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 Bhupinder Singh

    Related profiles found in government register
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 1 IIF 2
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 3
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 4
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 5
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 6 IIF 7
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 11
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 13
  • Mr Bhupinder Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 14
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 15
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 17
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 18
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 19 IIF 20
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 21
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 22
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 23
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 24
  • Mr Bhupinder Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 25
    • icon of address 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 26 IIF 27 IIF 28
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 29
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 30
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 31
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 33
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 34
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 35
  • Singh, Bhupinder
    British car dealer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 36
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 37
  • Singh, Bhupinder
    British sales person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 38
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 39
  • Mr Bhupinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 40
  • Mr Bhupinder Singh
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 41
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 42
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 43
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 44 IIF 45
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 46
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 52
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 53
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 55
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 56
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 57
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 59
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 60
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 61
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 62
  • Singh, Bhupinder
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 63
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 64
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 65
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 66
    • icon of address First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 67
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 68
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 72
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 73
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 74
  • Mr Bhupinder Singh
    Indian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 75
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 76
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 77
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 78
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 79
  • Mr Bhupinder Singh
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 80
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 81 IIF 82
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 83
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 84
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 85
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 86
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 87
  • Singh, Bhupinder
    Indian business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Scotts Road, Southall, UB2 5DB, England

      IIF 88
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Balfour Road, Southall, UB2 5BP, England

      IIF 89
  • Singh, Bhupinder
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 90 IIF 91
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 92
  • Singh, Bhupinder
    Indian company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 93
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 94
  • Singh, Bhupinder
    Indian self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 95
  • Singh, Bhupinder
    Indian businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 96
  • Singh, Bhupinder
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 97 IIF 98
  • Singh, Bhupinder
    Indian electrcian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 99
  • Singh, Bhupinder
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 100
  • Singh, Bhupinder
    Indian building contractor born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 101
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 102
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 103
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 104 IIF 105
  • Singh, Bhupinder
    British office manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 106
  • Singh, Bhupinder
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, A, Knolton Way, Slough, SL2 5RS, United Kingdom

      IIF 107
  • Singh, Bhupinder
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 108
  • Singh, Bhupinder
    Indian business born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 109
  • Singh, Bhupinder
    Indian business person born in April 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 111
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 112
  • Sanghera, Bhupinder
    British recruitment & training born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 113 IIF 114
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 116
  • Singh, Bhupinder
    Indian managing director born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 117
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 119
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 120
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 121
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 122
  • Singh, Bhupender
    Indian director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 29 Tintern Way, Bedworth, Warwickshire, CV12 9SS

      IIF 123
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 124
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 125
  • Singh, Bhupinder
    Indian shop assistant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 126
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 127
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 128
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 132
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 133
  • Singh, Bhupinder
    Indian businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 134
  • Singh, Bhupinder
    Indian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 135
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 136 IIF 137
  • Singh, Bhupinder
    Afghan businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 138
  • Singh, Bhupinder
    Afghan company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 139
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 140
  • Singh, Bhupinder
    Indian director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 141
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 142
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 143
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 147
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 148
  • Sanghera, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 150
child relation
Offspring entities and appointments
Active 70
  • 1
    2 SELF HIRE LIMITED - 2019-11-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 18 The Glen, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    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
  • 5
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-02-14 ~ dissolved
    IIF 122 - Secretary → ME
  • 7
    icon of address 17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 132 - Director → ME
  • 8
    icon of address 402 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 75 - Has significant influence or control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Dunkeld, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Trinity Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 210 Camrose Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,689 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 99 - Director → ME
    icon of calendar 2016-01-27 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 62 - Director → ME
  • 17
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 98 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 Avoca Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,248 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    icon of address First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4385, 15597236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 109 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20 Alma Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 42 - Director → ME
  • 29
    PSL PAYROLL LIMITED - 2012-03-16
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 87 Ashford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    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
  • 34
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    723 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 66 Mill Crescent, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    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
  • 38
    icon of address 24 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 39
    VOGUE BEAUTY SHOP LTD - 2021-02-02
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2020-12-30 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 125 Rood End Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,611 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,287 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 150 - Secretary → ME
  • 45
    icon of address 20 Alma Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 115 - Director → ME
    icon of calendar 2025-08-18 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    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
  • 48
    icon of address 25 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 49 - Director → ME
  • 52
    icon of address The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 34 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 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
  • 54
    icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 113 - Director → ME
  • 55
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    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
  • 57
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 59
    icon of address 29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 107 - Director → ME
  • 60
    icon of address Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    PUNJAB PLUMBING LTD - 2023-02-06
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 104 - Director → ME
  • 62
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 283 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 66
    BHUPINDER SINGH2 LTD - 2020-08-24
    icon of address 24 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Sherbourne House, Humber Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 106 - Director → ME
  • 68
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 281-283 Lever, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 148 - Secretary → ME
Ceased 9
  • 1
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2022-08-13 ~ 2022-10-08
    IIF 89 - Director → ME
    icon of calendar 2020-12-30 ~ 2022-04-16
    IIF 142 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-08
    IIF 110 - Director → ME
  • 3
    icon of address 228a Gooch Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,889 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-09-11
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-09-11
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    icon of calendar 2004-07-19 ~ 2007-03-01
    IIF 123 - Director → ME
  • 5
    BHUPINDER SINGH 1 LTD - 2021-01-28
    icon of address 22 Balfour Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 The Greenway, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ 2022-09-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-09-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    icon of calendar 2006-07-17 ~ 2008-12-01
    IIF 59 - Director → ME
    icon of calendar 2011-03-01 ~ 2015-05-18
    IIF 60 - Director → ME
  • 9
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    icon of address C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    icon of calendar 2012-04-17 ~ 2015-05-18
    IIF 116 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.