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

Uppal, Amandeep Singh

    Related profiles found in government register
  • Uppal, Amandeep Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 1 IIF 2
    • icon of address 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 3
    • icon of address C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 4
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 5
  • Uppal, Amandeep
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 - 8, Dorchester Street, Bath, BA1 1AS, England

      IIF 6
    • icon of address 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 7
    • icon of address 5, Broad St, Birmingham, B1 2DS, England

      IIF 8
    • icon of address Unit 1, Broadwalk Level, Waterfront, Brighton, BN2 5WA, England

      IIF 9
    • icon of address 1, Derby Square, Waterloo Road, Epsom, KT19 8AG, England

      IIF 10
    • icon of address 1 Derby Square, Waterloo Road, Epsom, Surrey, KT19 8AG, England

      IIF 11
    • icon of address 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 12
    • icon of address 132 -134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 13
    • icon of address 35, New Road, Peterborough, PE1 1FJ, England

      IIF 14
    • icon of address 15 - 18, Clarence Street, Staines, TW18 4BU, England

      IIF 15
    • icon of address Unit 3, 134 High Street, The Met Quarter, Watford, WD17 2EN, England

      IIF 16
    • icon of address London Designer Outlet Centre, Wembley Park Boulevard, Wembley, HA9 0FD, England

      IIF 17
    • icon of address 122, The Broadway, Wimbledon, SW19 1RH, England

      IIF 18
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 19
    • icon of address Izabella House, 24 - 26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 20
  • Uppal, Amandeep Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 24
  • Uppal, Amandeep Singh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 25
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 26
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 27
    • icon of address Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 28
    • icon of address Unit 1, Palm Drive, Brighton, BN2 5WA, England

      IIF 29
    • icon of address 122, The Broadway, London, SW19 1RH, England

      IIF 30
    • icon of address 76, King Street, Manchester, M2 4NH, England

      IIF 31
    • icon of address The Courtyard, Unit 2, 707 Warwick Raod, Solihull, B91 3DA, England

      IIF 32
  • Uppal, Amandeep Singh
    British general manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 33
    • icon of address 658, Warwick Road, Solihull, B91 3DX, England

      IIF 34
  • Uppal, Amandeep Singh
    British marketing born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 35
  • Uppal, Amandeep Singh
    British marketing manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 36
  • Uppal, Amandeep Singh
    British property born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 37
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 38 IIF 39
    • icon of address 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 40
    • icon of address Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 41
    • icon of address C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 42
    • icon of address 658, Warwick Road, Solihull, B91 3DX, England

      IIF 43
    • icon of address 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 44
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Granville Street, Birmingham, B1 1SB, England

      IIF 45
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 46
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 47
    • icon of address Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 48
    • icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 52
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 53
  • Uppal, Amandeep Singh

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,464 GBP2017-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Broad St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1 Broadwalk Level, Waterfront, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Unit 1 Palm Drive, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 122 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Salubrious Place Unit 18, Little Wind Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 1 Derby Square, Waterloo Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    GRENOS LTD - 2015-07-20
    icon of address 132 -134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 10
    BATLAS LTD - 2015-07-20
    icon of address 132 -134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Vaghela, St 10-145, Clarks Courtyard Granville Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -107,476 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 35 New Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 10 Clark's Courtyard 145, Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,055 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-06-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address 10 Clarks Courtyard 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2025-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 - 18 Clarence Street, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 658 Warwick Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,504 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Izabella House, 24 - 26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 134 High Street, The Met Quarter, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address London Designer Outlet Centre, Wembley Park Boulevard, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address 122 The Broadway, Wimbledon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,932 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 3 Richmond Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2015-04-06
    IIF 36 - Director → ME
  • 2
    JIMMY'S RESTAURANTS LTD - 2016-07-11
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2016-07-14
    IIF 31 - Director → ME
  • 3
    icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -347,717 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-01-14
    IIF 32 - Director → ME
    icon of calendar 2020-04-27 ~ 2023-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    AP WHOLESALERS LTD - 2014-06-30
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2015-02-02
    IIF 28 - 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.