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

Mrs Rajwinder Kaur

    Related profiles found in government register
  • Mrs Rajwinder Kaur
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Wattville Road, Birmingham, B21 0DN, United Kingdom

      IIF 1
  • Ms Rajwinder Kaur
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Whalebone Grove, Romford, RM6 6BU, England

      IIF 2
  • Mrs Rajwinder Kaur
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pipit Close, Middlesbrough, Cleveland, TS17 0TJ, United Kingdom

      IIF 3
  • Kaur, Rajwinder
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Wattville Road, Birmingham, West Midlands, B21 0DN, United Kingdom

      IIF 4
  • Ms Rajinder Kaur
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Wills Road, Ayr, KA8 9NL, Scotland

      IIF 5
  • Miss Rajinder Kaur
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Wills Road, Ayr, Ayrshire, KA8 9NL, Scotland

      IIF 6
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 7
  • Rajwinder Kaur
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 113, Longfellow Road, Coventry, CV2 5HN, England

      IIF 8
  • Rajinder Kaur
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Wills Road, Ayr, Ayrshire, KA8 9NL, Scotland

      IIF 9
    • 31, Lockhart Place, Wishaw, ML2 8PP, Scotland

      IIF 10
  • Mrs Rajwinder Kaur
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Valley Shopping Village, Team Valley Trading Estate, Gateshead, NE11 0EN, England

      IIF 11
  • Kaur, Rajwinder
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 113, Longfellow Road, Coventry, CV2 5HN, England

      IIF 12
  • Kaur, Rajwinder
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Deerdale Way, Binley, Coventry, CV3 2EQ, England

      IIF 13
  • Kaur, Rajinder
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Wills Road, Ayr, KA8 9NL, Scotland

      IIF 14
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 15
  • Kaur, Rajinder
    British company director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 157, Wishaw Road, Wishaw, Lanarkshire, ML2 8EN, Scotland

      IIF 16
    • 157, Wishaw Road, Wishaw, ML2 8EN, Scotland

      IIF 17
    • 31, Lockhart Place, Wishaw, ML2 8PP, Scotland

      IIF 18
    • 31, Rattray Crescent, Wishaw, Lanarkshire, ML2 9RE, Scotland

      IIF 19 IIF 20
  • Kaur, Rajinder
    British director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Wills Road, Ayr, Ayrshire, KA8 9NL, Scotland

      IIF 21 IIF 22
  • Kaur, Rajwinder
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Valley Shopping Village, Team Valley Trading Estate, Gateshead, NE11 0EN, England

      IIF 23
  • Kaur, Rajwinder
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pipit Close, Middlesbrough, Cleveland, TS17 0TJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    COPELAND & LYE LTD
    SC441712
    157 Wishaw Road, Wishaw, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-08-16 ~ 2017-02-13
    IIF 17 - Director → ME
  • 2
    COPPER 2 GOLD LIMITED
    SC442123
    Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-02-06 ~ 2013-02-06
    IIF 16 - Director → ME
  • 3
    DARWIN MIEKLE LTD
    SC560211
    13 Sutherland Avenue, Stewarton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    EAST & COAST LTD
    SC560208
    2 Wills Road, Ayr, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,363 GBP2021-03-31
    Officer
    2017-03-13 ~ 2017-10-01
    IIF 22 - Director → ME
    2020-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    2017-03-13 ~ 2017-03-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    KR WISHAW LTD
    SC503136
    31 Rattray Crescent, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-04-25 ~ 2015-08-25
    IIF 19 - Director → ME
    2015-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    P&P COMMERCIAL PROPERTIES LTD
    15315915
    8 Pipit Close, Middlesbrough, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RKD HAULAGE LTD
    14718339
    141 Wattville Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    RKS CONSTRUCTION LTD
    11363872
    113 Longfellow Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2018-05-16 ~ 2020-02-10
    IIF 13 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RKS TRANSPORT LTD
    16335082
    113 Longfellow Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE CHIPPY CHAPPY LTD
    - now 04008910
    PORCELLI'S LIMITED
    - 2025-04-29 04008910
    PONYTRUCK LTD - 2000-07-04
    7 The Valley Shopping Village, Team Valley Trading Estate, Gateshead, England
    Active Corporate (10 parents)
    Equity (Company account)
    -17,626 GBP2024-06-30
    Officer
    2024-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-17 ~ 2025-10-08
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    THE CURRY LEAF RJ LIMITED
    SC698033
    2 Wills Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -48,253 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    WILLS ENTERPRISES LIMITED
    SC770489
    2 Wills Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    789 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.