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

Sanghera, Amandeep Singh

    Related profiles found in government register
  • Sanghera, Amandeep Singh
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 1
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

      IIF 2
  • Sanghera, Amandeep Singh
    British police officer born in October 1978

    Resident in United Kingdom

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

      IIF 3
  • Sanghera, Jasdeep Singh
    British co director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a Collective Properties, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 4
  • Sanghera, Jasdeep Singh
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365, Stradbroke Grove, Ilford, IG5 0DQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Collective Properties, Office 223a Olympic Hou, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 8
    • icon of address C/o Collective Properties, Office 223a, Olympic House, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, England

      IIF 9
  • Sanghera, Jagdeep Singh
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 11, 8 Camden Drive, Birmingham, West Midlands, B1 3LT, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Sanghera, Jagdeep Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 12
    • icon of address 28 Gillity Avenue, Walsall, WS53PJ, United Kingdom

      IIF 13
    • icon of address Alderwood, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 14
    • icon of address Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 15 IIF 16
    • icon of address Sanghera Acquisitions Ltd, Badgers Yard, Aldridge Road, Walsall, WS4 2JP, England

      IIF 17
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 18
    • icon of address Niphon Works, 43 Lower Villiers St, Wolverhampton, WV2 4NA, United Kingdom

      IIF 19
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 20
  • Sanghera, Jagdeep Singh
    British dirtector born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 21
  • Sanghera, Jagdeep Singh
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Camden Street, Birmingham, B1 3DP, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 24
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

      IIF 25
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 26
  • Mr Amandeep Singh Sanghera
    British born in October 1978

    Resident in United Kingdom

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

      IIF 27
  • Mr Jagdeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Isis Way, Hilton, Derby, DE65 5LP, United Kingdom

      IIF 28
    • icon of address 7, Berwick Drive, Stenson Fields, Derby, DE24 3HU, England

      IIF 29
  • Jagdeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brookvale Close, Derby, DE65 5PE, United Kingdom

      IIF 30
    • icon of address 10, Brookvale Close, Derby, Derbyshire, DE65 5PE, United Kingdom

      IIF 31
  • Singh, Jagdeep
    Indian business manager born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Berwick Drive, Stenson Fields, Derby, DE24 3HU, England

      IIF 32
  • Singh, Jagdeep
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brookvale Close, Derby, DE65 5PE, United Kingdom

      IIF 33
    • icon of address 10, Brookvale Close, Derby, Derbyshire, DE65 5PE, United Kingdom

      IIF 34
  • Mr Jasdeep Singh Sanghera
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365, Stradbroke Grove, Ilford, IG5 0DQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Collective Properties, Office 223a Olympic Hou, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 38
    • icon of address C/o Collective Properties, Office 223a, Olympic House, 28-42 Clements House, Clements Road, Ilford, IG1 1BA, England

      IIF 39
  • Mr Jagdeep Singh Sanghera
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 40
    • icon of address Alderwood, Aldridge Road, Walsall, West Midlands, WS42JP, United Kingdom

      IIF 41
    • icon of address Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 42 IIF 43
    • icon of address Sanghera Acquisitions Ltd, Badgers Yard, Aldridge Road, Walsall, WS42JP, England

      IIF 44
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 45
  • Sanghera, Jagdeep Singh

    Registered addresses and corresponding companies
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 46
  • Mr Jagdeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brookvale Close, Hilton, Derby, DE65 5PE, England

      IIF 47
    • icon of address 10, Brookvale Close, Hilton, East Midlands, DE65 5PE, England

      IIF 48
  • Singh, Jagdeep
    Indian business manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brookvale Close, Hilton, Derby, DE65 5PE, England

      IIF 49
    • icon of address 10, Brookvale Close, Hilton, Derby, DE65 5PE, United Kingdom

      IIF 50
  • Singh, Jagdeep
    Indian construction born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 51
  • Mr Jasdeep Singh Sanghera
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223a Collective Properties, Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 52
  • Mr Jagdeep Singh Sanghera
    British born in July 1980

    Resident in England

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

      IIF 53
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 54
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 70 Camden Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 10 - Director → ME
  • 4
    COLLECTIVE CARE (COASTAL HOUSE) LTD - 2023-09-28
    icon of address C/o Collective Properties 28-42 Clements Road, Office 223a Olympic House, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,723 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    COLLECTIVE CARE LTD - 2023-09-28
    icon of address C/o Collective Properties, Office 223a Olympic House, 28-42 Clements House, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,616 GBP2024-02-29
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Brookvale Close, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 8
    icon of address Badgers Yard, Aldridge Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Brookvale Close, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-09 ~ 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
  • 10
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    icon of address 45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 10 Brookvale Close, Hilton, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -470 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Brookvale Close, Hilton, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2021-02-28
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 26-28 Goodall Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 25 - Director → ME
    IIF 2 - Director → ME
  • 15
    icon of address Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 365 Stradbroke Grove, Clayhall, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,970 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 223a Collective Properties Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    659,128 GBP2024-10-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Niphon Works, 43 Lower Villiers St, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 43-68 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Alderwood, Aldridge Road, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,837 GBP2020-02-28
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 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
Ceased 7
  • 1
    icon of address 4 Kirkland Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -988 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ 2023-06-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2023-05-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2023-03-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-03-20
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address 46 Prince Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,915 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2019-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-03-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 10426314 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,800 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-04-04
    IIF 11 - Director → ME
  • 5
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-07
    IIF 20 - Director → ME
  • 6
    icon of address Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2019-02-25
    IIF 23 - Director → ME
    icon of calendar 2018-02-08 ~ 2019-01-28
    IIF 3 - Director → ME
    icon of calendar 2020-05-14 ~ 2022-07-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-02-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-08 ~ 2022-06-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,100 GBP2022-07-31
    Officer
    icon of calendar 2019-01-04 ~ 2024-03-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-03-28
    IIF 40 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.