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 Parminder Kaur

    Related profiles found in government register
  • Mrs Parminder Kaur
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Slough, Berkshire, SL2 5BU

      IIF 1
    • icon of address Room 33, Gsv Partners Ltd, 111 Whitby Rd, Slough, Berkshire, SL1 3DR, United Kingdom

      IIF 2
  • Mrs Parminder Kaur
    British born in June 1969

    Resident in United Kingdom

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

      IIF 3
  • Kaur, Parminder
    British dental surgeon born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cuckoo Oak, Old Beaconsfield Road, Farnham Common, Buckinghamshire, SL2 3LZ

      IIF 4
    • icon of address Silver Beeches, Collingswood Road, Farnham Common, SL2 3LZ, United Kingdom

      IIF 5 IIF 6
  • Kaur, Parminder
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Slough, Berkshire, SL2 5BU

      IIF 7
    • icon of address Room 33, Gsv Partners Ltd, 111 Whitby Rd, Slough, Berkshire, SL1 3DR, United Kingdom

      IIF 8
  • Mrs Parminder Kaur
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Beeches, Collinswood Road, Farnham Common, SL2 3LJ, England

      IIF 9
  • Dr Parminder Kaur
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Keyworth, Nottingham, NG12 5AA, England

      IIF 10
    • icon of address Silver Birches, Collinswood Road, Farnham Common, Slough, SL2 3LJ, England

      IIF 11
  • Mrs Parminder Kaur
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Beatty Avenue, Leicester, Leicestershire, LE5 4AA, United Kingdom

      IIF 12
  • Kaur, Pam
    British retailer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, Barn, Clough Lane, Firsby, Lincolnshire, PE235QH, United Kingdom

      IIF 13
  • Parminder Kaur
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Croyde Close, Leicester, LE5 4WG, England

      IIF 14
  • Kaur, Parminder, Dr
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Keyworth, Nottingham, NG12 5AA, England

      IIF 15
    • icon of address Silver Birches, Collinswood Road, Farnham Common, Slough, SL2 3LJ, England

      IIF 16
  • Kaur, Parminder
    British dental surgeon born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Beeches, Collinswood Road, Farnham Common, SL2 3LJ, England

      IIF 17
  • Kaur, Parminder
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15212508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Kaur, Parminder
    British finance director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153a, Office 107 C/o Gsv Partners Ltd, Farnham Road, Slough, SL1 4XP, England

      IIF 19
  • Kaur, Parminder
    British care manager born in June 1969

    Resident in England

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

      IIF 20
  • Kaur, Parminder
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Croyde Close, Leicester, LE5 4WG, England

      IIF 21
    • icon of address 32, Beatty Avenue, Leicester, Leicestershire, LE5 4AA, United Kingdom

      IIF 22
  • Kaur, Parminder
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Beatty Ave, Leicester, Leicestershire, LE5 4AA, England

      IIF 23
  • Kaur, Pam
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Parminder
    British head of advocacy services born in June 1969

    Registered addresses and corresponding companies
    • icon of address 20 Shireland Road, Smethwick, Sandwell, West Midlands, B66 4RG

      IIF 27
  • Kaur, Parminder
    British

    Registered addresses and corresponding companies
    • icon of address Cuckoo Oak, Old Beaconsfield Road, Farnham Common, Buckinghamshire, SL2 3LZ

      IIF 28
  • Kaur, Pam

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Slough, Berkshire, SL2 5BU

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Beatty Avenue, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address The Broadway Dental Surgery, The Broadway, Woodhall Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,293 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Room 33 Gsv Partners Ltd, 111 Whitby Rd, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -575 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 153a Office 107 C/o Gsv Partners Ltd, Farnham Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,310 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 4385, 15212508 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Ashcroft, Church Lane, Chapel St Leonards, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 11 Croyde Close, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Main Street, Keyworth, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ 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 directorsOE
  • 10
    icon of address Broadway Dental Surgery, The Broadway, Woodhall Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 32 Beatty Avenue, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-11-22 ~ 2019-12-01
    IIF 23 - Director → ME
  • 2
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,039,412 GBP2021-12-31
    Officer
    icon of calendar 2016-08-29 ~ 2017-02-16
    IIF 5 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-08-29
    IIF 6 - Director → ME
    icon of calendar 2001-06-05 ~ 2005-02-04
    IIF 4 - Director → ME
    icon of calendar 2000-07-07 ~ 2000-07-10
    IIF 28 - Secretary → ME
  • 3
    SANDWELL DLC - 1999-10-13
    icon of address 100 Oldbury Road, Smethwick, West Midlands
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 2002-12-14
    IIF 27 - Director → ME
  • 4
    icon of address Gsv Partners Ltd, Room 33, 111 Whitby Road, Slough, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -236,609 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 26 - Director → ME
  • 5
    icon of address Big Yellow C/o Gsv Partners Ltd, 111 Whitby Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,987 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 24 - Director → ME
  • 6
    icon of address 111 Gsv Partners Ltd, Room 33, 111 Whitby Road, Slough, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 25 - Director → ME
  • 7
    icon of address 28 School Lane, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,594 GBP2018-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-09-01
    IIF 7 - Director → ME
    icon of calendar 2018-07-01 ~ 2019-03-31
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-03-12
    IIF 1 - Ownership of shares – 75% or more 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.