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

Kaur, Ramandeep

    Related profiles found in government register
  • Kaur, Ramandeep
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Stagg Park, Dalkeith, EH22 2FU, Scotland

      IIF 1
    • icon of address 38-39, Elm Row, Edinburgh, EH7 4AH, Scotland

      IIF 2
  • Kaur, Ramandeep
    British director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 3
    • icon of address 118, Spring Gardens, Edinburgh, EH8 8EY, Scotland

      IIF 4
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 5
  • Kaur, Ramandeep
    British managing director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Pinkiehill Crescent, Pinkiehill Crescent, Musselburgh, EH21 7NJ, United Kingdom

      IIF 6
  • Kaur, Ramandeep
    British restaurateur born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Rodney Street, Edinburgh, EH7 4EN, Scotland

      IIF 7
  • Kaur, Ramandeep
    British businessman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hamilton Coopers, 11 Church Road, Bexleyheath, Kent, DA7 4DD, United Kingdom

      IIF 8
  • Kaur, Ramandeep
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Highbury Gardens, Seven Kings, Ilford, IG3 8AA, United Kingdom

      IIF 9
    • icon of address Unit D, Unit D Belvue House, Belvue Road, Northolt, UB5 5QJ, England

      IIF 10
  • Mrs Ramandeep Kaur
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Spring Gardens, Edinburgh, EH8 8EY, Scotland

      IIF 11 IIF 12
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 13
    • icon of address 38-39, Elm Row, Edinburgh, EH7 4AH, Scotland

      IIF 14
  • Ramandeep Kaur
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Stagg Park, Dalkeith, EH22 2FU, Scotland

      IIF 15
  • Kaur, Ramandeep
    Indian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1052, Lloyds Accounting Ltd, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 16
  • Kaur, Ramandeep
    Indian businesswoman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Belvue House, Belvue Road, Northolt, UB5 5QJ, United Kingdom

      IIF 17
  • Kaur, Ramandeep
    Indian company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Oakdene Road, Uxbridge, UB10 0SG, England

      IIF 18
  • Kaur, Ramandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 19
    • icon of address Towyn, Inkerman Grove, Wolverhampton, WV10 0EU, England

      IIF 20
  • Kaur, Ramandeep
    Indian none born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
  • Kaur, Ramandeep
    Indian manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hebden Avenue, Hull, HU8 9LX, England

      IIF 22
  • Kaur, Ramandeep
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Smethwick, B67 7HQ, England

      IIF 23
    • icon of address Unit 4, Pinfold Industrial Estate, Walsall, WS3 3JS, England

      IIF 24
  • Mrs Ramandeep Kaur
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hamilton Coopers, 11 Church Road, Bexleyheath, Kent, DA7 4DD, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mrs Ramandeep Kaur
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Witton Road, Wolverhampton, WV4 5TU, England

      IIF 27
  • Ramandeep Kaur
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pinfold Industrial Estate, Walsall, WS3 3JS, England

      IIF 28
  • Kaur, Ramandeep

    Registered addresses and corresponding companies
    • icon of address 1052, Lloyds Accounting Ltd, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 29
    • icon of address 110, Highbury Gardens, Seven Kings, Ilford, IG3 8AA, United Kingdom

      IIF 30
    • icon of address 164, Dudley Road, Wolverhampton, WV2 3DN, England

      IIF 31
  • Kaur, Ramandeep
    Indian businesswoman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Westmacott Drive, Feltham, TW14 9XA, United Kingdom

      IIF 32
  • Kaur, Ramandeep
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Ms Ramandeep Kaur
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 34
  • Mrs Ramandeep Kaur
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 35
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 36
    • icon of address 56, Oakdene Road, Uxbridge, UB10 0SG, England

      IIF 37
  • Mrs Ramandeep Kaur
    Indian born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Hebden Avenue, Hull, HU8 9LX, England

      IIF 38
  • Ms Ramandeep Kaur
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towyn, Inkerman Grove, Wolverhampton, WV10 0EU, England

      IIF 39
  • Mrs Ramandeep Kaur
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamilton Coopers, 11 Church Road, Bexleyheath, DA7 4DD, United Kingdom

      IIF 40
  • Mrs Ramandeep Kaur
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Smethwick, B67 7HQ, England

      IIF 41
  • Mrs Ramandeep Kaur
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Hamilton Coopers, 11 Church Road, Bexleyheath, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,868 GBP2024-04-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Hamilton Coopers, 11 Church Road, Bexleyheath, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Pinfold Industrial Estate, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 Hebden Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 11756213 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    27,776 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-08-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,607 GBP2022-05-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 14 Lockwood Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,210 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 118 Spring Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Stagg Park, Dalkeith, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 164 Dudley Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    749 GBP2024-03-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 31 - Secretary → ME
Ceased 10
  • 1
    icon of address 11 Queens Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Billings Close, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-09-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-09-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 11756213 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    27,776 GBP2024-01-31
    Officer
    icon of calendar 2020-03-29 ~ 2020-11-01
    IIF 16 - Director → ME
    icon of calendar 2019-07-29 ~ 2020-11-01
    IIF 29 - Secretary → ME
  • 4
    RSS WASTE SOLUTIONS LTD - 2021-05-24
    icon of address Unit 1 A Bilston Key Industrial Estate, Oxford Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,477 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2020-09-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-09-28
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,155 GBP2022-05-31
    Officer
    icon of calendar 2022-09-08 ~ 2024-02-14
    IIF 3 - Director → ME
    icon of calendar 2020-03-18 ~ 2022-07-11
    IIF 2 - Director → ME
    icon of calendar 2017-05-11 ~ 2020-02-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2022-07-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2022-09-08 ~ 2024-02-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Suite 341, Floor 4, 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,479 GBP2020-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-26
    IIF 7 - Director → ME
  • 7
    OMEGA PLUMBERS LIMITED - 2017-08-14
    icon of address Unit A 19 Brook Path, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,993 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-07-31
    IIF 17 - Director → ME
    icon of calendar 2017-08-11 ~ 2018-10-10
    IIF 32 - Director → ME
  • 8
    icon of address Unit A 19 Brook Path, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,331 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-07-11
    IIF 10 - Director → ME
  • 9
    icon of address 164 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,064 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-08-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    icon of address 14 Lockwood Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,210 GBP2023-12-31
    Officer
    icon of calendar 2023-01-15 ~ 2023-05-31
    IIF 18 - 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.