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

Mr Gurpreet Nijjar

    Related profiles found in government register
  • Mr Gurpreet Nijjar
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Space, Uwe North Gate, Filton Road, Bristol, BS34 8RB, United Kingdom

      IIF 1
    • icon of address 10741901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 3
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 4
    • icon of address Gresham House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 5 IIF 6
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 7
    • icon of address Units 1 To 3, Hilltop Business Aprk, Devizes Road, Salisbury, SP3 4UF

      IIF 8
  • Mr Gerpreet Nijjar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 9
    • icon of address 68, Tycehurst Hill, Loughton, Essex, IG10 1DA

      IIF 10
  • Nijjar, Gurpreet
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10741901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 12
    • icon of address Gresham House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 13 IIF 14
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 15
  • Nijjar, Gurpreet
    British computer programmer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holywell Road, Wotton-under-edge, Gloucestershire, GL12 7NJ, United Kingdom

      IIF 16
  • Nijjar, Gurpreet
    British consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 17
  • Nijjar, Gurpreet
    British digital director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gladstone House, 31 Dowells Street, London, SE10 9FF, England

      IIF 18
  • Nijjar, Gurpreet
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Space, Uwe North Gate, Filton Road, Bristol, BS34 8RB, United Kingdom

      IIF 19
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 20
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 21
  • Nijjar, Gurpreet
    British it consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 22
  • Nijjar, Gurpreet
    British partner born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Whitworth Road, Swindon, Wiltshire, SN25 3BL, England

      IIF 23
  • Nijjar, Gurpreet
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasham House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 24
  • Nijjar, Gurpreet
    British director born in April 1974

    Registered addresses and corresponding companies
    • icon of address 45 Ferndale Close, Nuneaton, Warwickshire, CV11 6AQ

      IIF 25
  • Nijjar, Gurpreet
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA, England

      IIF 26
    • icon of address Vicarage Court 160, Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 27 IIF 28
  • Nijjar, Gurpreet
    British it consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Tycehurst Hill, Loughton, Essex, IG10 1DA

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 6th Floor 2 London Wall Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CORONATION TECHNOLOGY LIMITED - 2018-03-20
    AUGMENTED DIGITAL LIMITED - 2017-11-20
    V G DIGITAL LIMITED - 2017-05-11
    icon of address 4385, 10741901 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -36,937 GBP2019-09-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Citypoint, Temple Gate, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 68 Tycehurst Hill, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -33,773 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 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
  • 6
    icon of address 115b Drysdale Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 115b Drysdale Street, Hoxton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Future Space Uwe North Gate, Filton Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,313 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,321 GBP2015-04-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Gresham House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Gresham House, 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,534 GBP2024-05-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address C/o Begbies Traynor (central) Llp, Units 1 To 3 Hilltop Business Aprk Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,072 GBP2020-08-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,900 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-03-08
    IIF 18 - Director → ME
  • 2
    icon of address 307 Landmark West Tower 22 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2025-04-01
    IIF 16 - Director → ME
  • 3
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -164,377 GBP2021-12-31
    Officer
    icon of calendar 2019-12-27 ~ 2021-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address Regent House, Kendal Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    47,576,821 GBP2021-03-31
    Officer
    icon of calendar 1995-10-24 ~ 1996-02-12
    IIF 25 - Director → ME
  • 5
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,534 GBP2024-05-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-02-18
    IIF 24 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.