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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Purewal, Sukhbinder Singh

    Related profiles found in government register
  • Purewal, Sukhbinder Singh
    British business executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aq18 Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 1
  • Purewal, Sukhbinder Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139 Brampton Road, Bexleyheath, DA7 4SL, England

      IIF 2
    • 139, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 3
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 4
    • 20-22, Jute Lane, Enfield, Middlesex, EN3 7PJ, United Kingdom

      IIF 5
    • 193-207, High Road, Ilford, IG1 1LX, England

      IIF 6
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 7
    • 29, Ravensdale Gardens, London, SE19 3QE, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Enviro Distribution Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 10
  • Purewal, Sukhbinder Singh
    British it consultants born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139 Brampton Road, Bexleyheath, Kent, DA7 4SL

      IIF 11
  • Purewal, Sukhbinder Singh
    British secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 333, Ley Street, Ilford, Essex, IG1 4AA

      IIF 12
  • Purewal, Sukhbinder
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 333, Ley Street, Ilford, IG1 4AA, England

      IIF 13
  • Purewal, Sukhbinder
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 14
    • 19, Horsford Road, London, SW2 5BW, England

      IIF 15
  • Purewall, Sukhbinder Singh
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 - Venner Street, London, SE26 5HU

      IIF 16
  • Purewal, Sukhbinder
    British business born in December 1968

    Registered addresses and corresponding companies
    • 308, Broadway, Bexleyheath, Kent, DA6 8AA, United Kingdom

      IIF 17
  • Purewal, Sukhbinder Singh
    British

    Registered addresses and corresponding companies
  • Mr Sukhbinder Singh Purewal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 21
  • Purewal, Sukh
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Purewal, Sukh
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland Works, Sutherland Road, Stoke On Trent, ST3 1HZ, United Kingdom

      IIF 23
  • Mr Sukhbinder Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Purewal, Sukhbinder

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 25
    • 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 26
    • 333, Ley Street, Ilford, IG1 4AA, England

      IIF 27
  • Mr Sukh Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    19 HORSFORD ROAD RTM COMPANY LIMITED
    08538744
    29 Ravensdale Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ACTIVE Q18 LIMITED
    - now 11124006
    ACTIVE Q8 LIMITED
    - 2018-07-16 11124006
    Q18 DISTRIBUTION SERVICES LTD - 2018-03-06
    REDUXCO DISTRIBUTION SERVICES LIMITED - 2018-02-14
    Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-24 ~ 2020-01-24
    IIF 1 - Director → ME
  • 3
    ALIXIR SERVICES LTD
    09567075
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ASPINALL DEVELOPMENTS LIMITED
    - now 05989003
    ASPINALL ASSET MANAGEMENT LTD
    - 2008-07-24 05989003
    ASPINALL DEVELOPMENTS LIMITED
    - 2008-01-07 05989003
    4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-11-06 ~ 2008-08-01
    IIF 19 - Secretary → ME
  • 5
    ASPINALL LONDON LIMITED
    05828362
    4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Liquidation Corporate (3 parents)
    Officer
    2006-05-25 ~ 2008-08-01
    IIF 20 - Secretary → ME
  • 6
    BRAMPTON CONTRACTS LIMITED
    13773741
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    CENTURE CONSULTANTS LIMITED
    - now 10806294
    ACCENTURE CONSULTANTS LIMITED
    - 2017-11-22 10806294
    139 Brampton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ENVIRO DISTRIBUTION LIMITED
    11484612
    Edl, Enviro Distribution Ltd, Tempus Drive, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-26 ~ 2020-01-24
    IIF 10 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-07-26
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    GLOBAL PLANET TRADING LTD
    10046000
    4385, 10046000: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ 2019-01-02
    IIF 9 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-01-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    HERNE HILL PARTNERSHIP LIMITED
    08723610
    193-207 High Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 6 - Director → ME
  • 11
    JAZWELL ( UK ) LIMITED
    - now 06893945
    THE JAZWELL ( UK ) LIMITED
    - 2009-05-14 06893945
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-01 ~ 2009-10-06
    IIF 17 - Director → ME
  • 12
    LEANDESIGNS LIMITED
    04524130
    555 Barking Road, London
    Dissolved Corporate (8 parents)
    Officer
    2002-09-05 ~ 2007-04-09
    IIF 11 - Director → ME
    2004-11-11 ~ 2007-04-09
    IIF 18 - Secretary → ME
  • 13
    LION MARK HEALTHCARE LIMITED
    08197301
    Portland Works, Sutherland Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 14
    LISTER MUNRO GROUP LIMITED
    - now 04460102
    LISTER HOLDINGS LIMITED - 2009-10-09
    GW 564 LIMITED - 2002-09-12
    20-22 Jute Lane, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-01-05 ~ 2012-12-03
    IIF 5 - Director → ME
  • 15
    LISTER PHARMACEUTICALS LIMITED
    01693906
    Pricewaterhousecoopers Llp, The Portland Building 25 High Street, Crawley, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2012-01-05 ~ 2012-12-03
    IIF 4 - Director → ME
  • 16
    PLANET PROPERTY (SOT) LTD
    08206830
    Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    2012-09-07 ~ 2019-01-14
    IIF 12 - Director → ME
    2019-01-14 ~ now
    IIF 25 - Secretary → ME
  • 17
    PLANET TRADING (UK) LIMITED
    08042933
    160 Kemp House City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-24 ~ 2018-12-17
    IIF 14 - Director → ME
    2012-04-24 ~ 2017-01-03
    IIF 26 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2018-12-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    POWERFORCE (UK) CONSTRUCTION LIMITED
    07310386
    Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 3 - Director → ME
  • 19
    POWERFORCE DEVELOPMENT (UK) LTD
    05672261
    Regus House Victory Way, Admirals Park, Dartford
    Dissolved Corporate (3 parents)
    Officer
    2006-01-11 ~ 2013-12-13
    IIF 16 - Director → ME
  • 20
    PURCLA LIMITED
    08033618
    925 Finchley Road, Finchley Road, London
    Active Corporate (4 parents)
    Officer
    2012-04-17 ~ now
    IIF 13 - Director → ME
    2012-04-17 ~ 2013-10-18
    IIF 27 - Secretary → ME
  • 21
    ULTRASOUND (LONDON) LIMITED
    09091382
    139 Brampton Road, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 2 - Director → 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.