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 Amandeep Kaur

    Related profiles found in government register
  • Miss Amandeep Kaur
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Printing House 66, Lower Road, Harrow, HA2 0DH, England

      IIF 1
  • Mrs Amandeep Kaur
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 2
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 3 IIF 4
  • Kaur, Amandeep
    British health and social care born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Connaught Heights, Uxbridge Road, Uxbridge, Middlesex, UB10 0NT

      IIF 5
  • Mrs Amandeep Kaur
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Queens Road, Smethwick, B67 7HG, England

      IIF 6
  • Amandeep Kaur
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lambourn Road, Willenhall, West Midlands, WV13 2SD, England

      IIF 7
  • Amandeep Kaur
    Indian born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 8
  • Kaur, Amandeep
    Indian business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 9
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 10 IIF 11
  • Mrs Amandeep Kaur
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 12
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 13
  • Kaur, Amandeep
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Queens Road, Smethwick, B67 7HG, England

      IIF 14
  • Kaur, Amandeep
    Italian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lambourn Road, Willenhall, West Midlands, WV13 2SD, England

      IIF 15
  • Mrs Amandeep Kaur
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Forest Park Road, Dundee, DD1 5NZ, Scotland

      IIF 16
  • Kaur, Amandeep
    Indian director born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 17
  • Kaur, Amandeep
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talisman House, Wiggenhall Road, Watford, Hertfordshire, WD18 0FL, United Kingdom

      IIF 18
  • Kaur, Amandeep
    British social care born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Knighton Way Lane, Denham, Uxbridge, UB9 4EH, England

      IIF 19
  • Mrs Amandeep Kaur
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Grange Road, Ilford, Essex, IG1 1HA, England

      IIF 20
  • Kaur, Amandeep
    British border officer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilkins Close, Hayes, Middlesex, UB3 4LL, England

      IIF 21
  • Kaur, Amandeep
    British businessperson born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 22
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 23
  • Kaur, Amandeep
    Indian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Grange Road, Ilford, Essex, IG1 1HA, England

      IIF 24
  • Kaur, Amandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Forest Park Road, Dundee, Angus, DD1 5NZ, Scotland

      IIF 25
  • Ms Amandeep Kaur
    United Kingdom born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilkins Close, Hays, Middlesex, UB3 4LL, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 173 Queens Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 843 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Lambourn Road, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 166 Grange Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,431 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Talisman House, Wiggenhall Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 235 High Street, Leslie, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,397 GBP2023-11-30
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Forest Park Road, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,069 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    WELBRE LIMITED - 2020-11-16
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 93 Knighton Way Lane, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,998 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Simple Care Solutions, 1 Connaught Heights, Uxbridge Middlesex, Ub10 0nt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 2
  • 1
    DK KITCHEN & WARDROBES UK LIMITED - 2017-06-19
    icon of address 1 Wilkins Close, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-08-18
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TEGH ACCOUNTANTS LIMITED - 2016-04-27
    icon of address 843 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,270 GBP2023-07-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.