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

Saluja, Harpreet Singh

    Related profiles found in government register
  • Saluja, Harpreet Singh
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 1
    • icon of address Unit 17, Tollgate Shopping Precinct, Smethwick, B67 7RA, England

      IIF 2
  • Saluja, Harpreet Singh
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 77, Holyhead Road, Birmingham, West Midlands, B21 0LG, United Kingdom

      IIF 6
    • icon of address Unit 10, Fountain Business Park, Fountain Lane, Oldbuy, B69 3BH, England

      IIF 7
    • icon of address Regal Court 42-44, High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 8
    • icon of address 188, Windmill Lane, Smethwick, B66 3NP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 188, Windmill Lane, Smethwick, B66 3NP, United Kingdom

      IIF 13
    • icon of address 188, Windmill Lane, Smethwick, West Midlands, B66 3NP, United Kingdom

      IIF 14
    • icon of address Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 15 IIF 16
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, England

      IIF 17
  • Saluja, Harpreet Singh
    British hotelier born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Windmill Lane, Smethwick, B66 3NP, England

      IIF 18
  • Saluja, Harpreet Singh
    British hotelier born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Windmill Lane, Smethwick, B66 3NP, England

      IIF 19
  • Saluja, Harpreet Singh
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 20
  • Saluja, Harpreet Singh
    British consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Windmill,lane, Smethwick, West Midlands, B66 3NP, United Kingdom

      IIF 21
  • Mr Harpreet Singh Saluja
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 22 IIF 23
    • icon of address 77, Holyhead Road, Birmingham, West Midlands, B21 0LG, United Kingdom

      IIF 24
    • icon of address Unit 10, Fountain Business Park, Fountain Lane, Oldbuy, B69 3BH, England

      IIF 25
    • icon of address 188 Windmill Lane, Smethwick, B66 3NP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 188, Windmill Lane, Smethwick, B66 3NP, United Kingdom

      IIF 30
    • icon of address 188, Windmill Lane, Smethwick, West Midlands, B66 3NP, United Kingdom

      IIF 31
    • icon of address Unit2, Middlemore Road, Smethwick, B66 2DZ, England

      IIF 32 IIF 33
    • icon of address Unit 2, Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, B66 2DZ, England

      IIF 34
  • Harpreet Singh Saluja
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 35 IIF 36
  • Saluja, Harpreet Singh

    Registered addresses and corresponding companies
    • icon of address 188 Windmill Lane, Smethwick, B66 3NP, England

      IIF 37
  • Mr Harpreet Singh Saluja
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 38
    • icon of address 188, Windmill,lane, Smethwick, West Midlands, B663NP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 188 Windmill Lane, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,045 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-10-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 188 Windmill Lane, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 11 Fountain Lane, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DREAM EVENTS MANAGEMENT AND CONSULTANCY LTD - 2017-09-13
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Regal Court 42-44 High Street, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 51 Vittoria Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 188 Windmill,lane, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    STAR OPAL LIMITED - 2022-04-28
    icon of address Unit 10 Fountain Business Park, Fountain Lane, Oldbuy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2 Parkrose Industrial Estate, Middlemore Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51 Vittoria Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 188 Windmill Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,612 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    STARSUPERMARKETONLINE LTD - 2024-07-03
    icon of address 18, Star Supermarket Online, Unit, Tollgate Shopping Precinct, Smethwick, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 51 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Unit 17 Tollgate Shopping Precinct, Smethwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 2 Rough Heanor Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2022-08-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-08-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit2 Middlemore Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -404,724 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-04-04
    IIF 16 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-04-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-04-04
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-31 ~ 2024-04-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-02-18
    IIF 18 - Director → ME
  • 4
    icon of address 77 Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,456 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2023-03-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2023-03-02
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address 51 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-01-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 17 Tollgate Shopping Precinct, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,103 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-03
    IIF 13 - 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.