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

Purewal, Sukh

    Related profiles found in government register
  • Purewal, Sukh
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Portland Works, Sutherland Road, Stoke On Trent, ST3 1HZ, United Kingdom

      IIF 2
  • Purewall, Sukhbinder Singh
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 - Venner Street, London, SE26 5HU

      IIF 3
  • Mr Sukh Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Purewal, Sukhbinder
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 7
    • 333, Ley Street, Ilford, IG1 4AA, England

      IIF 8
    • 19, Horsford Road, London, SW2 5BW, England

      IIF 9
  • Mr Sukhbinder Purewal
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Purewal, Sukhbinder
    British business born in December 1968

    Registered addresses and corresponding companies
    • 308, Broadway, Bexleyheath, Kent, DA6 8AA, United Kingdom

      IIF 11
  • Purewal, Sukhbinder Singh
    British

    Registered addresses and corresponding companies
  • Purewal, Sukhbinder Singh
    British business executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Aq18 Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 15
  • Purewal, Sukhbinder Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139 Brampton Road, Bexleyheath, DA7 4SL, England

      IIF 16
    • 139, Brampton Road, Bexleyheath, DA7 4SL, United Kingdom

      IIF 17
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 18
    • 20-22, Jute Lane, Enfield, Middlesex, EN3 7PJ, United Kingdom

      IIF 19
    • 193-207, High Road, Ilford, IG1 1LX, England

      IIF 20
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 21
    • 29, Ravensdale Gardens, London, SE19 3QE, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Enviro Distribution Ltd, Tempus Drive, Walsall, WS2 8TJ, England

      IIF 24
  • Purewal, Sukhbinder Singh
    British it consultants born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 139 Brampton Road, Bexleyheath, Kent, DA7 4SL

      IIF 25
  • Purewal, Sukhbinder Singh
    British secretary born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 333, Ley Street, Ilford, Essex, IG1 4AA

      IIF 26
  • Purewal, Sukhbinder

    Registered addresses and corresponding companies
    • Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 27
    • 333, Ley Street, Ilford, Essex, IG1 4AA, England

      IIF 28
    • 333, Ley Street, Ilford, IG1 4AA, England

      IIF 29
  • Mr Sukhbinder Singh Purewal
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    29 Ravensdale Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 22 - director → ME
  • 2
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,034 GBP2017-09-30
    Officer
    2017-10-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    ACCENTURE CONSULTANTS LIMITED - 2017-11-22
    139 Brampton Road, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 9 - director → ME
  • 5
    193-207 High Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 20 - director → ME
  • 6
    Portland Works, Sutherland Road, Stoke On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 2 - director → ME
  • 7
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    40,699 GBP2023-09-30
    Officer
    2019-01-14 ~ now
    IIF 27 - secretary → ME
  • 8
    Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 17 - director → ME
  • 9
    925 Finchley Road, Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,577 GBP2023-03-31
    Officer
    2012-04-17 ~ now
    IIF 8 - director → ME
  • 10
    139 Brampton Road, Bexleyheath, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 16 - director → ME
Ceased 13
  • 1
    ACTIVE Q8 LIMITED - 2018-07-16
    Q18 DISTRIBUTION SERVICES LTD - 2018-03-06
    REDUXCO DISTRIBUTION SERVICES LIMITED - 2018-02-14
    Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ 2020-01-24
    IIF 15 - director → ME
  • 2
    ASPINALL ASSET MANAGEMENT LTD - 2008-07-24
    ASPINALL DEVELOPMENTS LIMITED - 2008-01-07
    4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2008-08-01
    IIF 13 - secretary → ME
  • 3
    4a Centre Court, Sir Thomas Longley Road, Rochester, Kent
    Corporate (1 parent)
    Officer
    2006-05-25 ~ 2008-08-01
    IIF 14 - secretary → ME
  • 4
    Edl, Enviro Distribution Ltd, Tempus Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ 2020-01-24
    IIF 24 - director → ME
    Person with significant control
    2018-07-26 ~ 2018-07-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 5
    4385, 10046000: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-07 ~ 2019-01-02
    IIF 23 - director → ME
    Person with significant control
    2017-03-06 ~ 2019-01-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    THE JAZWELL ( UK ) LIMITED - 2009-05-14
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2009-10-06
    IIF 11 - director → ME
  • 7
    555 Barking Road, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-05 ~ 2007-04-09
    IIF 25 - director → ME
    2004-11-11 ~ 2007-04-09
    IIF 12 - secretary → ME
  • 8
    LISTER HOLDINGS LIMITED - 2009-10-09
    GW 564 LIMITED - 2002-09-12
    20-22 Jute Lane, Enfield, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-01-05 ~ 2012-12-03
    IIF 19 - director → ME
  • 9
    Pricewaterhousecoopers Llp, The Portland Building 25 High Street, Crawley, West Sussex
    Dissolved corporate (7 parents)
    Officer
    2012-01-05 ~ 2012-12-03
    IIF 18 - director → ME
  • 10
    Level One, 86 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Equity (Company account)
    40,699 GBP2023-09-30
    Officer
    2012-09-07 ~ 2019-01-14
    IIF 26 - director → ME
  • 11
    160 Kemp House City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2012-04-24 ~ 2018-12-17
    IIF 7 - director → ME
    2012-04-24 ~ 2017-01-03
    IIF 28 - secretary → ME
    Person with significant control
    2018-11-14 ~ 2018-12-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    Regus House Victory Way, Admirals Park, Dartford
    Dissolved corporate (1 parent)
    Officer
    2006-01-11 ~ 2013-12-13
    IIF 3 - director → ME
  • 13
    925 Finchley Road, Finchley Road, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,577 GBP2023-03-31
    Officer
    2012-04-17 ~ 2013-10-18
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.