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

Mr Karamjit Singh Punni

    Related profiles found in government register
  • Mr Karamjit Singh Punni
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kreed Financial Services Ltd, Innovation Centre Me, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 1
    • icon of address 7 Cobham Street, Gravesend, DA11 0SB, United Kingdom

      IIF 2
    • icon of address 22, West Green Road, London, N15 5NN

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Karamjit Singh Punni
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Street, Gravesend, DA11 0SB, England

      IIF 5 IIF 6
    • icon of address 190, High Holborn, Holbor, London, WC1V 7BH

      IIF 7
    • icon of address Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 8 IIF 9
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 10
  • Punni, Karamjit Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04937262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 7 Cobham Street, Gravesend, DA11 0SB, United Kingdom

      IIF 12
  • Punni, Karamjit Singh
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 13 IIF 14
  • Punni, Karamjit Singh
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mkp Group Ltd, Innovation Centre Me, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 15
  • Punni, Karamjit Singh
    British estate agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ, England

      IIF 16
  • Punni, Karamjit Singh
    British property consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 17
  • Punni, Karamjit Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Street, Gravesend, DA11 0SB, England

      IIF 18
  • Punni, Karamjit Singh
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, High Holborn, Holbor, London, WC1V 7BH

      IIF 19
    • icon of address Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 20 IIF 21
    • icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 22
  • Punni, Karamjit Singh
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Street, Gravesend, DA11 0SB, England

      IIF 23
  • Singh Punni, Karamjit
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Punni, Karamjit Singh
    British company director

    Registered addresses and corresponding companies
    • icon of address The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 25
  • Singh Punni, Karamjit

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kreed Financial Services Ltd, Innovation Centre Me, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OLYMPUS MOTORS LIMITED - 2015-03-05
    icon of address 1.18 535 Kings Road Kings Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    267,339 GBP2024-05-29
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Cobham Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 West Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,669 GBP2017-12-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 190 High Holborn, Holbor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7 Cobham Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    Company number 05504946
    Non-active corporate
    Officer
    icon of calendar 2005-07-11 ~ now
    IIF 13 - Director → ME
  • 9
    Company number 06071743
    Non-active corporate
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 10 High Street, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,517 GBP2022-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2022-02-21
    IIF 16 - Director → ME
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2006-12-15
    IIF 17 - Director → ME
  • 3
    icon of address 1.18 535 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ 2024-09-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-09-16
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address 1.18 535 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-07-10
    IIF 24 - Director → ME
    icon of calendar 2021-05-10 ~ 2023-05-16
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-07-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2020-12-03
    IIF 15 - Director → ME
  • 6
    OLYMPUS MOTORS LIMITED - 2015-03-05
    icon of address 1.18 535 Kings Road Kings Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    267,339 GBP2024-05-29
    Officer
    icon of calendar 2022-09-09 ~ 2024-09-16
    IIF 20 - Director → ME
  • 7
    icon of address 7 Cobham Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-12-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-12-12
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-09-16
    IIF 22 - Director → ME
  • 9
    Company number 06071743
    Non-active corporate
    Officer
    icon of calendar 2007-01-29 ~ 2009-01-22
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.