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

Bains, Darshan

    Related profiles found in government register
  • Bains, Darshan

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, ST1 4NF, England

      IIF 1
    • icon of address 31, Wellesley Street, Stoke-on-trent, ST1 4NF, England

      IIF 2
  • Bains, Mandip Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Street, Stoke-on-trent, ST4 2EH, England

      IIF 3
  • Bains, Darshan Singh
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 4 IIF 5
  • Bains, Darshan Singh
    English director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, ST5 5JA, England

      IIF 6
    • icon of address 31, Wellesley Street, Stoke On Trent, Staffordshire, ST1 4NF

      IIF 7
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 8
  • Bains, Darshan Singh
    English off licence born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 9
  • Bains, Darshan Singh
    English retailer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 10
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 11
  • Bains, Darshan Singh
    English shop keeper born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, ST5 5JA, United Kingdom

      IIF 12
  • Bains, Darshan Singh
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tempest Road, Birstall, Leicester, LE4 3BD, England

      IIF 13
    • icon of address 5, Tempest Road, Birstall, Leicester, Leicetershire, LE4 3BD, England

      IIF 14
  • Bains, Mandip Singh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 15
  • Bains, Darshan
    British self employed born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, ST1 4NF, England

      IIF 16
  • Bains, Darshan
    British slf employed born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Stoke-on-trent, ST1 4NF, England

      IIF 17
  • Mr Mandip Singh Bains
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 18
  • Bains, Dashan Singh
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dingle, Whitmore Heath, Newcastle, ST5 5JA, United Kingdom

      IIF 19
  • Bains, Mandip Singh
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke On Trent, Staffordshire, ST1 4NF, England

      IIF 20
  • Bains, Mandip Singh
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, West Midlands, B15 2LD, England

      IIF 21 IIF 22
    • icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, ST5 5JA, United Kingdom

      IIF 23
    • icon of address 31, Wellesley Street, Wellesley Street, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 24
  • Bains, Mandip Singh
    British financial intermediary born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Stoke-on-trent, ST1 4NF, United Kingdom

      IIF 25
  • Bains, Mandip Singh
    British retailer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Stoke-on-trent, Staffordshire, ST1 4NF

      IIF 26
  • Bains, Mandip Singh
    British sales born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Stoke-on-trent, ST1 4NF, United Kingdom

      IIF 27
  • Bains, Mandip Singh
    British sales director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wellesley St, Wellesley Street, Stoke-on-trent, ST1 4NF, United Kingdom

      IIF 28
  • Bains, Mandip Singh
    English director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Mr Darshan Singh Bains
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 30 IIF 31 IIF 32
    • icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, ST5 5JA

      IIF 33
    • icon of address 31, Wellesley Street, Stoke On Trent, Staffordshire, ST1 4NF

      IIF 34
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 35 IIF 36
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 37
  • Mr Darshan Singh Bains
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tempest Road, Birstall, Leicester, LE4 3BD, England

      IIF 38
  • Mr Mandip Singh Bains
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, West Midlands, B15 2LD, England

      IIF 39 IIF 40
    • icon of address 31, Wellesley Street, Shelton, Stoke On Trent, Staffordshire, ST1 4NF, England

      IIF 41
    • icon of address 31, Wellesley Street, Wellesley Street, Stoke-on-trent, Staffordshire, ST1 4NF, England

      IIF 42
  • Mr Mandip Singh Bains
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 29 Wellesley Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 31 Wellesley Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49 GBP2016-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Wellesley Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 31 Wellesley Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,586 GBP2017-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    87,387 GBP2022-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,870 GBP2024-06-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    GRANDAD'S OFF LICENCE LIMITED - 2019-03-30
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,046 GBP2022-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HB WHOLESALE LIMITED - 2015-02-24
    icon of address 31 Wellesley Street, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,669 GBP2015-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 31 Wellesley St Wellesley Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 57 Ashford Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,785 GBP2022-04-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -72,194 GBP2020-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Wellesley Street, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 31 Wellesley Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Wheeleys Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Wellesley Street, Wellesley Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Wheeleys Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Dingle, Whitmore Heath, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    322,870 GBP2024-06-30
    Officer
    icon of calendar 2012-09-03 ~ 2024-02-20
    IIF 8 - Director → ME
  • 2
    icon of address 57 Ashford Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,785 GBP2022-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2024-02-20
    IIF 11 - Director → ME
  • 3
    icon of address 5 Tempest Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,799 GBP2024-04-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-03-19
    IIF 13 - Director → ME
    icon of calendar 2013-08-01 ~ 2018-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-08-01
    IIF 38 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.