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

Kang, Rupinder Kaur

    Related profiles found in government register
  • Kang, Rupinder Kaur
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 1
    • icon of address 3-4, The Cedars, Sunderland, Tyne And Wear, SR2 7TW

      IIF 2
  • Kang, Rupinder Kaur
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Thornhill Park, Sunderland, SR2 7LA, England

      IIF 3
    • icon of address Penshaw Suite, North East Business And Innovation Centre, Wearfield, Enterprise Park West, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 4
  • Kang, Rupinder Kaur
    British pharmacist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear, DH5 0AT, England

      IIF 5
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ

      IIF 6
  • Kang, Rupinder Kaur
    British company secretary/director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 56 Burleys Way, Leicester, LE1 3BD

      IIF 7
  • Kang, Rupinder Kaur
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 8 IIF 9
  • Kang, Rupinder
    British pharmacist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, West Road, Newcastle Upon Tyne, NE4 9PX, England

      IIF 10
    • icon of address 74, Fatfield Park, Washington, NE38 8BP, England

      IIF 11
  • Kang, Rupinder
    British banker born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 12
  • Kang, Rupinder
    British professional born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 13
  • Kang, Rupinder
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill / 9, Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 14
  • Miss Rupinder Kang
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 15
  • Mrs Rupinder Kang
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 56 Burleys Way, Leicester, LE1 3BD

      IIF 16
  • Rupinder Kaur Kang
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear, DH5 0AT, England

      IIF 17
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 18
  • Mrs Rupinder Kaur Kang
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 19 IIF 20
  • Kang, Rupinder
    British

    Registered addresses and corresponding companies
    • icon of address 65 Windrush Drive, Oadby, Leicester, Leicestershire, LE2 4GJ

      IIF 21
  • Miss Rupinder Kang
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1st Floor 133 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,646 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 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
  • 2
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,495 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,428 GBP2025-03-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ashwood Lodge Care Home, Bedale Avenue, Billingham, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Cedar House, 3-4 The Cedars, Sunderland, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,297 GBP2025-05-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    678,766 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HARDIP KANG LTD - 2012-11-14
    icon of address 63 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2017-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 62 Station Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,654 GBP2025-05-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Abbey House, 56 Burleys Way, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    29,499 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-03-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Thornhill Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,469 GBP2025-05-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Penshaw Suite North East Business And Innovation Centre, Wearfield, Enterprise Park West, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    299,819 GBP2025-05-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    HENRYS (NEWTON AYCLIFFE) LTD - 2014-09-17
    icon of address 74 Fatfield Park, Washington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2014-01-03 ~ 2015-09-15
    IIF 11 - Director → ME
  • 2
    icon of address 62 Station Road, Hetton-le-hole, Houghton-le-spring, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,654 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-08-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Abbey House, 56 Burleys Way, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    29,499 GBP2024-06-30
    Officer
    icon of calendar 2011-02-01 ~ 2011-04-07
    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 16 October 2025 and licensed under the Open Government Licence v3.0.