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

Talpur, Sindhyar

    Related profiles found in government register
  • Talpur, Sindhyar
    British business executive born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, 2nd Floor, Clyde Offices, Glasgow, G2 1BP, United Kingdom

      IIF 1
  • Talpur, Sindhyar
    British business manager born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Milnpark Gardens, Flat 6, Glasgow, G41 1DW, Scotland

      IIF 2
  • Talpur, Sindhyar
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brows, Beauty Pod/kiosk, Westwood Cross Shopping Ctr, Margate Road, Broadstairs, CT10 2BF, United Kingdom

      IIF 3
    • icon of address 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4
  • Talpur, Sindhyar
    British director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, England

      IIF 5
  • Talpur, Sindhyar
    British entrepreneur born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 6, 68 Milnpark Gardens, Glasgow, G41 1DW, Scotland

      IIF 6 IIF 7
  • Talpur, Sindhyar
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Lion Yard, Colchester, CO1 1DX, England

      IIF 8
  • Talpur, Sindhyar
    Pakistani businessman born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Piccadilly Place, Manchester, M1 3BN, England

      IIF 9
  • Talpur, Sindhyar
    Pakistani company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1st Floor, 707 High Road, London, N12 0BT, England

      IIF 10
  • Talpur, Sindhyar
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Red Lion Yard, Colchester, CO1 1DX, England

      IIF 11
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Talpur, Sindhyar
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Red Lion Yard, Colchester, CO1 1DX, England

      IIF 13
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 14
  • Mr Sindhyar Talpur
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brows, Beauty Pod/kiosk, Westwood Cross Shopping Ctr, Margate Road, Broadstairs, CT10 2BF, United Kingdom

      IIF 15
    • icon of address 68, Milnpark Gardens, Flat 6, Glasgow, G41 1DW, Scotland

      IIF 16
    • icon of address Flat 6, 68 Milnpark Gardens, Glasgow, G41 1DW, Scotland

      IIF 17 IIF 18
  • Talpur, Sindhyar
    Pakistani company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 19
  • Talpur, Sindhyar
    Pakistani marketing and finance born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Langside Road, Glasgow, G42 7JX, Scotland

      IIF 20
  • Sindhyar Talpur
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Lion Yard, Colchester, CO1 1DX, England

      IIF 21
  • Mr Sindhyar Talpur
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Red Lion Yard, Colchester, CO1 1DX, England

      IIF 22
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
  • Sindhyar Talpur
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,375 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 17 Red Lion Yard, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -777 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,775 GBP2023-09-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,962 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 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
  • 6
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Red Lion Yard, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 68 Milnpark Gardens, Flat 6, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -286 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brows Beauty Pod/kiosk, Westwood Cross Shopping Ctr, Margate Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    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
Ceased 6
  • 1
    icon of address 68 Milnpark Gardens, Flat 6, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,061 GBP2017-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2018-10-17
    IIF 20 - Director → ME
  • 2
    icon of address 6a Browns Lane, Paisley, Scotland
    Active Corporate
    Equity (Company account)
    -32,053 GBP2020-03-31
    Officer
    icon of calendar 2018-05-04 ~ 2021-03-25
    IIF 2 - Director → ME
  • 3
    icon of address 48 West George Street, 2nd Floor, Clyde Offices, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,813 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2022-03-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-09-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    CENTURYLINK LIMITED - 2015-06-05
    icon of address Palmer Reed Business Advisors, 3 Piccadilly Place, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2015-06-20
    IIF 9 - Director → ME
  • 5
    icon of address Flat 6 68 Milnpark Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2020-03-09 ~ 2023-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Harpenden Hall, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,626 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-07-31
    IIF 10 - 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.