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

Singh Punni, Karamjit

    Related profiles found in government register
  • Singh Punni, Karamjit
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Punni, Karamjit Singh
    British co director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04937262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Punni, Karamjit Singh
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 3 IIF 4
  • Punni, Karamjit Singh
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mkp Group Ltd, Innovation Centre Me, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 5
    • 7 Cobham Street, Gravesend, DA11 0SB, United Kingdom

      IIF 6
  • Punni, Karamjit Singh
    British estate agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ, England

      IIF 7
  • Punni, Karamjit Singh
    British property consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 8
  • Mr Karamjit Singh Punni
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kreed Financial Services Ltd, Innovation Centre Me, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 9
    • 7 Cobham Street, Gravesend, DA11 0SB, United Kingdom

      IIF 10
    • 22, West Green Road, London, N15 5NN

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Punni, Karamjit Singh
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 190, High Holborn, Holbor, London, WC1V 7BH

      IIF 13
    • Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 14 IIF 15
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 16
  • Punni, Karamjit Singh
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cobham Street, Gravesend, DA11 0SB, England

      IIF 17 IIF 18
  • Punni, Karamjit Singh
    British company director

    Registered addresses and corresponding companies
    • The Laurels, Beechway, Meopham, Gravesend, Kent, DA13 0HQ

      IIF 19
  • Singh Punni, Karamjit

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Karamjit Singh Punni
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cobham Street, Gravesend, DA11 0SB, England

      IIF 21 IIF 22
    • 190, High Holborn, Holbor, London, WC1V 7BH

      IIF 23
    • Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 24 IIF 25
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    Kreed Financial Services Ltd, Innovation Centre Me, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 2
    OLYMPUS MOTORS LIMITED - 2015-03-05
    1.18 535 Kings Road Kings Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    269,539 GBP2023-05-29
    Person with significant control
    2022-09-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    7 Cobham Street, Gravesend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    22 West Green Road, London
    Corporate (2 parents)
    Equity (Company account)
    -73,669 GBP2017-12-31
    Officer
    2003-10-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    190 High Holborn, Holbor, London
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    7 Cobham Street, Gravesend, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-22 ~ now
    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
  • 7
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Person with significant control
    2024-01-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Company number 05504946
    Non-active corporate
    Officer
    2005-07-11 ~ now
    IIF 3 - director → ME
  • 9
    Company number 06071743
    Non-active corporate
    Officer
    2007-01-29 ~ now
    IIF 4 - director → ME
Ceased 9
  • 1
    10 High Street, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,517 GBP2022-12-31
    Officer
    2015-01-02 ~ 2022-02-21
    IIF 7 - director → ME
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2005-11-01 ~ 2006-12-15
    IIF 8 - director → ME
  • 3
    1.18 535 Kings Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-09 ~ 2024-09-16
    IIF 15 - director → ME
    Person with significant control
    2022-06-09 ~ 2024-09-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    1.18 535 Kings Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-10 ~ 2024-07-10
    IIF 1 - director → ME
    2021-05-10 ~ 2023-05-16
    IIF 20 - secretary → ME
    Person with significant control
    2021-05-10 ~ 2024-07-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    117 Dartford Road, Dartford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-27 ~ 2020-12-03
    IIF 5 - director → ME
  • 6
    OLYMPUS MOTORS LIMITED - 2015-03-05
    1.18 535 Kings Road Kings Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    269,539 GBP2023-05-29
    Officer
    2022-09-09 ~ 2024-09-16
    IIF 14 - director → ME
  • 7
    7 Cobham Street, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ 2023-12-12
    IIF 17 - director → ME
    Person with significant control
    2023-06-01 ~ 2023-12-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2024-01-05 ~ 2024-09-16
    IIF 16 - director → ME
  • 9
    Company number 06071743
    Non-active corporate
    Officer
    2007-01-29 ~ 2009-01-22
    IIF 19 - 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.