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

Mr Karanbir Singh Bhullar

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

    Resident in England

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

      IIF 1
    • icon of address 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 2
    • icon of address 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 3 IIF 4
    • icon of address Chase Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 5
    • icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 6
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 7
    • icon of address Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, Leeds, West Yorkshire, LS28 6BN, England

      IIF 8
    • icon of address Unit 4, 1 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 9
    • icon of address 39, Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 10
  • Mr Karanbir Singh Bhllar
    British born in February 1988

    Resident in England

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

      IIF 11
  • Mr Karanbir Bhullar
    British born in February 1988

    Resident in England

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 16
  • Karanbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

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

      IIF 17
  • Bhullar, Karanbir Singh
    British company director born in February 1988

    Resident in England

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

      IIF 18
    • icon of address 1 Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 19
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 20
    • icon of address 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 21 IIF 22
    • icon of address 7 Wigton Chase, Leeds, LS17 8SG

      IIF 23 IIF 24 IIF 25
    • icon of address Chase Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 27
    • icon of address Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 28 IIF 29
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 30
    • icon of address Suite 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 31
    • icon of address 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 32
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 33
  • Bhullar, Karanbir Singh
    British director born in February 1988

    Resident in England

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

      IIF 34
    • icon of address 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

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

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

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

      IIF 38
    • icon of address 134/136, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

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

    Resident in England

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

      IIF 40
  • Bhullar, Karanbir Singh
    British property investment born in February 1988

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,186,159 GBP2019-01-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    TOMORROW RESOLVED LIMITED - 2019-11-28
    TOMORROWS RESOLVE LIMITED - 2019-03-28
    icon of address 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    CLICKS PAY LIMITED - 2021-01-12
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-01-21
    icon of address 4385, 11182934 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,107 GBP2024-02-28
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 42 - Director → ME
  • 7
    CREDIT ASSETS LTD - 2020-09-23
    icon of address 134-136 Buckingham Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    WEALTHTECH LIMITED - 2020-06-22
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    CRB HAULAGE LIMITED - 2007-07-04
    HULL COMMERCIALS LIMITED - 2007-04-20
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,332 GBP2019-05-30
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    VALMONT VENTURES LIMITED - 2020-06-05
    icon of address Suite 1.2 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,542 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 134/136 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    47 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Park Court, 40 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 4 1 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,175 GBP2019-04-29
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 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
    icon of calendar 2018-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 42 Park Cross Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -869 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WHISKY PARTNERS LIMITED - 2022-12-19
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 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
    icon of address 10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2017-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ 2024-06-27
    IIF 35 - Director → ME
  • 3
    BLACKFORD CASKS LIMITED - 2021-04-15
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LTD - 2024-08-21
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-28 ~ 2024-09-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    IIF 38 - Director → ME
  • 5
    LONDON AND CENTRAL ESTATES LIMITED - 2004-09-27
    GLENHOPE LIMITED - 1996-02-14
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-10-17
    IIF 24 - Director → ME
  • 6
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-10-17
    IIF 23 - Director → ME
  • 7
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -29,411,718 GBP2023-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-03-27
    IIF 33 - Director → ME
  • 8
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    702,753 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2022-06-01
    IIF 28 - Director → ME
  • 9
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2007-10-03
    PINCHBECK MANAGEMENT CO LIMITED - 2009-10-22
    05200253 LIMITED - 2012-11-21
    YELLOW CO (NO 10) LIMITED - 2008-03-06
    icon of address Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    511 GBP2024-12-31
    Officer
    icon of calendar 2011-04-30 ~ 2014-10-03
    IIF 18 - Director → ME
  • 10
    WHISKY PARTNERS LIMITED - 2022-12-19
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-12-15
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.