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

Uppal, Amandeep Singh

    Related profiles found in government register
  • Uppal, Amandeep Singh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 1
    • Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 2 IIF 3 IIF 4
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 5
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 6
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 7
    • Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 8
    • Unit 1, Palm Drive, Brighton, BN2 5WA, England

      IIF 9
    • 122, The Broadway, London, SW19 1RH, England

      IIF 10
    • 76, King Street, Manchester, M2 4NH, England

      IIF 11
    • The Courtyard, Unit 2, 707 Warwick Raod, Solihull, B91 3DA, England

      IIF 12
  • Uppal, Amandeep Singh
    British general manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 13
    • 658, Warwick Road, Solihull, B91 3DX, England

      IIF 14
  • Uppal, Amandeep Singh
    British marketing born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 15
  • Uppal, Amandeep Singh
    British marketing manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 16
  • Uppal, Amandeep Singh
    British property born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 17
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145, Granville Street, Birmingham, B1 1SB, England

      IIF 18
  • Uppal, Amandeep Singh
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 19
    • 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 20
    • C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 21
    • 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 22
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145, Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 23
    • 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 24
    • Studio 10, Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 25
    • Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 26 IIF 27 IIF 28
    • Vaghela, St 10-145, Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 29
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 30
  • Uppal, Amandeep
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 - 8, Dorchester Street, Bath, BA1 1AS, England

      IIF 31
    • 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 32
    • 5, Broad St, Birmingham, B1 2DS, England

      IIF 33
    • Unit 1, Broadwalk Level, Waterfront, Brighton, BN2 5WA, England

      IIF 34
    • 1, Derby Square, Waterloo Road, Epsom, KT19 8AG, England

      IIF 35
    • 1 Derby Square, Waterloo Road, Epsom, Surrey, KT19 8AG, England

      IIF 36
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 37
    • 132 -134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 38
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 39
    • 15 - 18, Clarence Street, Staines, TW18 4BU, England

      IIF 40
    • Unit 3, 134 High Street, The Met Quarter, Watford, WD17 2EN, England

      IIF 41
    • London Designer Outlet Centre, Wembley Park Boulevard, Wembley, HA9 0FD, England

      IIF 42
    • 122, The Broadway, Wimbledon, SW19 1RH, England

      IIF 43
  • Uppal, Amandeep Singh

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 44
  • Mr Amandeep Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 45
    • Izabella House, 24 - 26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 46
  • Mr Amandeep Singh Uppal
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 47
    • 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 48
    • Clarks Courtyard, 145, Granville Street, Birmingham, B1 1SB, England

      IIF 49
    • C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 50
    • 658, Warwick Road, Solihull, B91 3DX, England

      IIF 51
    • 658 Warwick Road, Solihull, B91 3DX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 31
  • 1
    14 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,464 GBP2017-04-30
    Officer
    2015-04-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 2
    5 Broad St, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 33 - director → ME
  • 3
    Unit 1 Broadwalk Level, Waterfront, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 34 - director → ME
  • 4
    Unit 1 Palm Drive, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 9 - director → ME
  • 5
    122 The Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 10 - director → ME
  • 6
    Salubrious Place Unit 18, Little Wind Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 35 - director → ME
  • 7
    1 Derby Square, Waterloo Road, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 36 - director → ME
  • 8
    GRENOS LTD - 2015-07-20
    132 -134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 38 - director → ME
  • 9
    BATLAS LTD - 2015-07-20
    132 -134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 31 - director → ME
  • 10
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    Vaghela, St 10-145, Clarks Courtyard Granville Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 37 - director → ME
  • 13
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    35 New Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 39 - director → ME
  • 15
    10 Clark's Courtyard 145, Granville Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 16
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 19 - director → ME
    2023-06-06 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    10 Clarks Courtyard 145 Granville Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 21
    15 - 18 Clarence Street, Staines, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 40 - director → ME
  • 22
    Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    C/o Vaghela & Co, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 24
    Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    658 Warwick Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,504 GBP2021-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    Izabella House, 24 - 26 Regent Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    Unit 3 134 High Street, The Met Quarter, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 41 - director → ME
  • 28
    London Designer Outlet Centre, Wembley Park Boulevard, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 42 - director → ME
  • 29
    6 - 8 Dorchester Street, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 32 - director → ME
  • 30
    122 The Broadway, Wimbledon, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 43 - director → ME
  • 31
    145 Granville Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    46,776 GBP2023-04-30
    Person with significant control
    2021-05-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    3 Richmond Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ 2015-04-06
    IIF 16 - director → ME
  • 2
    JIMMY'S RESTAURANTS LTD - 2016-07-11
    76 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ 2016-07-14
    IIF 11 - director → ME
  • 3
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -286,905 GBP2023-03-31
    Officer
    2020-04-27 ~ 2023-05-01
    IIF 1 - director → ME
    2016-03-11 ~ 2020-01-14
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    AP WHOLESALERS LTD - 2014-06-30
    16 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ 2015-02-02
    IIF 7 - 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.