31 3AF, England

      IIF 2
    • icon of address 37, Chandos Street, 2nd Floor, Leamington Spa, CV32 4RL, United Kingdom

      IIF 3
    • icon of address 9 Victoria Road, Leamington Spa, CV31 3PX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Victoria Road, Leamington Spa, West Midlands, CV31 3PX, United Kingdom

      IIF 8
    • icon of address Westmark Tower, 1 Newcastle Place, Apartment 114, London, W2 1DB, United Kingdom

      IIF 9
  • Mr Amandip Singh Hayer
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 12a, Birmingham Road, Great Barr, Birmingham, B43 6NR, England

      IIF 10
    • icon of address 151, Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JJ, United Kingdom

      IIF 11
  • Hayer, Amandip Singh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bath Street, Leamington Spa, CV31 3AF, England

      IIF 12
  • Hayer, Amandip Singh
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Fairways, Leamington Spa, CV32 6PU, United Kingdom

      IIF 13
    • icon of address 9, Victoria Road, Leamington Spa, Warwickshire, CV31 3PX

      IIF 14
  • Hayer, Amandip Singh
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chandos Street, 2nd Floor, Leamington Spa, CV32 4RL, United Kingdom

      IIF 15
    • icon of address 9, Victoria Road, Leamington Spa, CV31 3PX

      IIF 16
    • icon of address 9 Victoria Road, Leamington Spa, CV31 3PX, England

      IIF 17 IIF 18 IIF 19
    • icon of address 9, Victoria Road, Leamington Spa, CV31 3PX, United Kingdom

      IIF 21
    • icon of address 9, Victoria Road, Leamington Spa, Warwickshire, CV31 3PX

      IIF 22
    • icon of address 9, Victoria Road, Leamington Spa, Warwickshire, CV31 3PX, United Kingdom

      IIF 23
    • icon of address 19, High Street, West Bromwich, West Midlands, B70 6PJ, England

      IIF 24
  • Hayer, Amandip Singh
    British financier born in November 1978

    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 25
  • Hayer, Amandip Singh
    British music producer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Leamington Spa, Warwickshire, CV31 3PX, England

      IIF 26
  • Hayer, Amandip Singh
    British self employed born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Acre Close, Whitnash, Leamington Spa, Warwickshire, CV31 2ND, England

      IIF 27
  • Hayer, Amandip Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Howard Road, Birmingham, B43 5DT, United Kingdom

      IIF 28
    • icon of address 151, Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JJ, United Kingdom

      IIF 29
  • Hayer, Amandip

    Registered addresses and corresponding companies
    • icon of address 66, Pure Offices, Plato Close, Leamington Spa, CV34 6WE, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Westmark Tower 1 Newcastle Place, Apartment 114, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Victoria Road, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 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
  • 3
    icon of address 27 Bath Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,999 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 9 Victoria Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 2 Acre Close, Whitnash, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address First Floor, 12a Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,625 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Victoria Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 9 Victoria Road, Leamington Spa
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 9 Victoria Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 9 Victoria Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address 37 Chandos Street, 2nd Floor, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 151 Rugby Road, Cubbington, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 The Fairways, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 9 Victoria Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address 82 Kelvin Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2010-05-01
    IIF 14 - Director → ME
  • 2
    JEEVAN JHOT - 2019-05-31
    icon of address 140 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,646 GBP2025-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-31
    IIF 24 - Director → ME
  • 3
    DLF BUILDING UK LIMITED - 2014-03-12
    VA VA FILMS LIMITED - 2013-03-06
    TSC SUPPLIES LIMITED - 2014-03-06
    icon of address Unit 2 Swan Lane Industrial Estate, Swan Lane, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179,642 GBP2024-08-31
    Officer
    icon of calendar 2011-06-27 ~ 2013-03-05
    IIF 23 - Director → ME
    icon of calendar 2011-06-27 ~ 2013-03-05
    IIF 30 - Secretary → ME
  • 4
    WARNEFORD BARS LIMITED - 2024-10-17
    WARNEFORD HOMES LIMITED - 2012-05-11
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -174,386 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2010-05-26
    IIF 22 - 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.