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

Kandola, Kalvinder Kaur, Dr

    Related profiles found in government register
  • Kandola, Kalvinder Kaur, Dr
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 561a, Western Boulevard, Nottingham, Nottinghamshire, NG8 5GT, United Kingdom

      IIF 1
  • Kandola, Kalvinder Kaur, Dr
    British commercial director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 2
  • Kandola, Kalvinder Kaur, Dr
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • icon of address 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 4
    • icon of address Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 5
    • icon of address Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 6
  • Kandola, Kalvinder Kaur, Dr
    British consultant born in June 1970

    Resident in United Kingdom

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

      IIF 7
  • Kandola, Kalvinder Kaur, Dr
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 8
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 9
    • icon of address 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 10
    • icon of address 10, Lancaster House, Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 11
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 12
    • icon of address Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 13
    • icon of address Nbv Enterprise Centre, 6 David Lane, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 14
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 15 IIF 16
    • icon of address Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 17
  • Kandola, Kalvinder Kaur, Dr
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
  • Kandola, Kalvinder Kaur, Dr
    British financial director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 19
  • Kandola, Kalvinder Kaur, Dr
    British founder born in June 1970

    Resident in United Kingdom

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

      IIF 20
  • Kandola, Kalvinder Kaur, Dr
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, London, N14 6LD, England

      IIF 21
  • Kandola, Kalvinder Kaur, Dr
    British operations director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 22
  • Kandola, Kalvinder Kaur
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 23
    • icon of address Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 24
  • Kandola, Kalvinder Kaur
    British property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 25
  • Kandola, Kalvinder Kaur, Dr
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, London, N14 6LD, United Kingdom

      IIF 26
  • Dr Kalvinder Kaur Kandola
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 27
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

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

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address 69, High Street, London, N14 6LD, England

      IIF 31
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • icon of address 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 34
    • icon of address 10, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 35
    • icon of address 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 36
    • icon of address 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 37
    • icon of address 561a, Western Boulevard, Nottingham, NG8 5GT, United Kingdom

      IIF 38 IIF 39
    • icon of address Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 40
    • icon of address Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 41
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 42
    • icon of address Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 43
    • icon of address Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 44
    • icon of address Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 45
  • Mrs Kalvinder Kaur
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Kaur, Kalvinder
    British commercial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mrs Kalvinder Kaur
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Aviation Way, Shortstown, Bedford, MK42 0HU, England

      IIF 48
  • Mrs Kalvinder Kaur
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 49
  • Kaur, Kalvinder
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 50
  • Kalvinder Kaur Kandola
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 51
  • Kandola, Kalvinder Kaur

    Registered addresses and corresponding companies
    • icon of address 17a, Goldsmith Street, Nottingham, Eng, NG1 5JT, United Kingdom

      IIF 52
  • Kandola, Kalvinder

    Registered addresses and corresponding companies
    • icon of address 10, Lancaster House, Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4385, 13854220 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 14 Goodhall Close, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,961 GBP2020-01-31
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mercury House, Shipstones Business Centre, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Lancaster House, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 17a Goldsmith Street, Nottingham, Eng, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Secretary → ME
  • 9
    icon of address 17a Goldsmith Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 56 Avondale Road Avondale Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2024-08-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 369 Hagley Road West Quinton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lancaster House Otb Developments, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 7 Bridge Street, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 4385, 15079825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Park View House, 561a Western Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 30a Bedford Place, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 69 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 10, Lancaster House Sherwood Rise, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    LONDON INTERNATIONAL CAPITAL ADVISORY PARTNERS LTD - 2017-05-23
    icon of address 2 Overys Farm Cottages, Dunsters Mill Lane, Ticehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,802 GBP2017-11-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-13
    IIF 23 - Director → ME
  • 2
    TSG HEATING SERVICES LIMITED - 2024-09-19
    icon of address 4 Aviation Way, Shortstown, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,832 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-08-04 ~ 2023-10-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FULL PICTURE PROPERTY TRAINING LIMITED - 2023-02-06
    HOLISTIC ENTREPRENEURS ACADEMY LIMITED - 2022-10-26
    icon of address 98 Angelica Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2022-09-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PPN LEICESTER LIMITED - 2018-03-19
    icon of address 22a Main Road, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2017-07-06
    IIF 14 - Director → ME
  • 5
    icon of address 69 High Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-28 ~ 2020-03-20
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-03-20
    IIF 39 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.