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

Bhambra, Sundeep

    Related profiles found in government register
  • Bhambra, Sundeep
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Manor Way, Ruislip, HA4 8HW, United Kingdom

      IIF 1
  • Bhambra, Sundeep
    British retail born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arbour, Furze Platt Road, Maidenhead, SL6 6PR, England

      IIF 2
  • Bhambra, Sundeep
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 3
    • icon of address 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 4
    • icon of address 298, West End Road, Ruislip, HA4 6LS, United Kingdom

      IIF 5 IIF 6
    • icon of address Lark Fields, Billet Lane, Slough, SL3 6DG, United Kingdom

      IIF 7
    • icon of address 151, The Parade, High Street, Watford, WD17 1NA, United Kingdom

      IIF 8
    • icon of address 125, Station Road, West Drayton, Middlesex, UB7 7ND, United Kingdom

      IIF 9
  • Bhambra, Sundeep
    English entrepreneur born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lark Fields, Billet Lane, Slough, SL3 6DG, England

      IIF 10
  • Bhambra, Sundeep
    English property developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfields, Billet Lane, Langley, Slough, SL3 6DG

      IIF 11
    • icon of address 124 Bath Road, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 12
  • Bhambra, Sundeep
    English publican born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 13
  • Bhambra, Sundeep
    British event management born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 14
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 15
  • Bhambra, Sundeep
    United Kingdom estate agent born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, Berkshire, SL1 3XL, England

      IIF 16
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 17
  • Bhambra, Sundeep
    United Kingdom property developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 St Marys Road, St. Marys Road, London, W5 5EX, United Kingdom

      IIF 18
  • Mr Sundeep Bhambra
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 19
    • icon of address Hare And Hounds, 229 Ruislip Road, Greenford, UB6 9RZ, United Kingdom

      IIF 20
    • icon of address The Arbour, Furze Platt Road, Maidenhead, SL6 6PR, England

      IIF 21
  • Mr Sundeep Bhambra
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Upper Village Road, Ascot, SL5 7AG, United Kingdom

      IIF 22
    • icon of address 13, The Avenue, London, W13 8JR, England

      IIF 23
    • icon of address 298, West End Road, Ruislip, HA4 6LS, United Kingdom

      IIF 24 IIF 25
    • icon of address 124 Bath Road, Bath Road, Slough, SL1 3XL, United Kingdom

      IIF 26
    • icon of address 124, Bath Road, Slough, SL1 3XL, England

      IIF 27
    • icon of address 151, The Parade, High Street, Watford, WD17 1NA, United Kingdom

      IIF 28
    • icon of address 125, Station Road, West Drayton, UB7 7ND, United Kingdom

      IIF 29
  • Mr Sundeep Bhambra
    United Kingdom born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St Marys Road, Ealing, W5 5EX, United Kingdom

      IIF 30
    • icon of address 124, Bath Road, Slough, Berkshire, SL13XL, England

      IIF 31
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 32
  • Sundeep Bhambra
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Great West Road, Hounslow, TW5 9AW, England

      IIF 33
  • Mr Sandeep Bhambra
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. Marys Road, London, W5 5EX

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 216 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    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 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,089 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hare And Hounds, 229 Ruislip Road, Greenford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 82 St Marys Road, St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,940 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 103 Manor Way, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,600 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address 13 The Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,227 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 82 St. Marys Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -106,630 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    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
  • 12
    icon of address 124 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,757 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 Bath Road Bath Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,604 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 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
  • 15
    icon of address 82 St Marys Road, Ealing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 16
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,303 GBP2021-07-30
    Person with significant control
    icon of calendar 2019-07-17 ~ 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
  • 17
    icon of address 124 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 124 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 69e Slough Road, Iver, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,581 GBP2017-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 21 High Street, Iver, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2021-12-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2021-12-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,940 GBP2022-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2019-04-22
    IIF 17 - Director → ME
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    67,207 GBP2021-10-30
    Officer
    icon of calendar 2017-10-13 ~ 2024-10-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2024-10-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,303 GBP2021-07-30
    Officer
    icon of calendar 2019-07-17 ~ 2023-03-02
    IIF 3 - 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.