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 Jaspal Singh Kullar

    Related profiles found in government register
  • Mr Jaspal Singh Kullar
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Princess Road East, Leicester, Leicestershire, LE1 7LA, United Kingdom

      IIF 1
    • icon of address 128a Evington Road, Leicester, Leicestershire, LE2 1HL

      IIF 2 IIF 3
    • icon of address 128a, Evington Road, Leicester, Leicestershire, LE2 1HL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2, Wilberforce Road, Leicester, LE3 0GT, England

      IIF 8
    • icon of address 2, Wilberforce Road, Leicester, LE3 0GT, United Kingdom

      IIF 9 IIF 10
  • Jaspal Singh Kullar
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Briton Street, Leicester, LE3 0AA, United Kingdom

      IIF 11
  • Kullar, Jaspal Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Princess Road East, Leicester, Leicestershire, LE1 7LA, United Kingdom

      IIF 12
    • icon of address 128a, Evington Road, Leicester, Leicestershire, LE2 1HL

      IIF 13
    • icon of address 128a, Evington Road, Leicester, Leicestershire, LE2 1HL, United Kingdom

      IIF 14 IIF 15
    • icon of address 2, Wilberforce Road, Leicester, LE3 0GT, England

      IIF 16
    • icon of address 2, Wilberforce Road, Leicester, Leicestershire, LE3 0GT, United Kingdom

      IIF 17 IIF 18
    • icon of address 43b, Briton Street, Leicester, LE3 0AA, England

      IIF 19
    • icon of address 65 Cosby Road, Leicester, Leicestershire, LE19 2HG

      IIF 20
  • Kullar, Jaspal Singh
    British estate agent born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Briton Street, Leicester, LE3 0AA, England

      IIF 21
  • Kullar, Jaspal Singh
    British salesman born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Evington Road, Leicester, Leicestershire, LE2 1HL

      IIF 22
  • Kullar, Jaspal Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, Evington Road, Leicester, Leicestershire, LE2 1HL, United Kingdom

      IIF 23
    • icon of address 152a, Evington Road, Leicester, Leicestershire, LE2 1HL, United Kingdom

      IIF 24
    • icon of address 43, Briton Street, Leicester, LE3 0AA, United Kingdom

      IIF 25
  • Kullar, Jaspal Singh
    British

    Registered addresses and corresponding companies
    • icon of address 65 Cosby Road, Leicester, Leicestershire, LE19 2HG

      IIF 26 IIF 27
  • Kullar, Jaspal Singh

    Registered addresses and corresponding companies
    • icon of address 2, Wilberforce Road, Leicester, Leicestershire, LE3 0GT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 Wilberforce Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 128a Evington Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,482 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    236,160 GBP2024-02-29
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    64,188 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Wilberforce Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,106 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    NE-YORK FASHIONS U LTD - 2002-04-11
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -304,457 GBP2024-07-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 128a Evington Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,710 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128a Evington Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 128a Evington Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 111a Princess Road East, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 43 Briton Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Wilberforce Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,026 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    171,478 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2015-02-02
    IIF 21 - Director → ME
  • 2
    KULLAR GROUP LTD - 2008-11-13
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    558,637 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2015-06-15
    IIF 22 - Director → ME
    icon of calendar 2008-03-05 ~ 2008-09-30
    IIF 27 - Secretary → ME
  • 3
    icon of address 128a Evington Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    236,160 GBP2024-02-29
    Officer
    icon of calendar 2008-03-06 ~ 2008-10-07
    IIF 26 - 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.