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

Nijjar, Harpreet

    Related profiles found in government register
  • Nijjar, Harpreet
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13550071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Nijjar, Harpreet
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 2
  • Nijjar, Harpreet Singh
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 3 IIF 4
    • icon of address Kensworth Suite Office 1, Regional House, 28 34 Chapel Street, Luton, LU1 2SE, England

      IIF 5
  • Nijjar, Harpreet Singh
    British marketing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 6
  • Nijjar, Harpreet
    Pakistani company director born in December 1977

    Resident in England

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

      IIF 7
    • icon of address 61, Shaftesbury Avenue, Southall, UB2 4HJ, England

      IIF 8
  • Nijjar, Harpreet
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 9
  • Nijjar, Harpreet
    British md born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kew Bridge Road, Brentford, TW8 0HS, United Kingdom

      IIF 10
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Harpreet Nijjar
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13550071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Nijjar, Harpreet Singh
    British sales director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ellis Street, London, SW1X 9AL, England

      IIF 13
  • Mr Harpreet Singh Nijjar
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 14, Fulham Business Exhange, The Boulevard, London, SW6 2TL, England

      IIF 14
    • icon of address Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 15
    • icon of address Kenswort Suite Office 1, Regional House, 28- 34 Chapel Street, Luton, LU1 2SE, England

      IIF 16
  • Nijjar, Harpreet

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

      IIF 17
  • Mr Harpreet Nijjar
    Pakistani born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Shaftesbury Avenue, Southall, UB2 4HJ, England

      IIF 18
  • Mr Harpreet Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kew Bridge Road, Brentford, TW8 0HS, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Harpreet Singh Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 21
  • Mr Harpreet Singh Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Thomas Earl House, Warwick Lane, London, W14 8FN, England

      IIF 22
    • icon of address Devonshire House Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 14 Fulham Business Exchange, The Boulevard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address Devonshire House Level 1, Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 13550071 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    245,000 GBP2023-08-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    EUROSIDE SERVICES LIMITED - 2020-06-03
    WD20 LTD - 2020-06-20
    DWS20 LTD - 2020-06-09
    icon of address 61 Shaftesbury Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,496 GBP2020-05-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Suite 14, Fulham Business Exchange, The Boulevard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Apartment 1 Provenance House, 8 Kew Bridge Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-03-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VEV LTD
    - now
    V E V LTD LTD - 2024-08-22
    icon of address Kensworth Suite Office 1 28-34, Chapel Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,477,309 GBP2024-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 902 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-06-13 ~ 2025-02-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-02-15
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2021-04-28
    IIF 9 - 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.