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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Nijjar, Balvinder Singh
    Born in June 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Nijjar, Rajinder Singh
    Born in June 1951
    Individual (23 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ now
    OF - Director → CIF 0
    Nijjar, Ravinder Singh
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-12-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Shah, Vinesh Harakhchand
    Born in April 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Nijjar, Balvinder Singh
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-02-28 ~ 2003-12-22
    OF - Secretary → CIF 0
  • 2
    Kaba, Jahangir Akbarali
    Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2011-08-01
    OF - Director → CIF 0
  • 3
    Shah, Bharat Chimanlal
    Director/Accountant born in December 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 4
    Shah, Dilip Bhikhu
    Company Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2011-11-01
    OF - Director → CIF 0
  • 5
    Nijjar, Gurbaksh Kaur
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 1995-02-28 ~ 2016-03-10
    OF - Director → CIF 0
  • 6
    Ramchandani, Harish
    Company Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2021-05-01
    OF - Director → CIF 0
  • 7
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1995-02-28 ~ 1995-02-28
    PE - Nominee Director → CIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-02-28 ~ 1995-02-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NIJJAR HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NIJJAR HOLDINGS LIMITED
    Info
    Registered number 03027355
    icon of addressSecond Floor Park View, Riverside Way, Camberley GU15 3YL
    PRIVATE LIMITED COMPANY incorporated on 1995-02-28 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • NIJJAR HOLDINGS LIMITED
    S
    Registered number missing
    icon of address16, Eastman Road, Acton, London, England, W3 7YG
    Limited By Shares
    CIF 1
  • NIJJAR HOLDINGS LIMITED
    S
    Registered number 03027355
    icon of address16, Eastman Road, Acton, London, United Kingdom, W3 7YG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address16 Eastman Road, Acton, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Esperanto Way, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,526 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address16 Eastman Road, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressFirst Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    WEMBLEY DAIRIES LIMITED - 1999-02-05
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address16 Eastman Road, Acton, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631,824 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    MARK HUNTER (HOLDINGS) LIMITED - 2024-09-18
    icon of address2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressFirst Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-26 ~ 2022-06-17
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-10-19
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSecond Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2022-07-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    MARK HUNTER LTD - 2024-09-18
    icon of address2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,164,207 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-09-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.