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

Bhogal, Satnam Singh

    Related profiles found in government register
  • Bhogal, Satnam Singh
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 1
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 2
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England

      IIF 3
  • Bhogal, Satnam Singh
    British contractor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nirmalec House, 848 Leeds Road, Bradford, BD3 9TU, England

      IIF 4
  • Bhogal, Satnam Singh
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Focus Centre, Ingleby Road, Bradford, West Yorkshire, BD7 2AT, United Kingdom

      IIF 5
    • icon of address Oakwood Farm, Follifoot Lane, Harrogate, North Yorkshire, HG3 1EY, England

      IIF 6
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 7
    • icon of address Sancorp Business Park, Larchfield Road, Leeds, LS10 1QP, England

      IIF 8
  • Bhogal, Satnam Singh
    British manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire, BD3 9TU

      IIF 9
    • icon of address 115-116, Spon End, Coventry, Warwickshire, CV1 3HF, United Kingdom

      IIF 10
  • Bhogal, Satnam Singh
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sancorp Business Park, Larchfield Road, Leeds, LS10 1QP, England

      IIF 11
  • Bhogal, Satnamsingh
    British chief executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Great Peter Street, London, SW1P 2BN

      IIF 12
  • Bhogal, Satnam Singh
    British manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Leeds, LS25 1AF, England

      IIF 13
  • Bhogal, Satnam Singh
    British partner in business born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Clara Drive, Calverley, Leeds, West Yorkshire, LS28 5QP

      IIF 14
  • Mr Satnam Singh Bhogal
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nirmalec House, 848 Leeds Road, Bradford, BD3 9TU, England

      IIF 15
    • icon of address Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire, BD3 9TU

      IIF 16
    • icon of address Oakwood Farm, Follifoot Lane, Harrogate, HG3 1EY, England

      IIF 17
    • icon of address Oakwood Farm, Follifoot Lane, Harrogate, North Yorkshire, HG3 1EY, England

      IIF 18
  • Satnam Singh Bhogal
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 19
    • icon of address Sancorp Business Park, Larchfield Road, Leeds, LS10 1QP, England

      IIF 20
  • Satnam Singh Bhogal
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sancorp Business Park, Larchfield Road, Leeds, LS10 1QP, England

      IIF 21
  • Bhogal, Satnam Singh

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 22
  • Mr Satnam Singh Bhogal
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Leeds, LS25 1AF, England

      IIF 23
  • Mr Satnam Singh Bohgal
    Kenyan born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Focus Centre, Ingleby Road, Bradford, West Yorkshire, BD7 2AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Nirmalec House, 848 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nirmalec House, 848 Leeds Road, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,895,631 GBP2025-03-31
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 125 Main Street, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Sancorp Business Park, Larchfield Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sancorp Business Park, Larchfield Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-26
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,093 GBP2022-03-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    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
  • 7
    icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,811 GBP2022-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-06-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wyatt & Co, 125 Main Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    723,374 GBP2024-09-30
    Officer
    icon of calendar 1992-12-02 ~ 1996-12-10
    IIF 14 - Director → ME
  • 2
    icon of address 115-116 Spon End, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2016-03-10
    IIF 10 - Director → ME
  • 3
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (11 parents)
    Equity (Company account)
    81,006 GBP2024-12-31
    Officer
    icon of calendar 2021-10-09 ~ 2023-07-25
    IIF 3 - Director → ME
  • 4
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-10-01
    IIF 12 - Director → ME
  • 5
    WHITEHOUSE PROPERTY DEVELOPMENTS LIMITED - 2016-11-30
    PRODEV (PROPERTY DEVELOPMENTS) LTD - 2019-11-26
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,955 GBP2020-12-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-01-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.