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

Miss Harpreet Kaur

    Related profiles found in government register
  • Miss Harpreet Kaur
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 1
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 2
    • icon of address 39, St. Johns Road, Oldbury, Birmingham, B68 9SA, England

      IIF 3
    • icon of address 96, Wood Lane, Sutton Coldfield, B74 3LT, England

      IIF 4 IIF 5
  • Ms Herpreet Kaur
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 6
  • Kaur, Harpreet
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wood Lane, Sutton Coldfield, B74 3LT, England

      IIF 7 IIF 8
  • Kaur, Harpreet
    British analyst born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 9
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 10
  • Kaur, Harpreet
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Johns Road, Oldbury, Birmingham, B68 9SA, United Kingdom

      IIF 11
  • Kaur, Harpreet
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Ellards Drive, Wolverhampton, WV11 3ST, England

      IIF 12
  • Miss Harpreet Kaur
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 13
  • Kaur, Herpreet
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 14
  • Miss Herpreet Kaur
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Ellards Drive, Wednesfield, Wolverhampton, West Midlands, WV11 3ST, England

      IIF 15
    • icon of address 67, Ellards Drive, Wolverhampton, WV11 3ST, England

      IIF 16 IIF 17
  • Harpreet Kaur
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Wood Lane, Sutton Coldfield, West Midlands, B74 3LT, United Kingdom

      IIF 18
  • Kundi, Herpreet Kaur
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Nishkam Centre, 6 Soho Road, Birmingham, West Midlands, B21 9BH

      IIF 19
    • icon of address Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 20
  • Kaur, Harpreet
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Wood Lane, Sutton Coldfield, West Midlands, B74 3LT, United Kingdom

      IIF 21
  • Kaur, Harpreet
    British analyst born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 22
  • Kaur, Herpreet
    British banker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Ellards Drive, Wolverhampton, WV11 3ST, England

      IIF 23
  • Kaur, Herpreet
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Ellards Drive, Wednesfield, Wolverhampton, West Midlands, WV11 3ST, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2020-03-31
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,715 GBP2018-02-28
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 96 Wood Lane, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,406 GBP2025-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 67 Ellards Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 96 Wood Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,347 GBP2024-12-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 96 Wood Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 39 St. Johns Road, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    INDUSTRIES GENERAL LIMITED - 2018-02-23
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,637 GBP2023-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Ellards Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    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
Ceased 5
  • 1
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-14 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-07-01
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 6 Soho Road, Handsworth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    167,076 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2021-03-15
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,715 GBP2018-02-28
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 22 - Director → ME
  • 4
    NISHKAM CIVIC ASSOCIATION LIMITED - 2002-05-20
    icon of address Nishkam Centre, 6 Soho Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-11-22 ~ 2019-07-19
    IIF 19 - Secretary → ME
  • 5
    icon of address 96 Wood Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,347 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-05-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.