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

Mrs Balbir Kaur

    Related profiles found in government register
  • Mrs Balbir Kaur
    Indian born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 1
    • icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 2
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 3
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 4
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 5
  • Mrs Balbirk Kaur
    Indian born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 6
  • Singh, Balbir Kaur
    Indian company director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 7
    • icon of address West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0PG, United Kingdom

      IIF 8
  • Kaur, Balbir
    Indian company director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 9
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 10
    • icon of address C/o Prestige Group Head Office Roseville Court, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 11
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 17
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

      IIF 18
  • Kaur, Balbir
    Indian director born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 19
  • Singh, Balbir Kaur
    British company director born in July 1939

    Registered addresses and corresponding companies
    • icon of address Low Crook Farm, Durham Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0PG

      IIF 20
  • Singh, Balbir Kaur
    British property owner born in July 1939

    Registered addresses and corresponding companies
    • icon of address Low Crook Farm, Durham Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0PG

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    PRESTIGE CARE (REDCAR) LIMITED - 2012-08-31
    PRESTIGE CARE (DONCASTER) LIMITED - 2012-08-24
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-07-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,100 GBP2024-07-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    PRESTIGE CARE (THORNE) LIMITED - 2018-07-11
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    icon of calendar 2012-07-31 ~ 2017-03-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2018-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -60,134 GBP2024-07-31
    Officer
    icon of calendar 2012-08-29 ~ 2018-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    LEVERHOOP LIMITED - 1995-07-19
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,518,952 GBP2020-07-31
    Officer
    icon of calendar 1995-04-25 ~ 2010-02-22
    IIF 21 - Director → ME
    icon of calendar 2012-09-04 ~ 2018-01-11
    IIF 13 - Director → ME
  • 6
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -684,100 GBP2019-07-31
    Officer
    icon of calendar 2005-05-04 ~ 2009-10-01
    IIF 20 - Director → ME
  • 7
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    791,599 GBP2024-07-31
    Officer
    icon of calendar 2012-09-04 ~ 2018-01-31
    IIF 16 - Director → ME
  • 8
    PRESTIGE ESTATES (NORTH EAST) LIMITED - 2018-07-05
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2018-05-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PRESTIGE CARE (REDCAR SM) LIMITED - 2018-11-07
    BK EAGLESCLIFFE LIMITED - 2014-07-29
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,145,464 GBP2018-10-23
    Officer
    icon of calendar 2013-11-14 ~ 2018-10-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    PRESTIGE CARE (HUMBERSIDE) LIMITED - 2015-10-13
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2015-10-06
    IIF 15 - 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.