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

Kaur, Kamaljit

    Related profiles found in government register
  • Kaur, Kamaljit
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 1
  • Kaur, Kamaljit
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hollyfield Road South, Sutton Coldfield, West Midlands, B76 1NY, England

      IIF 2
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 3 IIF 4
    • icon of address 2f, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 5
  • Kaur, Kamaljit
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Hollyfield Road South, Sutton Coldfield, B76 1NY, England

      IIF 6
  • Kaur, Kamaljit
    British nurse born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Therapia Beauty Clinic, 21 Hollyfield Road South, Sutton Coldfield, B76 1NY, United Kingdom

      IIF 7
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 8 IIF 9
  • Kaur, Kamaljit
    British nursing and assessor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 10
  • Kaur, Kamaljit
    British registered nurse born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Therapia, 21a, Hollyfield Road South, Sutton Coldfield, West Midlands, B76 1NY, United Kingdom

      IIF 11
  • Kaur, Kamaljit
    British care manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jacey Road, Edgbaston, Birmingham, B16 0LL, United Kingdom

      IIF 12
    • icon of address 75 Waterloo Road, Cape Hill, Smethwick, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4JS, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Kaur, Kamaljit
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4JS

      IIF 15
  • Kaur, Kamaljit
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Waterloo Road, Capehill, Smethwick, Birmingham, West Midlands, B66 4JS, United Kingdom

      IIF 16
    • icon of address 3, Handsworth Drive, Great Barr, West Midlands, B43 6ED, United Kingdom

      IIF 17
  • Kaur, Kamaljit
    British sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Summer Lane, Birmingham, B19 3NG, England

      IIF 18
  • Mrs Kamaljit Kaur
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hollyfield Road South, Sutton Coldfield, West Midlands, B76 1NY, England

      IIF 19
    • icon of address 23a, Hollyfield Road South, Sutton Coldfield, B76 1NY, England

      IIF 20
    • icon of address Therapia, 21a, Hollyfield Road South, Sutton Coldfield, B76 1NY, United Kingdom

      IIF 21
    • icon of address Therapia Beauty Clinic, 21 Hollyfield Road South, Sutton Coldfield, B76 1NY, United Kingdom

      IIF 22
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 2f, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 27
  • Kaur, Kamaljit
    British busineswoman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Wensleydale Road, Birmingham, B42 1PP, United Kingdom

      IIF 28
  • Kamaljit Kaur
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Argyle Road, Walsall, WS4 2EX, England

      IIF 29
  • Mrs Kamaljit Kaur
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jacey Road, Birmingham, B16 0LL, United Kingdom

      IIF 30
    • icon of address 16, Jacey Road, Edgbaston, Birmingham, B16 0LL, United Kingdom

      IIF 31
    • icon of address 75, Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4JS

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Kaur, Kamaljit

    Registered addresses and corresponding companies
    • icon of address Therapia Beauty Clinic, 21 Hollyfield Road South, Sutton Coldfield, B76 1NY, United Kingdom

      IIF 35
  • Mrs Kamaljit Kaur
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Wensleydale Road, Birmingham, B42 1PP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 34 Argyle Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,293 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 75 Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    520,671 GBP2024-03-27
    Person with significant control
    icon of calendar 2023-07-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EVA IMMIGRATION LTD - 2024-12-24
    icon of address 23 Hollyfield Road South, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,425 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Argyle Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Jacey Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 16 Jacey Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 65 Staines Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 34 Argyle Road, Walsall, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 23a Hollyfield Road South, Sutton Coldfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,345 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    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
  • 11
    icon of address 70 Summer Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,457 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 2f Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,577 GBP2024-06-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 34 Argyle Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,125 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 34 Argyle Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,889 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 38 Wensleydale Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,364 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Therapia Beauty Clinic, 21 Hollyfield Road South, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,852 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-05-27 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address 34 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,254 GBP2022-08-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 75 Waterloo Road Capehill, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ 2015-03-18
    IIF 16 - Director → ME
  • 2
    icon of address 75 Waterloo Road, Cape Hill, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    520,671 GBP2024-03-27
    Officer
    icon of calendar 2017-03-27 ~ 2018-01-08
    IIF 15 - Director → ME
    icon of calendar 2025-01-08 ~ 2025-04-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-01-08
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-17 ~ 2012-04-05
    IIF 17 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ 2020-12-07
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.