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 Charanjit Singh Bhandal

    Related profiles found in government register
  • Mr Charanjit Singh Bhandal
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 1 IIF 2
    • icon of address Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 3
  • Mr Charnjit Singh Bhandal
    British born in November 1966

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 7
  • Charnjit Bhandal
    British born in November 1966

    Resident in United Kingdom

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

      IIF 8
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 9
  • Mr Charnjit Singh Bhandal
    British born in November 1966

    Resident in England

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

      IIF 10
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 11
    • icon of address Suite 2, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, United Kingdom

      IIF 12
  • Bhandal, Charanjit Singh
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

      IIF 13
  • Bhandal, Charanjit Singh
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

      IIF 14
  • Bhandal, Charanjit Singh
    British pharmacist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

      IIF 15 IIF 16
  • Bhandal, Charnjit Singh
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 17
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Bhandal, Charnjit Singh
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 2, The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England

      IIF 25
  • Bhandal, Charnjit Singh
    British pharmacist born in November 1966

    Resident in United Kingdom

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

      IIF 26
    • icon of address Unit G5 Little Heath Industrial Estate, Old Church Lane, Coventry, West Midlands, CV6 7ND, England

      IIF 27
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 28 IIF 29
    • icon of address Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 30
  • Mr Chanjit Bhandal
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 31
  • Bhandal, Charnjit Singh
    British pharmacist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, England

      IIF 32
    • icon of address Corner Oak 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 33
  • Bhandal, Charanjit Singh
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Beechfield, Belbroughton Road Clent, Stourbridge, DY9 0EW

      IIF 34
  • Bhandal, Charnjit Singh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    HAGLEY HOMES LIMITED - 2019-09-21
    ADAM MYERS LIMITED - 2003-09-18
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695,709 GBP2021-03-31
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,138,597 GBP2018-03-31
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 84 Raddlebarn Road, Selly Oak, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 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
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    971,073 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Corner Oak, 1 Homer Road, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,716 GBP2021-04-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CGS BUCK & CO LIMITED - 2016-05-20
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HAYRE HEALTHCARE LIMITED - 2016-06-26
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -509,318 GBP2024-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAGLEY CONSTRUCTION LIMITED - 2020-06-09
    HAGLEY BUILDERS LIMITED - 2009-12-17
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612,307 GBP2021-03-31
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STOURBRIDGE CONSTRUCTION LIMITED - 2020-06-10
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 22 - Director → ME
  • 11
    HAGLEY HOMES (BISHAMPTON) LIMITED - 2019-09-23
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,748 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,003 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    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
  • 13
    icon of address Suite 2 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    535,199 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    774,603 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 21 - Director → ME
  • 15
    SINGH FOUNDATION - 2012-04-13
    icon of address C/o Brutons Pharmacy 101 High Street, Moxley, Wednesbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,974 GBP2024-09-30
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 32 - Director → ME
Ceased 8
  • 1
    MOJA LIMITED - 2003-09-18
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    350,164 GBP2024-03-31
    Officer
    icon of calendar 1999-09-13 ~ 2021-03-02
    IIF 19 - Director → ME
    icon of calendar 1999-09-13 ~ 2021-03-02
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Walton & Hipkiss 111 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2019-01-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 3
    CHALICE TRADING LIMITED - 2011-06-10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259,967 GBP2024-01-31
    Officer
    icon of calendar 1998-01-27 ~ 2000-11-01
    IIF 14 - Director → ME
  • 4
    icon of address Mainstream Accountancy Services, 527 Moseley Road, Balsall Heath, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    61,079 GBP2024-04-30
    Officer
    icon of calendar 2000-11-03 ~ 2001-02-05
    IIF 15 - Director → ME
    icon of calendar 2000-11-03 ~ 2001-02-05
    IIF 34 - Secretary → ME
  • 5
    STOURBRIDGE CONSTRUCTION LIMITED - 2020-06-10
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-04-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    HAGLEY HOMES (BISHAMPTON) LIMITED - 2019-09-23
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94,748 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-24
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address Mainstream Accountancy Services, 527 Moseley Road, Balsall Heath, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -37,638 GBP2024-04-30
    Officer
    icon of calendar 2000-08-23 ~ 2001-10-25
    IIF 16 - Director → ME
  • 8
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    445,178 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-12-01
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.