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 Manjit Kaur Kullar

    Related profiles found in government register
  • Mrs Manjit Kaur Kullar
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, United Kingdom

      IIF 1
    • Cedar House, Hazell Drive, Newport, Newport, NP10 8FY, Wales

      IIF 2
    • The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, SA1 8QY, Wales

      IIF 3 IIF 4 IIF 5
    • C/o Agnitio, 4b, Greenmeadow Springs Business Park, Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 6
  • Mrs Manjit Kaur Kullar
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Western Road, Leicester, LE3 0GH, England

      IIF 7
    • Suite 1.1d Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 8
  • Mrs Manjit Kaur Kullar
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Agnitio, 4b, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 9
  • Kullar, Manjit Kaur
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings, 7 Ffordd Y Morfa, Cross Hands, Swansea, West Glamorgan, SA14 6SL

      IIF 10
    • Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Swansea, SA1 8QY, United Kingdom

      IIF 11
  • Kullar, Manjit Kaur
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 12
    • 7, Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, United Kingdom

      IIF 13 IIF 14
    • Cedar House, Hazell Drive, Newport, Newport, NP10 8FY, Wales

      IIF 15 IIF 16
    • C/o Kilsby Williams, Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 17
    • The Ridings, 7 Ffordd Y Morfa, Cross Hands, Swansea, West Glamorgan, SA14 6SL

      IIF 18 IIF 19
    • The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, SA1 8QY, Wales

      IIF 20 IIF 21 IIF 22
    • C/o Agnitio, 4b, Greenmeadow Springs Business Park, Village Way, Tongwynlais, Cardiff, CF15 7NE, Wales

      IIF 24
  • Kullar, Manjit Kaur
    British director-hotelier born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ffordd Y Morfa, Cross Hands, Llanelli, Dyfed, SA14 6SL

      IIF 25
  • Kullar, Manjit Kaur
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Ridings, 7 Ffordd Y Morfa, Cross Hands, Swansea, West Glamorgan, SA14 6SL

      IIF 26
  • Kullar, Manjit Kaur
    British letting manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Western Road, Leicester, LE3 0GH, England

      IIF 27
    • Suite 1.1d Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 28
  • Kullar, Manjit Kaur
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, SA1 8QY, Wales

      IIF 29
  • Kullar, Manjit Kaur
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28, Knighton Rise, Leicester, LE2 2RE, England

      IIF 30 IIF 31
  • Kullar, Manjit Kaur
    British school assistant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lyn House, Suite 1.1c, 39 The Parade, Leicester, Leicestershire, LE2 5BB, England

      IIF 32
  • Kullar, Manjit Kaur
    British

    Registered addresses and corresponding companies
  • Kullar, Manjit Kaur

    Registered addresses and corresponding companies
    • 7, Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    417,809 GBP2023-03-31
    Officer
    2017-04-12 ~ now
    IIF 17 - director → ME
  • 2
    Suite 1.1d Lyn House 39 The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    12,179 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-04-17 ~ now
    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
  • 3
    Cedar House, Hazell Drive, Newport, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    22,658 GBP2023-03-31
    Officer
    2017-04-12 ~ now
    IIF 16 - director → ME
  • 4
    Cedar House, Hazell Drive, Newport, Newport, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,444 GBP2023-08-16
    Officer
    2017-04-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2017-04-12 ~ dissolved
    IIF 21 - director → ME
  • 6
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    8a Briton Street, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -1,515,928 GBP2023-05-31
    Officer
    2014-09-01 ~ now
    IIF 31 - director → ME
  • 8
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    164,505 GBP2020-03-31
    Officer
    2017-03-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    44 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 25 - director → ME
  • 10
    The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 11 - director → ME
  • 11
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -193,775 GBP2020-03-31
    Officer
    2017-04-12 ~ now
    IIF 12 - director → ME
Ceased 16
  • 1
    Suite 1.1, Lyn House 39 The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,548 GBP2024-04-30
    Officer
    2019-04-18 ~ 2023-09-19
    IIF 27 - director → ME
    Person with significant control
    2019-04-18 ~ 2023-09-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    417,809 GBP2023-03-31
    Officer
    2007-12-21 ~ 2014-09-01
    IIF 26 - director → ME
  • 3
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2007-10-23 ~ 2014-09-01
    IIF 36 - secretary → ME
  • 4
    C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -255,450 GBP2023-03-31
    Officer
    2017-04-12 ~ 2020-01-01
    IIF 20 - director → ME
    2008-12-08 ~ 2014-09-01
    IIF 10 - director → ME
    Person with significant control
    2017-03-05 ~ 2020-03-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ 2014-09-01
    IIF 34 - secretary → ME
  • 6
    C/o Agnitio 4b Greenmeadow Springs Business Park, Village Way, Cardiff, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-12 ~ 2016-10-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 7
    KULLARS ENTERPRISE LIMITED - 2012-02-01
    Castle House, High Street, Ammanford, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2007-07-03 ~ 2014-09-01
    IIF 18 - director → ME
    2007-07-03 ~ 2014-09-01
    IIF 33 - secretary → ME
  • 8
    Cedar House, Hazell Drive, Newport, Newport, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,444 GBP2023-08-16
    Officer
    2007-10-19 ~ 2014-09-01
    IIF 35 - secretary → ME
  • 9
    Suite 1.2f Lyn House The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -613,582 GBP2024-03-31
    Officer
    2014-10-25 ~ 2014-12-19
    IIF 30 - director → ME
  • 10
    Lyn House Suite 1.1c, 39 The Parade, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    124,346 GBP2023-10-31
    Officer
    2017-10-23 ~ 2019-10-29
    IIF 32 - director → ME
  • 11
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2007-02-23 ~ 2014-09-01
    IIF 19 - director → ME
  • 12
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2011-01-07 ~ 2014-09-01
    IIF 13 - director → ME
    2011-01-07 ~ 2014-09-01
    IIF 37 - secretary → ME
  • 13
    Agnitio, 4b Village Way, Tongwynlais, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2012-06-15
    IIF 14 - director → ME
  • 14
    CLEDDAU BRIDGE HOTEL LIMITED - 2018-04-23
    C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    31,126 GBP2023-03-31
    Officer
    2017-04-12 ~ 2020-01-01
    IIF 22 - director → ME
  • 15
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -193,775 GBP2020-03-31
    Person with significant control
    2017-05-02 ~ 2017-05-03
    IIF 4 - Has significant influence or control OE
  • 16
    C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-04-12 ~ 2020-04-01
    IIF 23 - director → ME
    Person with significant control
    2017-05-01 ~ 2017-05-02
    IIF 5 - Has significant influence or control OE
© 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.