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 Apinder Singh Ghura

    Related profiles found in government register
  • Mr Apinder Singh Ghura
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 1
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 2
    • icon of address Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 3
    • icon of address Denewood, Clayton Rd, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 4
    • icon of address Denewood, Clayton Road, Newcastle Upon Tyne, NE2 1TL, United Kingdom

      IIF 5
    • icon of address Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 6 IIF 7
    • icon of address 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 8 IIF 9 IIF 10
  • Ghura, Apinder Singh
    British business born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 13
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 14
    • icon of address Denewood, Clayton Rd, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL, United Kingdom

      IIF 15
    • icon of address Denewood, Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL, United Kingdom

      IIF 16
  • Ghura, Apinder Singh
    British care home operator born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG

      IIF 17
  • Ghura, Apinder Singh
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, England

      IIF 18
    • icon of address 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 19
  • Ghura, Apinder Singh
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG

      IIF 20
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Ground Floor 74a, Holmes Road, London, NW5 3AT, England

      IIF 25
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 26 IIF 27 IIF 28
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 31 IIF 32
    • icon of address Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 33
    • icon of address 3, Roseworth Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 1NB, England

      IIF 34
    • icon of address Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 35 IIF 36
    • icon of address 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 37
  • Ghura, Apinder Singh
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 38
  • Ghura, Apinder Singh
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, England

      IIF 39
    • icon of address Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX, England

      IIF 40
    • icon of address 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 41
  • Ghura, Apinder Singh
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HX

      IIF 42
  • Singh Ghura, Apinder
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX

      IIF 43 IIF 44
    • icon of address Suite 4 Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
  • 2
    CHAN CASUALS LIMITED - 2017-02-06
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,846,965 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,421,220 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DOMEGROOM LIMITED - 1984-08-02
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 27 - Director → ME
  • 8
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Director → ME
  • 9
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 30 - Director → ME
  • 10
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 29 - Director → ME
  • 11
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 28 - Director → ME
  • 13
    LILAJOY LIMITED - 1993-05-04
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,053 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    320,326 GBP2023-07-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 20
    MERCHANT HOUSE 2012 LIMITED - 2014-07-15
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,286 GBP2024-12-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 37 - Director → ME
Ceased 14
  • 1
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-12 ~ 2024-10-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHAN CASUALS LIMITED - 2017-02-06
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,846,965 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-04-10
    IIF 42 - Secretary → ME
  • 3
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2015-01-30
    IIF 44 - Director → ME
  • 4
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2015-01-30
    IIF 43 - Director → ME
  • 5
    HANNOVER SQUARE LIMITED - 2012-10-22
    icon of address Northgate, 118 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,055 GBP2024-12-31
    Officer
    icon of calendar 2011-10-28 ~ 2016-09-01
    IIF 40 - Director → ME
  • 6
    MURTON HOUSE (GRAINGER STREET) LIMITED - 2011-12-15
    COMET ROW LIMITED - 2016-05-19
    icon of address House No 2 Parkhall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2022-07-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NEWPORT LANE DEVELOPMENTS LIMITED - 2016-05-19
    icon of address Flat 6 263 Kings Avenue, Magdalane Evans Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,487 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2016-08-26
    IIF 36 - Director → ME
  • 8
    COMET ROW PROPERTIES LIMITED - 2012-07-20
    icon of address Northgate, 118 North Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    624,727 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ 2017-09-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Flat 6 - Saville House 28 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,075 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2018-02-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GATESHEAD ENTERPRISES COMMUNITY INTEREST COMPANY - 2018-06-19
    GATESHEAD CAB ENTERPRISES COMMUNITY INTEREST COMPANY - 2016-06-26
    icon of address The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (8 parents)
    Equity (Company account)
    55,961 GBP2023-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-05-10
    IIF 20 - Director → ME
    icon of calendar 2016-07-25 ~ 2017-05-10
    IIF 17 - Director → ME
  • 11
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    icon of address C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2015-12-23
    IIF 18 - Director → ME
  • 12
    MERCHANT HOUSE 2012 LIMITED - 2014-07-15
    icon of address 1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,286 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,773,952 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-08-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-09-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Ground Floor 74a Holmes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-12-09
    IIF 25 - 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.