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

Mr Karanbir Singh Bhllar

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 17
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 18 IIF 19
    • Suite 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 20
    • 105, Piccadilly, London, W1J 7NJ, England

      IIF 21
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 22
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 23
  • Bhullar, Karanbir Singh
    British company director born in March 1988

    Resident in England

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

      IIF 24
    • 1 Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 25
    • 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 26
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 27 IIF 28
    • 7 Wigton Chase, Leeds, LS17 8SG

      IIF 29 IIF 30 IIF 31
    • Chase Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 33
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 34
  • Bhullar, Karanbir Singh
    British director born in March 1988

    Resident in England

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

      IIF 35
    • 5th Floor, Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 36
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

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

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

    Resident in United Kingdom

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

      IIF 41
  • Bhullar, Karan
    British born in March 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 27
  • 1
    05378764 LIMITED
    - now 05378764
    REGENT PROPERTIES (NO 1) LIMITED - 2007-01-15
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 31 - Director → ME
  • 2
    123-REFUND LIMITED
    08203063
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (5 parents)
    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 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BHULLAR SMITH LIMITED
    08458817
    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
  • 4
    BUY ME LIMITED
    05024848
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 5
    CITIZENS DEBT LINE LTD.
    - now 11898289
    TOMORROW RESOLVED LIMITED
    - 2019-11-28 11898289
    TOMORROWS RESOLVE LIMITED
    - 2019-03-28 11898289
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    CLEAR BRIDGING FINANCE LIMITED
    15805593
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 17 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CLICKS PAY LIMITED
    - now 11182934
    WHISKY INVESTMENT PARTNERS LIMITED
    - 2021-01-21 11182934 12348943... (more)
    CLICKS PAY LIMITED
    - 2021-01-12 11182934
    4385, 11182934 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-09-16 ~ now
    IIF 42 - Director → ME
  • 8
    CREDIT ASSETS PLC
    - now 12594977
    CREDIT ASSETS LTD
    - 2020-09-23 12594977
    134-136 Buckingham Road, London
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    DEBT ADVISORY HELP LINE LTD.
    - now 12089043
    WEALTHTECH LIMITED
    - 2020-06-22 12089043
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    DEBTWISE LIMITED
    11005624
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    DECANT GROUP LIMITED
    - now 12348943
    BLACKFORD CASKS LTD
    - 2024-08-21 12348943
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED
    - 2021-04-15 12348943
    105 Piccadilly, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2023-03-28 ~ 2024-09-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-28 ~ 2021-01-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FERN PROPERTY (NO 1) LIMITED
    - now 05463217
    CRB HAULAGE LIMITED
    - 2007-07-04 05463217
    HULL COMMERCIALS LIMITED - 2007-04-20
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 13
    INSOLVENCY OPTIONS LTD
    - now 11580201
    VALMONT VENTURES LIMITED
    - 2020-06-05 11580201 09441436
    Suite 1.2 Kingswood House, Pudsey, Leeds, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KSB HOLDINGS GROUP LIMITED
    14830012
    105 Piccadilly, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    LIMITED WHISKY LTD
    13794574
    105 Piccadilly, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ 2023-09-27
    IIF 38 - Director → ME
  • 16
    LOCHMORE SPIRIT LIMITED
    13201168
    1 Park Court, 40 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 25 - 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 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    OSBORN HOUSE ESTATES LIMITED
    - now 03126389
    LONDON AND CENTRAL ESTATES LIMITED - 2004-09-27
    GLENHOPE LIMITED - 1996-02-14
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (13 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 30 - Director → ME
  • 18
    OSBORN HOUSE PROPERTIES LIMITED
    05106395
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (8 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 29 - Director → ME
  • 19
    PROPITEER CAPITAL PLC - now
    ASSET BACKED SECURED BOND PLC
    - 2020-05-11 12101322
    6th Floor 99 Gresham Street, London
    Active Corporate (12 parents)
    Officer
    2019-07-12 ~ 2020-03-27
    IIF 23 - Director → ME
  • 20
    QUATERNION CAPITAL LIMITED
    14418703
    Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    QUATERNION PROPERTIES LIMITED
    10560175
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-12 ~ 2022-06-01
    IIF 18 - Director → ME
  • 22
    THIRSKROW VENTURES LTD
    09540037
    Unit 4 1 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    TOMORROWS GROUP LIMITED
    11898382
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    TOMORROWS MG LTD
    10618756
    Suite 1.10, Kingswood House Suite 1.10 Kingswood House, Richardshaw Lane, Stanningley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    VALMONT HOLDINGS LIMITED
    11135876
    42 Park Cross Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VENTURE COURT (MANAGEMENT) SPALDING LIMITED
    - now 05200253
    05200253 LIMITED
    - 2012-11-21 05200253
    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 (15 parents)
    Officer
    2011-04-30 ~ 2014-10-03
    IIF 24 - Director → ME
  • 27
    WP CAPITAL LTD
    - now 13165391
    WHISKY PARTNERS LIMITED
    - 2022-12-19 13165391 11182934... (more)
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ 2022-12-15
    IIF 22 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.