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

Kundi, Herpreet Kaur

    Related profiles found in government register
  • Kundi, Herpreet Kaur
    British solicitor

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

      IIF 1
    • Suite D Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 2
  • Kaur, Herpreet
    British solicitor born in January 1975

    Resident in England

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

      IIF 3
  • Kaur, Harpreet
    British director born in February 1981

    Resident in England

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

      IIF 4
  • Kaur, Harpreet
    British analyst born in February 1990

    Resident in England

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

      IIF 5
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 6
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 7
    • 96, Wood Lane, Sutton Coldfield, B74 3LT, England

      IIF 8
  • Kaur, Harpreet
    British director born in February 1990

    Resident in England

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

      IIF 9
  • Ms Herpreet Kaur
    British born in January 1975

    Resident in England

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

      IIF 10
  • Miss Harpreet Kaur
    British born in February 1990

    Resident in England

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

      IIF 11
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 12
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 13
    • 39, St. Johns Road, Oldbury, Birmingham, B68 9SA, England

      IIF 14
    • 96, Wood Lane, Sutton Coldfield, B74 3LT, England

      IIF 15
  • Kaur, Herpreet
    British banker born in February 1981

    Resident in United Kingdom

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

      IIF 16
  • Kaur, Herpreet
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 17
  • Kaur, Harpreet
    British analyst born in February 1981

    Resident in United Kingdom

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

      IIF 18
  • Kaur, Harpreet
    British analyst born in February 1990

    Resident in United Kingdom

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

      IIF 19
  • Miss Herpreet Kaur
    British born in February 1981

    Resident in United Kingdom

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

      IIF 20
    • 67, Ellards Drive, Wolverhampton, WV11 3ST, England

      IIF 21 IIF 22
  • Miss Harpreet Kaur
    British born in February 1981

    Resident in United Kingdom

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

      IIF 23
  • Harpreet Kaur
    British born in February 1990

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    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
    2009-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    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
    2017-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    96 Wood Lane, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,579 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    67 Ellards Drive, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,773 GBP2023-12-31
    Officer
    2017-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    96 Wood Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    39 St. Johns Road, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2015-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    INDUSTRIES GENERAL LIMITED - 2018-02-23
    Union House, 111 New Union Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,637 GBP2023-02-28
    Officer
    2018-02-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    67 Ellards Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-30 ~ 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 5
  • 1
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate
    Officer
    2022-06-14 ~ 2022-07-01
    IIF 4 - Director → ME
    Person with significant control
    2022-06-14 ~ 2022-07-01
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    6 Soho Road, Handsworth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    142,228 GBP2023-12-31
    Officer
    2007-01-17 ~ 2021-03-15
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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
    2017-05-08 ~ 2017-05-08
    IIF 18 - Director → ME
  • 4
    NISHKAM CIVIC ASSOCIATION LIMITED - 2002-05-20
    Nishkam Centre, 6 Soho Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    2008-11-22 ~ 2019-07-19
    IIF 1 - Secretary → ME
  • 5
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,773 GBP2023-12-31
    Person with significant control
    2017-05-13 ~ 2017-05-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
© 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.