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

Kandola, Kalvinder Kaur, Dr

    Related profiles found in government register
  • Kandola, Kalvinder Kaur, Dr
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 3
    • 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 4
  • Kandola, Kalvinder Kaur, Dr
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 561a, Western Boulevard, Nottingham, Nottinghamshire, NG8 5GT, United Kingdom

      IIF 5
  • Kandola, Kalvinder Kaur, Dr
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 7
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 8
    • Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 9
  • Kandola, Kalvinder Kaur, Dr
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 10
    • 10, Lancaster House, Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 11
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 12
    • Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 13
    • Nbv Enterprise Centre, 6 David Lane, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 14
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 15 IIF 16
    • Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 17
  • Kandola, Kalvinder Kaur, Dr
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Kandola, Kalvinder Kaur, Dr
    British financial director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 19
  • Kandola, Kalvinder Kaur, Dr
    British founder born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Kandola, Kalvinder Kaur, Dr
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, High Street, London, N14 6LD, England

      IIF 21
  • Kandola, Kalvinder Kaur, Dr
    British operations director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 22
  • Kandola, Kalvinder Kaur
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 23
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 24
  • Kandola, Kalvinder Kaur
    British property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 25
  • Kandola, Kalvinder Kaur, Dr
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, High Street, London, N14 6LD, United Kingdom

      IIF 26
  • Dr Kalvinder Kaur Kandola
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 27
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • 69, High Street, London, N14 6LD, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 34
    • 10, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 35
    • 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 36
    • 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 37
    • 561a, Western Boulevard, Nottingham, NG8 5GT, United Kingdom

      IIF 38 IIF 39
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 40
    • Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 41
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 42
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 43
    • Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 44
    • Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 45
  • Mrs Kalvinder Kaur
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Kaur, Kalvinder
    British commercial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mrs Kalvinder Kaur
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Aviation Way, Shortstown, Bedford, MK42 0HU, England

      IIF 48
  • Mrs Kalvinder Kaur
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 49
  • Kaur, Kalvinder
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 50
  • Kalvinder Kaur Kandola
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 51
  • Kandola, Kalvinder Kaur

    Registered addresses and corresponding companies
    • 17a, Goldsmith Street, Nottingham, Eng, NG1 5JT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 30
  • 1
    AIRSPACE DEVELOPMENTS LTD
    - now 10485354
    LONDON INTERNATIONAL CAPITAL ADVISORY PARTNERS LTD - 2017-05-23
    2 Overys Farm Cottages, Dunsters Mill Lane, Ticehurst, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -7,802 GBP2017-11-30
    Officer
    2017-12-01 ~ 2018-08-13
    IIF 23 - Director → ME
  • 2
    ASSURE ESTATE PLANNING LTD
    13854220
    4385, 13854220 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    AXIS ENTREPRENEURS ACADEMY LIMITED
    11782607
    14 Goodhall Close, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,961 GBP2020-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOULTHAM PARK ECO HOMES LTD
    14019142
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUDDHA PROMOTIONS LTD
    10160760
    Mercury House, Shipstones Business Centre, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CARBON FACTOR LTD
    13991332
    Lancaster House, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DARK PROMOTIONS LTD
    16113727
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    ECO BUILD HOMES UK LTD
    12018672
    Nbv Enterprise Centre, David Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GHOST LOUNGE LTD
    15699406
    17a Goldsmith Street, Nottingham, Eng, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 52 - Secretary → ME
  • 10
    GHOST NOTTINGHAM LTD
    14490649
    17a Goldsmith Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    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
    IIF 36 - Right to appoint or remove directors OE
  • 11
    GHOST PROMOTIONS LTD
    14415537
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 8 - Director → ME
  • 12
    GILL GAS AND ELECTRICAL LTD - now
    TSG HEATING SERVICES LIMITED
    - 2024-09-19 14391379
    4 Aviation Way, Shortstown, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,832 GBP2023-10-31
    Person with significant control
    2023-08-04 ~ 2023-10-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GK MASTERMIND GROUP LTD
    16653212
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    HOLISTIC ENTREPENEURS ACADEMY LIMITED - now
    FULL PICTURE PROPERTY TRAINING LIMITED - 2023-02-06
    HOLISTIC ENTREPRENEURS ACADEMY LIMITED
    - 2022-10-26 14274354
    98 Angelica Road, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-03 ~ 2022-09-25
    IIF 10 - Director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NG MANUFACTURING & MACHINING LTD
    15098351
    56 Avondale Road Avondale Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2024-08-31
    Officer
    2023-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    PROGRESSIVE PROPERTY NETWORK LEICESTER LTD
    11156769
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    PROSPERITY GROUP GLOBAL LIMITED
    13299057
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    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
  • 18
    SHADOW MANAGEMENT SERVICES LTD
    15992284
    369 Hagley Road West Quinton, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-02 ~ 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
    IIF 27 - Right to appoint or remove directors OE
  • 19
    SOLIS INNOVATIONS LTD
    14093525
    Lancaster House Otb Developments, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    TF SQUARE LTD
    15696858
    7 Bridge Street, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    TFC PROPERTY (MNGT) LTD
    10453457
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 22
    TFC PROPERTY CLUB LTD
    15079825
    4385, 15079825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    TFC PROPERTY SOLUTIONS LTD
    09635903
    2 Valmont Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 24
    THE ACCOUNTABILITY GROUP LIMITED - now
    PPN LEICESTER LIMITED
    - 2018-03-19 10828155
    22a Main Road, Gedling, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-21 ~ 2017-07-06
    IIF 14 - Director → ME
  • 25
    THE FINANCE CENTRE LTD
    15364905
    Park View House, 561a Western Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    THE FUNDING COLLECTIVE LTD
    13709932
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    TREBECK GROUP LIMITED
    10994795
    30a Bedford Place, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    UNLIMITED PROPERTY ACADEMY LLP
    OC429419
    69 High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-28 ~ 2020-03-20
    IIF 26 - LLP Member → ME
    Person with significant control
    2019-10-28 ~ 2020-03-20
    IIF 39 - Has significant influence or control OE
  • 29
    UNLIMITED PROPERTY NETWORK LTD
    12536080
    69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WISE WOMAN WOKEN LIMITED
    14866232
    10, Lancaster House Sherwood Rise, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.