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 Karanbir Singh Bhllar

    Related profiles found in government register
  • Mr Karanbir Singh Bhllar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 1
  • Mr Karanbir Singh Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 2
    • 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 3
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 4 IIF 5
    • Chase Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 6
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 7
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 8
    • Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, Leeds, West Yorkshire, LS28 6BN, England

      IIF 9
    • Unit 4, 1 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 10
    • 39, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 11
  • Mr Karanbir Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Sizers Court, Yeadon, Leeds, LS19 7DP, England

      IIF 12
    • 1 Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 13
  • Mr Karan Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 105, Piccadilly, London, W1J 7NJ, England

      IIF 14
  • Mr Karanbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Piccadilly, London, W1J 7NJ, England

      IIF 15
  • Mr Karinbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 16
  • Bhullar, Karanbir Singh
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, England

      IIF 17
    • 1 Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 18
    • 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 19
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 20 IIF 21
    • 7 Wigton Chase, Leeds, LS17 8SG

      IIF 22 IIF 23 IIF 24
    • Chase Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 26
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 27 IIF 28
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 29
    • Suite 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 30
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 31
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 32
  • Bhullar, Karanbir Singh
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 33
    • 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 34
    • 5th Floor, Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 35
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 36
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 37
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 38
  • Bhullar, Karanbir Singh
    British property developer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 39
  • Bhullar, Karanbir Singh
    British property investment born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, England

      IIF 40
  • Karanbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 41
  • Bhullar, Karan
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11182934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    REGENT PROPERTIES (NO 1) LIMITED - 2007-01-15
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,186,159 GBP2019-01-30
    Officer
    2009-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    TOMORROW RESOLVED LIMITED - 2019-11-28
    TOMORROWS RESOLVE LIMITED - 2019-03-28
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-01-21
    CLICKS PAY LIMITED - 2021-01-12
    4385, 11182934 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,107 GBP2024-02-28
    Officer
    2019-09-16 ~ now
    IIF 42 - Director → ME
  • 7
    CREDIT ASSETS LTD - 2020-09-23
    134-136 Buckingham Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    WEALTHTECH LIMITED - 2020-06-22
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-10-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    CRB HAULAGE LIMITED - 2007-07-04
    HULL COMMERCIALS LIMITED - 2007-04-20
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,332 GBP2019-05-30
    Officer
    2007-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 11
    VALMONT VENTURES LIMITED - 2020-06-05
    Suite 1.2 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,542 GBP2021-09-30
    Officer
    2018-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    134/136 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    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
  • 13
    1 Park Court, 40 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    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
  • 15
    Unit 4 1 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,175 GBP2019-04-29
    Officer
    2015-04-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Suite 1.10, Kingswood House Suite 1.10 Kingswood House, Richardshaw Lane, Stanningley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-02-27
    Officer
    2018-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    42 Park Cross Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -869 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-01-05 ~ 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
  • 19
    WHISKY PARTNERS LIMITED - 2022-12-19
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-04-09 ~ 2017-02-01
    IIF 40 - Director → ME
    Person with significant control
    2016-09-05 ~ 2017-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 34 - Director → ME
  • 3
    BLACKFORD CASKS LTD - 2024-08-21
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED - 2021-04-15
    105 Piccadilly, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-28 ~ 2024-09-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ 2023-09-27
    IIF 37 - Director → ME
  • 5
    LONDON AND CENTRAL ESTATES LIMITED - 2004-09-27
    GLENHOPE LIMITED - 1996-02-14
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 23 - Director → ME
  • 6
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 22 - Director → ME
  • 7
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,693 GBP2022-06-30
    Officer
    2019-07-12 ~ 2020-03-27
    IIF 32 - Director → ME
  • 8
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    702,753 GBP2024-01-31
    Officer
    2017-01-12 ~ 2022-06-01
    IIF 27 - Director → ME
  • 9
    05200253 LIMITED - 2012-11-21
    PINCHBECK MANAGEMENT CO LIMITED - 2009-10-22
    YELLOW CO (NO 10) LIMITED - 2008-03-06
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2007-10-03
    Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    511 GBP2023-12-31
    Officer
    2011-04-30 ~ 2014-10-03
    IIF 17 - Director → ME
  • 10
    WHISKY PARTNERS LIMITED - 2022-12-19
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ 2022-12-15
    IIF 31 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.