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

Johal, Kuljit Singh

    Related profiles found in government register
  • Johal, Kuljit Singh
    British co. director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Orwell Close, Marsh Way, Rainham, Essex, RM13 8UB, United Kingdom

      IIF 1
  • Johal, Kuljit Singh
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Johal, Kuljit Singh
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Orwell Close, Marsh Way, Rainham, Essex, RM13 8UB, England

      IIF 5
  • Johal, Kuljit Singh
    British shop fitter born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Park Corner Road, Southfleet, Gravesend, DA13 9LN, England

      IIF 6
  • Kuljit Johal
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-126, Church Hill, Loughton, IG10 1LH, United Kingdom

      IIF 7 IIF 8
  • Johal, Kuljit Singh, Dr
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, De Montfort Street, Leicester, LE1 7GS, England

      IIF 9
    • icon of address Langley House 72, Leicester Road, Kibworth Harcourt, Leicester, LE8 0NN, England

      IIF 10 IIF 11
    • icon of address The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 12
  • Johal, Kuljit Singh, Dr
    British doctor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Charles Street, Leicester, Leicestershire, LE1 1FB, England

      IIF 13
    • icon of address 15, Thorndale Road, Leicester, LE4 8NQ, England

      IIF 14
    • icon of address 15, Thorndale Road, Thurmaston, Leicester, LE4 8NQ, England

      IIF 15
    • icon of address 15, Thorndale Road, Thurmaston, Leicester, LE4 8NQ, United Kingdom

      IIF 16
    • icon of address 72, Leicester Road, Kibworth Harcourt, Leicester, LE8 0NN, England

      IIF 17
  • Mr Kuljit Johal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-126, Church Hill, Loughton, Essex, IG10 1LH

      IIF 18
    • icon of address Unit 8, Orwell Close, Marsh Way, Rainham, Essex, RM13 8UB, United Kingdom

      IIF 19
  • Mr Kuljit Singh Johal
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124/126, Church Hill, Loughton, IG10 1LH, England

      IIF 20
  • Dr Kuljit Singh Johal
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Thorndale Road, Thurmaston, Leicester, LE4 8NQ, United Kingdom

      IIF 21
    • icon of address 72, Leicester Road, Kibworth Harcourt, Leicester, LE8 0NN, England

      IIF 22
  • Johal, Kuljit

    Registered addresses and corresponding companies
    • icon of address 17, Grenville Road, Chafford Hundred, Grays, Essex, RM16 6BG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,946 GBP2015-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Orwell Close, Marsh Way, Rainham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,574 GBP2024-09-30
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Warwick House Park Corner Road, Southfleet, Gravesend, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 6 - Director → ME
  • 4
    JOHAL POWDER COATING LTD - 2021-02-01
    icon of address Unit 8 Orwell Close, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    597,966 GBP2024-11-30
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 100 Charles Street, Leicester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 72 Leicester Road, Kibworth Harcourt, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,314 GBP2023-08-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Langley House 72 Leicester Road, Kibworth Harcourt, Leicester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    285,285 GBP2024-07-31
    Officer
    icon of calendar 2017-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MANOR PARK HEALTHCARE LIMITED - 2023-03-30
    icon of address The Oval, 57 New Walk, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,490 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Units 6-7 Thurrock Commercial Park, Juliette Way, Purfleet, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    566,815 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Units 6-7 Thurrock Commercial Park, Juliette Way, Purfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,801 GBP2024-11-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 36 De Montfort Street, Leicester, England
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    99,548 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Unit 8 Orwell Close, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,260 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    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
  • 13
    icon of address 62 Penrith Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 36 De Montfort Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,101 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-03-31
    IIF 9 - Director → ME
  • 2
    JOHAL POWDER COATING LTD - 2021-02-01
    icon of address Unit 8 Orwell Close, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    597,966 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-13 ~ 2022-03-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Langley House, 72 Leicester Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,534 GBP2021-10-31
    Officer
    icon of calendar 2018-02-05 ~ 2021-05-13
    IIF 13 - Director → ME
    icon of calendar 2017-11-19 ~ 2017-11-20
    IIF 15 - 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.