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 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
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

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

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

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

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

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

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

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

    Resident in England

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

      IIF 13
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 14 IIF 15 IIF 16
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 19 IIF 20
    • Denewood, Clayton Rd, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL, United Kingdom

      IIF 21
    • Suite 4, Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 22 IIF 23
    • 1 Norton Court, Norton Road, Stockton-on-tees, TS20 2BL, England

      IIF 24 IIF 25 IIF 26
  • Ghura, Apinder Singh
    British business born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 27
    • Denewood, Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL, United Kingdom

      IIF 28
  • Ghura, Apinder Singh
    British care home operator born in August 1963

    Resident in England

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

      IIF 29
  • Ghura, Apinder Singh
    British company director born in August 1963

    Resident in England

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

      IIF 30
  • Ghura, Apinder Singh
    British director born in August 1963

    Resident in England

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

      IIF 31
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Ground Floor 74a, Holmes Road, London, NW5 3AT, England

      IIF 36
    • Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 37
    • 3, Roseworth Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 1NB, England

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

    Resident in United Kingdom

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

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

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

      IIF 41
  • Ghura, Apinder Singh
    British company director

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

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

      IIF 45
child relation
Offspring entities and appointments 31
  • 1
    APPAREL SOURCING GROUP LTD
    12202705
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-12 ~ 2024-10-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHAN COMMERCIAL LTD
    - now 02262832
    CHAN CASUALS LIMITED
    - 2017-02-06 02262832
    1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 26 - Director → ME
    2001-12-31 ~ 2008-04-10
    IIF 42 - Secretary → ME
  • 3
    CHAN PROPERTY GROUP LIMITED
    10078440
    1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONTRACTS LIMITED
    - now 01825819
    DOMEGROOM LIMITED - 1984-08-02
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 32 - Director → ME
  • 5
    EFSEL LIMITED
    03372070
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 33 - Director → ME
  • 6
    FCMUK LTD
    12888971
    Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FRENCH CONNECTION (CHINA) LIMITED
    05267768
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 15 - Director → ME
  • 8
    FRENCH CONNECTION (LONDON) LIMITED
    - now 00996609
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 14 - Director → ME
  • 9
    FRENCH CONNECTION (WHOLESALE) LIMITED
    - now 11445363
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED
    - 2025-07-01 11445363
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-08 ~ now
    IIF 18 - Director → ME
  • 10
    FRENCH CONNECTION GROUP LIMITED
    - now 01410568
    FRENCH CONNECTION GROUP PLC
    - 2021-11-15 01410568
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (23 parents, 12 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 17 - Director → ME
  • 11
    FRENCH CONNECTION LIMITED
    - now 01069342
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-11-08 ~ now
    IIF 19 - Director → ME
  • 12
    FRENCH CONNECTION OVERSEAS LIMITED(THE)
    01364202
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 16 - Director → ME
  • 13
    FRENCH CONNECTION UK LIMITED
    - now 01222335
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-11-08 ~ now
    IIF 20 - Director → ME
  • 14
    GILESGATE ESTATES (CONSTRUCTION) LTD
    08313620
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-30 ~ 2015-01-30
    IIF 44 - Director → ME
  • 15
    GILESGATE ESTATES LTD
    08272266
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-29 ~ 2015-01-30
    IIF 43 - Director → ME
  • 16
    HANOVER SQUARE DEVELOPMENTS LIMITED
    - now 07826949
    HANNOVER SQUARE LIMITED
    - 2012-10-22 07826949
    Northgate, 118 North Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    2011-10-28 ~ 2016-09-01
    IIF 40 - Director → ME
  • 17
    MIP HOLDINGS LTD
    12981062
    Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-28 ~ 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
  • 18
    N F RESTAURANTS LIMITED
    03028187
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 19
    NEWPORT LANE ESTATES LIMITED
    - now 07596511
    COMET ROW LIMITED
    - 2016-05-19 07596511
    MURTON HOUSE (GRAINGER STREET) LIMITED
    - 2011-12-15 07596511
    House No 2 Parkhall Business Village, Park Hall Road, Stoke On Trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2011-04-07 ~ 2022-07-04
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NORTHUMBERLAND COUNTY DEVELOPMENTS LTD
    11105225
    1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2017-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    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
  • 21
    PALLION ESTATES LIMITED
    - now 10145038
    NEWPORT LANE DEVELOPMENTS LIMITED
    - 2016-05-19 10145038
    Flat 6 263 Kings Avenue, Magdalane Evans Court, London, England
    Active Corporate (4 parents)
    Officer
    2016-04-25 ~ 2016-08-26
    IIF 23 - Director → ME
  • 22
    PHANTOM INTERNATIONAL LTD
    12460205
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RIDGE FARM (BEDLINGTON) LIMITED
    09225443
    1 Norton Court, Norton Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ROOMZZZ NEWCASTLE LTD
    - now 07236244
    COMET ROW PROPERTIES LIMITED
    - 2012-07-20 07236244
    Northgate, 118 North Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-04-27 ~ 2017-09-11
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SAVILLE HOUSE (THE GROVE) MANAGEMENT LIMITED
    05939286
    Flat 6 - Saville House 28 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-09-19 ~ 2018-02-21
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOCIETY MATTERS COMMUNITY INTEREST COMPANY - now
    GATESHEAD ENTERPRISES COMMUNITY INTEREST COMPANY
    - 2018-06-19 07969715
    GATESHEAD CAB ENTERPRISES COMMUNITY INTEREST COMPANY - 2016-06-26
    The Davidson Building, Swan Street, Gateshead, Tyne & Wear
    Active Corporate (19 parents)
    Officer
    2016-07-25 ~ 2017-05-10
    IIF 29 - Director → ME
    2016-12-15 ~ 2017-05-10
    IIF 31 - Director → ME
  • 27
    WEST FARM CARE CENTRE LIMITED
    - now 05898447
    HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED - 2010-03-22
    C/o Cramlington House, Bassington Avenue, Cramlington, Northumberland, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-02-08 ~ 2015-12-23
    IIF 30 - Director → ME
  • 28
    WESTERN JEAN COMPANY LIMITED
    01242025
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 29
    WILLOW VIEW CARE LIMITED
    - now 08251939
    MERCHANT HOUSE 2012 LIMITED
    - 2014-07-15 08251939
    1 Norton Court, Norton Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2012-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WRAITH HOLDINGS INTERNATIONAL LIMITED
    12076529
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (8 parents)
    Officer
    2019-07-01 ~ 2023-08-07
    IIF 37 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-09-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    YMC LIMITED
    03118702
    Ground Floor 74a Holmes Road, London, England
    Active Corporate (16 parents)
    Officer
    2021-11-08 ~ 2024-12-09
    IIF 36 - 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.