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 Bhinder Singh Purewal

    Related profiles found in government register
  • Mr Bhinder Singh Purewal
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 1
    • icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 2
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 3 IIF 4
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 5 IIF 6
    • icon of address Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 9
    • icon of address 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 10 IIF 11
    • icon of address 8, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 12
    • icon of address Unit 13, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 13
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 14
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 15 IIF 16
    • icon of address 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 17
  • Mr Bhinder Singh Purewal
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18
  • Purewal, Bhinder Singh
    British businessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 19
    • icon of address Unit 13, Derby Road Industrial Estate, Hounslow, Middlesex, TW3 3UH, England

      IIF 20
    • icon of address Unit 8, Derby Road Industrial Estate, Hounslow, TW3 3UH

      IIF 21
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 22
  • Purewal, Bhinder Singh
    British chemist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 23
  • Purewal, Bhinder Singh
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England

      IIF 24
    • icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom

      IIF 25
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 26
    • icon of address Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 27
    • icon of address 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 28 IIF 29 IIF 30
    • icon of address 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 32
    • icon of address 2, Hearn Close, Penn, High Wycombe, HP10 8JT, United Kingdom

      IIF 33 IIF 34
    • icon of address 1, Russell Road, Twickenham, Middlesex, TW2 7QT, England

      IIF 35
  • Purewal, Bhinder Singh
    British pharmacist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 36
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 37
    • icon of address 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 38 IIF 39 IIF 40
    • icon of address Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 42
    • icon of address Two Oaks, 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 43
    • icon of address Unit 8, Derby Road Industrial Estate, Hounslow, Middlesex, TW3 3UH

      IIF 44
    • icon of address 1 Russell Road, Twickenham, Middlesex, TW2 7QT

      IIF 45
    • icon of address Two Oaks, 2 Hearn Close, Penn, Buckinghamshire, HP10 8JT, United Kingdom

      IIF 46
    • icon of address Two Oaks, 2 Hearn Close, Penn, Bucks, HP10 8JT, United Kingdom

      IIF 47 IIF 48
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 49
  • Purewal, Bhinder Singh
    British pharmacist and business man born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford, MK40 3HD, United Kingdom

      IIF 50
  • Purewal, Bhinder Singh
    British retired born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hearn Close, Penn, High Wycombe, HP10 8JT, England

      IIF 51
  • Purewal, Bhinder Singh
    British pharmacist born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 52
  • Purewal, Bhinder Singh
    British business manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 53
  • Purewal, Bhinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 54 IIF 55
  • Purewal, Bhinder Singh
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 2 Hearn Close, Penn, High Wycombe, Buckinghamshire, HP10 8JT

      IIF 56
  • Purewal, Bhinder Singh

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 57
  • Purewal, Bhinder

    Registered addresses and corresponding companies
    • icon of address 6, Harmsworth Way, London, N20 8JU, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    FIRST TRADE DERIVATIVES LIMITED - 2007-10-19
    FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    icon of address Suite S2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,498 GBP2017-05-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 37 - Director → ME
  • 4
    RUNNYMEAD HOMES LIMITED - 2002-12-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,879 GBP2024-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Derby Road Industrial Estate, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Studio 8 Hayes Business Studios, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SPARK103SS LTD - 2023-08-04
    AAM53CR LTD - 2022-02-25
    icon of address Suite F1, 3 Trinity Gardens, 9-11 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-04-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8-10 Neptune Terrace, Sheerness, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    59,089 GBP2024-03-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,240 GBP2024-03-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,162 GBP2024-03-31
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Studio 6 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,791 GBP2023-06-30
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    888,742 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,345 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 8 Derby Road Industrial Estate, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    PHARMA2U LIMITED - 2010-11-30
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,147 GBP2023-06-30
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 36 - Director → ME
Ceased 18
  • 1
    FIRST TRADE DERIVATIVES LIMITED - 2007-10-19
    FIRST TRADE SECURITIES ENTERPRISE LIMITED - 1999-03-03
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2005-12-08
    IIF 41 - Director → ME
  • 2
    AAM48CT LIMITED - 2023-06-29
    icon of address 3 Trinity Gardens, 9-11 Bromham Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2023-06-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-06-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 36 Glebe Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2021-07-27
    IIF 32 - Director → ME
    icon of calendar 2021-04-22 ~ 2021-05-04
    IIF 58 - Secretary → ME
  • 4
    RUNNYMEAD HOMES LIMITED - 2002-12-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,879 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2012-05-22
    IIF 45 - Director → ME
    icon of calendar 2004-01-12 ~ 2011-08-10
    IIF 31 - Director → ME
  • 5
    icon of address 1 Stephenson Court Fraser Road, Priory Business Park, Bedford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-10 ~ 2011-08-31
    IIF 28 - Director → ME
  • 6
    icon of address 2 Mill Street, Bedford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ 2011-08-31
    IIF 38 - Director → ME
  • 7
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    102,086 GBP2025-03-31
    Officer
    icon of calendar 2005-09-26 ~ 2006-10-16
    IIF 40 - Director → ME
  • 8
    icon of address The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,544 GBP2016-09-30
    Officer
    icon of calendar 2005-11-01 ~ 2013-06-01
    IIF 30 - Director → ME
  • 9
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 2022-04-25 ~ 2024-10-09
    IIF 51 - Director → ME
  • 10
    icon of address 4 Marriott Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-06-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-06-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4a St. Marys Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2013-08-01
    IIF 48 - Director → ME
  • 12
    icon of address 1 Russell Road, Twickenham, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,110 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2019-09-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2019-09-10
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,791 GBP2023-06-30
    Officer
    icon of calendar 2009-12-05 ~ 2014-01-01
    IIF 47 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    888,742 GBP2024-03-31
    Officer
    icon of calendar 2003-08-11 ~ 2008-01-29
    IIF 55 - Secretary → ME
  • 15
    icon of address Vijay House Unit 1 Stephenson Court, Frazer Road, Priory Business Park, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-02-09
    IIF 50 - Director → ME
    icon of calendar 2008-11-18 ~ 2010-06-03
    IIF 29 - Director → ME
  • 16
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,345 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2013-12-01
    IIF 57 - Secretary → ME
  • 17
    PHARMA2U LIMITED - 2010-11-30
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,147 GBP2023-06-30
    Officer
    icon of calendar 2005-03-21 ~ 2005-12-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    KERFORD FINANCIAL LIMITED - 2007-11-30
    icon of address Suite 4, Vijay House, Unit 1 Stephenson Court Fraser Road, Priory Business Park, Bedford, Bedfordshire, England
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    165,058 GBP2015-12-31
    Officer
    icon of calendar 2008-11-20 ~ 2008-11-20
    IIF 54 - Secretary → 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.