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, Daljit

    Related profiles found in government register
  • Kaur, Daljit
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 369 Jolyon House, Amberley Way, Hounslow, TW4 6BH, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Kaur, Baljit
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Urban Gardens, Wellington, Telford, Shropshire, TF1 1PL, England

      IIF 3
  • Kaur, Baljit
    British engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Kaur, Baljit
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clydesdale Road, Quinton, B32 1DS, United Kingdom

      IIF 5 IIF 6
  • Kaur, Daljit
    British it consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
  • Kaur, Baljit
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Eachelhurst Road, Birmingham, B76 1DS, United Kingdom

      IIF 9
  • Kaur, Baljit
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Rufford Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4RN, England

      IIF 10
  • Kaur, Baljit
    British mental health counsellor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Kaur, Baljit
    British psychotherapist born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Kaur, Baljit
    Indian book keeper born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 14
  • Kaur, Baljit
    Indian business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Trysull Road, Wolverhampton, WV3 7JF, United Kingdom

      IIF 15
  • Mrs Daljit Kaur
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 369 Jolyon House, Amberley Way, Hounslow, TW4 6BH, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ms Baljit Kaur
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Urban Gardens, Telford, TF11PL, United Kingdom

      IIF 18
  • Mrs Baljit Kaur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clydesdale Road, Quinton, B32 1DS, United Kingdom

      IIF 19 IIF 20
  • Ms Daljit Kaur
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 21
  • Kaur, Baljit
    British business born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 148, Parrock Street, Gravesend, DA12 1EY, United Kingdom

      IIF 22
  • Kaur, Baljit
    British business manager born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pelham Road, Gravesend, Kent, DA11 0JH, United Kingdom

      IIF 23
  • Kaur, Baljit
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pelham Road, Gravesend, DA11 0JH, England

      IIF 24
    • 42, Wrotham Road, Gravesend, DA11 0QF, England

      IIF 25 IIF 26
    • 42, Wrotham Road, Gravesend, Kent, DA11 0QF, United Kingdom

      IIF 27
  • Kaur, Daljit
    British adjudicator born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
  • Mrs Baljit Kaur
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Ms Baljit Kaur
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Eachelhurst Road, Birmingham, West Midlands, B76 1DS, United Kingdom

      IIF 32
  • Kaur, Baljit
    British clerical officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 230, Walsall Road, West Bromwich, B71 3LS, England

      IIF 33
  • Kaur, Baljit
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brabazon House, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 34
  • Kaur, Baljit
    British accountant born in April 1975

    Registered addresses and corresponding companies
    • 39 Handleys Court, Seldon Hill, Hemel Hempstead, Hertfordshire, HP2 4FW

      IIF 35
  • Kaur, Anita
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 36
  • Mrs Baljit Kaur
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Dudley Road, Wolverhampton, WV2 3AY, United Kingdom

      IIF 37
    • 98, Trysull Road, Wolverhampton, WV3 7JF, United Kingdom

      IIF 38
  • Anita Kaur
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 39
  • Ms Baljit Kaur
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Urban Gardens, Wellington, Telford, Shropshire, TF1 1PL, England

      IIF 40
  • Mrs Baljit Kaur
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pelham Road, Gravesend, DA11 0JH, England

      IIF 41
    • 116, Pelham Road, Gravesend, DA11 0JH, United Kingdom

      IIF 42
    • 148, Parrock Street, Gravesend, DA12 1EY, United Kingdom

      IIF 43
    • 42, Wrotham Road, Gravesend, DA11 0QF, England

      IIF 44 IIF 45
  • Ms Daljit Kaur
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dudley Road, Tipton, DY4 8EB, England

      IIF 46
  • Ms Daljit Kaur
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cms House, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 47
  • Kaur, Baljit, Mrs.

    Registered addresses and corresponding companies
    • 98, Trysull Road, Wolverhampton, WV3 7JF, United Kingdom

      IIF 48
  • Mrs Baljit Kaur
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 230, Walsall Road, West Bromwich, B71 3LS, England

      IIF 49
  • Mrs Baljit Kaur
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brabazon House, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 50
  • Binning, Baljit Kaur
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 51
  • Binning, Baljit Kaur
    British housewife born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Furze View, Chorleywood, Rickmansworth, Hertfordshire, WD3 5HT, England

      IIF 52
  • Binning, Baljit Kaur
    British accountant

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 53
  • Kaur, Baljit

    Registered addresses and corresponding companies
    • 329 Eachelhurst Road, Sutton Coldfield, Birmingham, West Midlands, B76 1DS

      IIF 54
    • 364, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 55
  • Mrs Baljit Kaur Binning
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    230 Walsall Road, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Pure Office Suite 35, Turnberry Park Road, Morley, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    ANGEL MANAGEMENT SERVICES LIMITED - 2021-05-14
    116 Pelham Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-05-12 ~ dissolved
    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
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 13 - director → ME
  • 5
    98 Trysull Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 15 - director → ME
    2024-01-16 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    364 Dudley Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 14 - director → ME
    2024-05-20 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    140 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    50 Dudley Road, Tipton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,557 GBP2017-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    GRAVESEND TRAVEL AND TOURISM LTD - 2023-03-31
    42 Wrotham Road, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    30,239 GBP2023-07-31
    Officer
    2011-07-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 10
    42 Wrotham Road, Gravesend
    Corporate (3 parents)
    Equity (Company account)
    -4,289 GBP2023-07-31
    Officer
    2020-08-17 ~ now
    IIF 25 - director → ME
  • 11
    148 Parrock Street, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    42 Wrotham Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    25,896 GBP2022-09-30
    Officer
    2018-09-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    329 Eachelhurst Road, Sutton Coldfield, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    Brabazon House Turnberry Park Road, Morley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -11,396 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    142,081 GBP2020-06-30
    Officer
    2016-01-11 ~ dissolved
    IIF 51 - director → ME
    2009-03-06 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    3mc Middlemarch Business Park, Siskin Drive, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    18,183 GBP2024-07-31
    Officer
    2018-07-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    116 Pelham Road, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    -222,066 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    MBRC LIMITED - 2017-10-20
    34 Urban Gardens, Wellington, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2015-02-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    Cms House, 20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,372 GBP2019-12-31
    Officer
    2011-12-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 23
    Suite 369 Jolyon House Amberley Way, Hounslow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    140 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ANGEL MANAGEMENT SERVICES LIMITED - 2021-05-14
    116 Pelham Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-12 ~ 2024-07-17
    IIF 23 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-07 ~ 2024-10-31
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    70 Rufford Road, Milnsbridge, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ 2013-10-31
    IIF 10 - director → ME
  • 4
    HILLSIDE PRE-SCHOOL LTD - 2009-11-02
    Hillside Free Church Hall, Hillside Road, Chorleywood, Herts
    Corporate (7 parents)
    Equity (Company account)
    21,812 GBP2022-08-31
    Officer
    2015-01-01 ~ 2017-10-30
    IIF 52 - director → ME
  • 5
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    142,081 GBP2020-06-30
    Officer
    2007-11-05 ~ 2009-03-06
    IIF 35 - director → ME
  • 6
    Suite 369 Jolyon House Amberley Way, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,057 GBP2024-03-31
    Officer
    2022-03-05 ~ 2025-01-14
    IIF 2 - director → ME
    Person with significant control
    2022-03-05 ~ 2025-01-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    26 Gillity Court Camborne Road, Walsall, England
    Corporate (6 parents)
    Equity (Company account)
    43,912 GBP2023-11-30
    Officer
    2002-08-01 ~ 2007-11-05
    IIF 54 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.