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, Gurpreet

    Related profiles found in government register
  • Bhambra, Gurpreet
    British developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Bhambra, Gurpreet
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address Old George, 146 High Street, Slough, SL30LX, England

      IIF 4
    • icon of address Three Tuns, 124 Bath Road, Slough, SL1 3XL, England

      IIF 5
  • Bhambra, Gurpreet
    British property management born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, 124 Bath Road, Slough, Berkshire, SL13XL, United Kingdom

      IIF 6
  • Bhambra, Gurpreet
    British property manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old George, Colnbrook, Slough, SL30LX, England

      IIF 7
  • Bhambra, Gurpreet
    British restaurateur born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hare And Hounds, 229 Ruislip Road, Greenford, UB6 9RZ, United Kingdom

      IIF 8
  • Bhambra, Gurpreet
    British retail born in December 1983

    Resident in United Kingdom

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

      IIF 9
  • Bhambra, Gurpreet
    British retail trader born in December 1983

    Resident in United Kingdom

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

      IIF 10
  • Bhambra, Gurpreet
    British retail trader 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 11
  • Bhambra, Gurpreet
    British licensee born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 12
  • Bhambra, Gurpreet
    British retailer born in December 1983

    Resident in England

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

      IIF 13
  • Mr Gurpreet Bhambra
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address The Arbour, Furze Platt Road, Maidenhead, SL6 6PR, England

      IIF 16
    • icon of address 124, 124 Bath Road, Slough, Berkshire, SL13XL, United Kingdom

      IIF 17
    • icon of address 124, Bath Road, Slough, SL13XL, England

      IIF 18
    • icon of address Old George, 146 High Street, Slough, SL30LX, England

      IIF 19
    • icon of address Old George, Colnbrook, Slough, SL30LX, England

      IIF 20
  • Mr Gurpreet Bhambra
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Bath Road, Slough, Berkshire, SL13XL, England

      IIF 21
  • Bhambra, Gurpreet Singh
    British general manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1090, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 22
  • Bhambra, Gurpreet
    British

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

      IIF 23
  • Bhambra, Gurpreet
    British wholesale retail jewellery

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Iver, Slough, Buckinghamshire, SL0 9ND

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Old George 146 High Street, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,381 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hare And Hounds, 229 Ruislip Road, Greenford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    BMGB LTD
    - now
    ARTISSAN LIMITED - 2011-12-13
    icon of address 21 High Street, Iver, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 24 - Secretary → 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
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 13 - Director → ME
  • 7
    icon of address Old George, Colnbrook, Slough, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Old George 146 High Street, Colnbrook, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Three Tuns, 124 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Ye Olde Crowne, 1090 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,601 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 124 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 124 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Old George 146 High Street, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 21 High Street, Iver, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 2
  • 1
    icon of address 1090 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2025-02-26
    IIF 22 - Director → ME
  • 2
    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 ~ 2019-04-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2024-10-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.