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, Gurpreet

    Related profiles found in government register
  • Kaur, Gurpreet
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, The Wells Road, Thorneywood, Nottingham, NG3 3AT, United Kingdom

      IIF 1
  • Kaur, Gurpreet
    British online marketer/promotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 2
  • Kaur, Gurpreet
    British online marketerpromotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 3
  • Kaur, Harpreet
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 4
  • Kaur, Harpreet
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 5
    • icon of address 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Kaur, Harpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Kaur, Harpreet
    British manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Kaur, Harpreet
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 12
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 13
  • Kaur, Harpreet
    British secretary born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hey Street, Brighouse, HD6 4AT, United Kingdom

      IIF 14
  • Kaur, Gurpreet
    Indian care taker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, Kent, DA8 1LP, United Kingdom

      IIF 15
  • Kaur, Gurpreet
    Indian sales manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Kaur, Harpreet
    British,indian promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 17
  • Miss Gurpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 18
    • icon of address 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 19
  • Kaur, Gurpreet
    United Kingdom company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Kaur, Gurpreet
    United Kingdom make up artist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Kaur, Gurpreet
    United Kingdom online marketer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Kaur, Gurpreet
    United Kingdom promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 23
  • Mrs Harpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Croyland Drive, Elstow, Bedford, Bedfordshire, MK42 9GH

      IIF 24
    • icon of address 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 25
  • Kaur, Harpreet
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pevensey Avenue, Leicester, Leicestershire, LE5 6XP, United Kingdom

      IIF 26
  • Mrs Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 27
  • Ms Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mrs Harpreet Kaur
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 30
    • icon of address 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 34
  • Kaur, Harpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Hope House, Pleck Road, Walsall, West Midlands, WS2 9ES, United Kingdom

      IIF 35
  • Mrs Gurpreet Kaur
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, DA8 1LP, United Kingdom

      IIF 36
  • Miss Gurpreet Kaur
    United Kingdom born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 37
  • Harpreet Kaur
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pevensey Avenue, Leicester, Leicestershire, LE5 6XP, United Kingdom

      IIF 38
  • Kaur, Gurpreet

    Registered addresses and corresponding companies
    • icon of address 23, Swanton Road, Erith, Kent, DA8 1LP, United Kingdom

      IIF 39
  • Mrs Harpreet Kaur
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Hope House, Pleck Road, Walsall, West Midlands, WS2 9ES, United Kingdom

      IIF 40
  • Kaur, Harpreet

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    EXHIBITION DOLLS LTD - 2018-07-23
    MESMERIC STAFFING LTD - 2015-05-19
    icon of address 53 Croyland Drive, Elstow, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 53 Croyland Drive, Elstow, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 141, Hope House Pleck Road, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    550 GBP2024-10-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,247 GBP2018-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Summer Lane Hondouras Wharf, Apartment 67, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,999 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 14-16 Garden Road, Brighouse, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 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
  • 14
    icon of address 14-16 Garden Road Garden Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 23 Swanton Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-07-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 17
    RELOCATION MANAGEMENT SERVICES LTD - 2018-11-27
    icon of address 4 Main Street, Yoxall, Yoxall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 Pevensey Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,211 GBP2025-06-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address Victoria Works The Wells Road, Thorneywood, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 22 - Director → ME
Ceased 3
  • 1
    icon of address 14-16 Garden Road Garden Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,434 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-08-01
    IIF 10 - Director → ME
  • 2
    icon of address 14-16 Garden Road, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,240 GBP2024-05-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-12-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-12-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIG MOMMA'S WAFFLES LTD - 2022-03-24
    icon of address 14-16 Garden Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,728 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2024-10-06
    IIF 13 - Director → ME
    icon of calendar 2015-05-14 ~ 2022-05-03
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.