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

Mr Harpreet Singh Nijjar

    Related profiles found in government register
  • Mr Harpreet Singh Nijjar
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suit 14, Fulham Business Exhange, The Boulevard, London, SW6 2TL, England

      IIF 1
    • Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 2
    • Kenswort Suite Office 1, Regional House, 28- 34 Chapel Street, Luton, LU1 2SE, England

      IIF 3
  • Mr Harpreet Nijjar
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 4
  • Mr Harpreet Singh Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Thomas Earl House, Warwick Lane, London, W14 8FN, England

      IIF 5
    • Devonshire House Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 6
  • Mr Harpreet Nijjar
    Pakistani born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Shaftesbury Avenue, Southall, UB2 4HJ, England

      IIF 7
  • Harpreet Singh Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 8
  • Nijjar, Harpreet Singh
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 9 IIF 10
    • Kensworth Suite Office 1, Regional House, 28 34 Chapel Street, Luton, LU1 2SE, England

      IIF 11
  • Nijjar, Harpreet Singh
    British marketing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Fulham Business Exchange, The Boulevard, London, SW6 2TL, England

      IIF 12
  • Mr Harpreet Nijjar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kew Bridge Road, Brentford, TW8 0HS, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Nijjar, Harpreet
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 15
  • Nijjar, Harpreet
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14 Imperial Wharf, Fulham Business Exhange The Boulevard, Chelsea Harbour, London, SW6 2TL, England

      IIF 16
  • Nijjar, Harpreet Singh
    British sales director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ellis Street, London, SW1X 9AL, England

      IIF 17
  • Nijjar, Harpreet
    Pakistani company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Shaftesbury Avenue, Southall, UB2 4HJ, England

      IIF 18
  • Nijjar, Harpreet
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 19
  • Nijjar, Harpreet
    British md born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kew Bridge Road, Brentford, TW8 0HS, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 21
  • Nijjar, Harpreet

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 14 Fulham Business Exchange, The Boulevard, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 2
    Devonshire House Level 1, Mayfair Place, London, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    21 Ellis Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    245,000 GBP2023-08-31
    Officer
    2024-10-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 4
    WD20 LTD - 2020-06-20
    DWS20 LTD - 2020-06-09
    EUROSIDE SERVICES LIMITED - 2020-06-03
    61 Shaftesbury Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -115,496 GBP2020-05-31
    Officer
    2021-07-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    Suit 14 Fulham Business Exhange, The Boulevard, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-06-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Suite 14, Fulham Business Exchange, The Boulevard, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    19 Wigmore Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-12-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2024-12-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Apartment 1 Provenance House, 8 Kew Bridge Road, Brentford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 21 - director → ME
    2017-03-02 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    3 - 5 London Road, Rainham, Gillingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    VEV LTD
    - now
    V E V LTD LTD - 2024-08-22
    Kensworth Suite Office 1 28-34, Chapel Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    12,879,533 GBP2023-09-30
    Officer
    2025-02-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ 2021-04-28
    IIF 19 - director → 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.