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

Kaur, Harpinder

    Related profiles found in government register
  • Kaur, Harpinder
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St. Catharines Close, Walsall, WS1 3TE, England

      IIF 1
  • Kaur, Harpinder
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lp30951 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2
  • Kaur, Harpinder
    British property owner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Greaves Avenue, Walsall, WS5 3QF, United Kingdom

      IIF 3
  • Kaur, Harpinder
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Greenside Road, Mirfield, WF14 0AR, United Kingdom

      IIF 4
  • Kaur, Harpinder
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Teviot Walk, Cumbernauld, G67 1NE, Scotland

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 6
  • Kaur, Harpinder
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion Hotel, Cyffylliog, Ruthin, Clwyd, LL15 2DN, United Kingdom

      IIF 7
  • Kaur, Harpinder
    Indian director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Poplar Avenue, Bentley, Walsall, WS2 0NT, United Kingdom

      IIF 8
  • Dhaliwal, Harpinder
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 8d Spaines Road, Huddersfield, West Yorkshire, HD2 2QA, United Kingdom

      IIF 9
  • Mrs Harpinder Kaur
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Greaves Avenue, Walsall, WS5 3QF, United Kingdom

      IIF 10
    • icon of address 7 St. Catharines Close, Walsall, WS1 3TE, England

      IIF 11
  • Mrs Harpinder Kaur
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address 80, Greenside Road, Mirfield, WF14 0AR, United Kingdom

      IIF 13
  • Mrs Harpinder Kaur
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Lion Hotel, Cyffylliog, Ruthin, Clwyd, LL15 2DN, United Kingdom

      IIF 14
  • Ms Harpinder Kaur
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-25, Teviot Walk, Cumbernauld, G67 1NE, Scotland

      IIF 15
  • Kaur, Harpinder
    British company director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Raasay Gardens, Newton Mearns, Glasgow, G77 6TH, Scotland

      IIF 16
  • Dhaliwal, Harpinder Kaur
    British business development manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Bilal Buildings, 8d Spaines Road, Huddersfield, West Yorkshire, HD2 2QA, United Kingdom

      IIF 17
  • Dhaliwal, Harpinder Kaur
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 8d Spaines Road, Huddersfield, West Yorkshire, HD2 2QA, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 80, Greenside Road, Mirfield, West Yorkshire, WF14 0AR, United Kingdom

      IIF 21
  • Dhaliwal, Harpinder Kaur
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Bilal Buildings, 8d Spaines Road, Fartown, Huddersfield, HD2 2QA, United Kingdom

      IIF 22
    • icon of address 80, Greenside Road, Mirfield, WF14 0AR, United Kingdom

      IIF 23
    • icon of address 80, Greenside Road, Mirfield, West Yorkshire, WF14 0AR, United Kingdom

      IIF 24 IIF 25
  • Kaur, Harpinder
    British

    Registered addresses and corresponding companies
    • icon of address 4 Popular Avenue, Bentley, Walsall, WS2 0NT

      IIF 26
  • Mrs Harpinder Kaur Dhaliwal
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, 8d Spaines Road, Huddersfield, West Yorkshire, HD2 2QA, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address 80, Greenside Road, Mirfield, WF14 0AR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 80, Greenside Road, Mirfield, West Yorkshire, WF14 0AR, United Kingdom

      IIF 33
  • Miss Harpinder Kaur
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Raasay Gardens, Newton Mearns, Glasgow, G77 6TH, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Office 2 Bilal Buildings, 8d Spaines Road, Fartown, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 80 Greenside Road, Mirfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite Lp30951 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 80 Greenside Road, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,112 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 80 Greenside Road, Mirfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    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
  • 6
    icon of address 5 Waverley Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 Greenside Road, Mirfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23-25 Teviot Walk, Cumbernauld, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Red Lion Hotel, Cyffylliog, Ruthin, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    243,902 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Sylvania Way, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 25 Greaves Avenue, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 80 Greenside Road, Mirfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 2 8d Spaines Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Office 2 8d Spaines Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address 5 Waverley Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,848 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    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
Ceased 5
  • 1
    icon of address 380 Stratford Road, Sparkhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ 2009-02-02
    IIF 26 - Secretary → ME
  • 2
    WILLENHALL SUPERMARKET LIMITED - 2015-09-04
    icon of address 22-26 Nottingham Drive, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-16
    IIF 8 - Director → ME
  • 3
    icon of address 145 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ 2017-07-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-07-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 10448070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -701 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-01
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address Office 2 Bilal Buildings, 8d Spaines Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2015-12-29
    IIF 17 - 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.