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

Miss Gursharon Kaur

    Related profiles found in government register
  • Miss Gursharon Kaur
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Sutton Road, Walsall, WS5 3AP, England

      IIF 1
    • icon of address 207, Sutton Road, Walsall, WS5 3AP, United Kingdom

      IIF 2
  • Miss Gursharon Kaur
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Perry Rise, Perry Rise, London, SE23 2QP, England

      IIF 3
    • icon of address 21, Westbourne Drive, London, SE23 2UP, England

      IIF 4
    • icon of address Rivet House, Coopers Road, London, SE1 5HY, England

      IIF 5
  • Mrs Gursharon Kaur
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Follifoot Ridge Farm Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 6
  • Mrs Gursharon Kaur
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Rochford Avenue, Romford, RM6 5DD, England

      IIF 7
  • Ms Gursharon Kaur
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW

      IIF 8
  • Kaur, Gursharon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Broadway, Walsall, WS1 3HB, England

      IIF 9
    • icon of address 207, Sutton Road, Walsall, WS5 3AP, England

      IIF 10
    • icon of address 207, Sutton Road, Walsall, WS5 3AP, United Kingdom

      IIF 11
  • Kaur, Gursharon
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Follifoot Ridge Farm Business Park, Pannal Road, Follifoot, Harrogate, HG3 1DP, England

      IIF 12
    • icon of address Unit 16, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, England

      IIF 13
  • Kaur, Gursharon
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Rochford Avenue, Romford, RM6 5DD, England

      IIF 14
  • Kaur, Gursharon
    British administrator born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Westbourne Drive, London, SE23 2UP, England

      IIF 15
  • Kaur, Gursharon
    British adminstrator born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivet House, Coopers Road, London, SE1 5HY, England

      IIF 16
  • Kaur, Gursharon
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Westbourne Drive, London, SE23 2UP, England

      IIF 17
  • Kaur, Gursharon
    British retailer born in July 1981

    Registered addresses and corresponding companies
    • icon of address 19 Columbine Close, Walsall, West Midlands, WS5 4RQ

      IIF 18
  • Kaur, Gursharon
    British

    Registered addresses and corresponding companies
    • icon of address 19 Columbine Close, Walsall, West Midlands, WS5 4RQ

      IIF 19
  • Kaur, Gursharon

    Registered addresses and corresponding companies
    • icon of address Unit 16, Penraevon Street, Penraevon Industrial Estate, Leeds, LS7 2AW, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 2b Follifoot Ridge Farm Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 16 Penraevon Street, Penraevon Industrial Estate, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    12,746 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 207 Sutton Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 207 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 108 Perry Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 108 Perry Rise Perry Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 61 Rochford Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BROADWAY UK ENRERPRISE LTD - 2020-11-18
    icon of address 105 Broadway, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,697 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2023-03-30
    IIF 9 - Director → ME
  • 2
    CRYSTAL PROPERTIES ESTATE LIMITED - 2017-10-11
    icon of address Pearl Assurance House, 319 Ballards Ln, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,664 GBP2023-08-31
    Officer
    icon of calendar 2018-02-08 ~ 2023-11-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2023-11-13
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kiosk 9 Castle Quay, Brooke Street, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,945 GBP2024-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2008-12-31
    IIF 18 - Director → ME
    icon of calendar 2004-11-02 ~ 2007-04-12
    IIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.