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

Panesar, Sohan Singh

    Related profiles found in government register
  • Panesar, Sohan Singh
    British business director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 1
  • Panesar, Sohan Singh
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, All Alone Road, Idle, Bradford, West Yorkshire, BD10 8TF

      IIF 2
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 3
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF

      IIF 4
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, England

      IIF 5
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 6
    • icon of address 8, Park Place, Leeds, West Yorkshire, LS1 2RU

      IIF 7
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 8
  • Panesar, Sohan Singh
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Blanche Street, Bradford, BD4 8DA, England

      IIF 9
    • icon of address Merchants House, 19 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 10
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 11
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom

      IIF 12 IIF 13
    • icon of address 1, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 14
  • Panesar, Sohan Singh
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 15
  • Panesar, Sohan Singh
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, 19 Peckover Street, Bradford, BD1 5BD, England

      IIF 16
  • Panesar, Sohan Singh
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, All Alone Road, Lynmoor Court, Bradford, West Yorkshire, BD10 8TF, United Kingdom

      IIF 17
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 18
  • Mr Sohan Singh Panesar
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House, Blanche Street, Bradford, BD4 8DA, England

      IIF 19
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 20 IIF 21
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 22
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SF

      IIF 23
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH

      IIF 24
  • Mr Sohan Singh Panesar
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 25
  • Sohan Singh Panesar
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, All Alone Road, Lynmoor Court, Bradford, BD10 8TF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,084 GBP2023-11-30
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 12 - Director → ME
  • 2
    PLANET FURNITURE YORKSHIRE LIMITED - 2023-06-19
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    81,828 GBP2024-03-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    PEC CONTRACTS LIMITED - 2017-07-19
    icon of address 1 Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (7 parents)
    Equity (Company account)
    836,778 GBP2023-09-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    329,160 GBP2021-12-31
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 12 All Alone Road, Lynmoor Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,343 GBP2025-02-28
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,206 GBP2021-12-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,484 GBP2017-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2014-11-01
    IIF 5 - Director → ME
  • 2
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2016-04-01
    IIF 13 - Director → ME
  • 3
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,084 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-01-02 ~ 2020-12-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,228 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-12-21
    IIF 10 - Director → ME
  • 5
    icon of address 249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-01-02 ~ 2020-08-01
    IIF 9 - Director → ME
  • 6
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-11-11
    IIF 6 - Director → ME
  • 7
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    329,160 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-11-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -216,693 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.