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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bhullar, Karanbir Singh

    Related profiles found in government register
  • Bhullar, Karanbir Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 1
    • Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 2 IIF 3
    • 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 4
    • Piccadilly, London, W1J 7NJ, England

      IIF 5
    • Buckingham Palace Road, London, SW1W 9SA, England

      IIF 6
    • House, London Wall, London, EC2M 5PS, England

      IIF 7
  • Bhullar, Karanbir Singh
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle Way, Pride Park, Derby, DE24 8ZS, England

      IIF 8
    • Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 9
    • Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 10
    • Park Cross Street, Leeds, LS1 2QH, England

      IIF 11 IIF 12
    • Wigton Chase, Leeds, LS17 8SG

      IIF 13 IIF 14 IIF 15
    • Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 17
    • 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 18
  • Bhullar, Karanbir Singh
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 19
    • Floor, Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 20
    • 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 21
    • Buckingham Palace Road, London, SW1W 9SA, England

      IIF 22
  • Bhullar, Karanbir Singh
    British property developer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 23
  • Bhullar, Karanbir Singh
    British property investment born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Thirsk Row, Leeds, LS1 4DP, England

      IIF 24
  • Bhullar, Karan
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Karanbir Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sizers Court, Yeadon, Leeds, LS19 7DP, England

      IIF 26
    • Park Court, 40 Park Cross Street, Leeds, LS1 2QH, England

      IIF 27
  • Mr Karanbir Singh Bhllar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1.2 Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 28
  • Mr Karanbir Singh Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Park Court, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 29
    • Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 30
    • Park Cross Street, Leeds, LS1 2QH, England

      IIF 31 IIF 32
    • Manor, 7 Wigton Lane, Alwoodley, Leeds, LS17 8SG, England

      IIF 33
    • Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 34
    • 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 35
    • 1.3 Kingswood House, Richardshaw Lane, Pudsey, Leeds, West Yorkshire, LS28 6BN, England

      IIF 36
    • 4, 1 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 37
    • Woodgates Lane, North Ferriby, HU14 3JY, England

      IIF 38
  • Mr Karan Bhullar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly, London, W1J 7NJ, England

      IIF 39
  • Mr Karanbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly, London, W1J 7NJ, England

      IIF 40
  • Karanbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly, London, W1J 7NJ, England

      IIF 41
  • Mr Karinbir Singh Bhullar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 42
child relation
Offspring entities and appointments 27
  • 1
    05378764 LIMITED
    - now 05378764
    REGENT PROPERTIES (NO 1) LIMITED - 2007-01-15
    Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2009-09-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    123-REFUND LIMITED
    08203063
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-09 ~ 2017-02-01
    IIF 24 - Director → ME
    Person with significant control
    2016-09-05 ~ 2017-02-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    BHULLAR SMITH LIMITED
    08458817
    Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BUY ME LIMITED
    05024848
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    CITIZENS DEBT LINE LTD.
    - now 11898289
    TOMORROW RESOLVED LIMITED
    - 2019-11-28 11898289
    TOMORROWS RESOLVE LIMITED
    - 2019-03-28 11898289
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    CLEAR BRIDGING FINANCE LIMITED
    15805593
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ 2024-06-27
    IIF 1 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CLICKS PAY LIMITED
    - now 11182934
    WHISKY INVESTMENT PARTNERS LIMITED
    - 2021-01-21 11182934
    CLICKS PAY LIMITED
    - 2021-01-12 11182934
    4385, 11182934 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-09-16 ~ now
    IIF 25 - Director → ME
  • 8
    CREDIT ASSETS PLC
    - now 12594977
    CREDIT ASSETS LTD
    - 2020-09-23 12594977
    134-136 Buckingham Road, London
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    DEBT ADVISORY HELP LINE LTD.
    - now 12089043
    WEALTHTECH LIMITED
    - 2020-06-22 12089043
    Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    DEBTWISE LIMITED
    11005624
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    DECANT GROUP LIMITED
    - now 12348943
    BLACKFORD CASKS LTD
    - 2024-08-21 12348943
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED
    - 2021-04-15 12348943
    105 Piccadilly, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-28 ~ 2024-09-04
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FERN PROPERTY (NO 1) LIMITED
    - now 05463217
    CRB HAULAGE LIMITED
    - 2007-07-04 05463217
    HULL COMMERCIALS LIMITED - 2007-04-20
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 13
    INSOLVENCY OPTIONS LTD
    - now 11580201
    VALMONT VENTURES LIMITED
    - 2020-06-05 11580201
    Suite 1.2 Kingswood House, Pudsey, Leeds, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 28 - Right to appoint or remove directors OE
    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
  • 14
    KSB HOLDINGS GROUP LIMITED
    14830012
    134/136 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    LIMITED WHISKY LTD
    13794574
    105 Piccadilly, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ 2023-09-27
    IIF 22 - Director → ME
  • 16
    LOCHMORE SPIRIT LIMITED
    13201168
    1 Park Court, 40 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    OSBORN HOUSE ESTATES LIMITED
    - now 03126389
    LONDON AND CENTRAL ESTATES LIMITED - 2004-09-27
    GLENHOPE LIMITED - 1996-02-14
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (13 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 14 - Director → ME
  • 18
    OSBORN HOUSE PROPERTIES LIMITED
    05106395
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (8 parents)
    Officer
    2009-03-30 ~ 2011-10-17
    IIF 13 - Director → ME
  • 19
    PROPITEER CAPITAL PLC - now
    ASSET BACKED SECURED BOND PLC
    - 2020-05-11 12101322
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-07-12 ~ 2020-03-27
    IIF 7 - Director → ME
  • 20
    QUATERNION CAPITAL LIMITED
    14418703
    Suite 1.3 Kingswood House Richardshaw Lane, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    QUATERNION PROPERTIES LIMITED
    10560175
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-12 ~ 2022-06-01
    IIF 2 - Director → ME
  • 22
    THIRSKROW VENTURES LTD
    09540037
    Unit 4 1 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    TOMORROWS GROUP LIMITED
    11898382
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 24
    TOMORROWS MG LTD
    10618756
    Suite 1.10, Kingswood House Suite 1.10 Kingswood House, Richardshaw Lane, Stanningley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    VALMONT HOLDINGS LIMITED
    11135876
    42 Park Cross Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VENTURE COURT (MANAGEMENT) SPALDING LIMITED
    - now 05200253
    05200253 LIMITED
    - 2012-11-21 05200253
    PINCHBECK MANAGEMENT CO LIMITED - 2009-10-22
    YELLOW CO (NO 10) LIMITED - 2008-03-06
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2007-10-03
    Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2011-04-30 ~ 2014-10-03
    IIF 8 - Director → ME
  • 27
    WP CAPITAL LTD
    - now 13165391
    WHISKY PARTNERS LIMITED
    - 2022-12-19 13165391
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ 2022-12-15
    IIF 6 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.