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 Khushwant Singh Nijjar

    Related profiles found in government register
  • Mr Khushwant Singh Nijjar
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill Street, 1 Mill Street, Leamington Spa, CV31 1ES, England

      IIF 1
    • icon of address 36, Montgomery Road, Leamington Spa, Warwickshire, CV31 2TG, United Kingdom

      IIF 2
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, United Kingdom

      IIF 11
    • icon of address Brunswick Court, Brunswick Street, Leamington Spa, CV31 2EP, United Kingdom

      IIF 12
  • Nijjar, Khushwant Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill Street, 1 Mill Street, Leamington Spa, CV31 1ES, England

      IIF 13
    • icon of address 36, Montgomery Road, Leamington Spa, Warwickshire, CV31 2TG, United Kingdom

      IIF 14 IIF 15
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, England

      IIF 16 IIF 17
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, England

      IIF 18
  • Nijjar, Khushwant Singh
    British business owner born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, United Kingdom

      IIF 19
  • Nijjar, Khushwant Singh
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, United Kingdom

      IIF 20
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, United Kingdom

      IIF 21
  • Nijjar, Khushwant Singh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, England

      IIF 27 IIF 28
    • icon of address Brunswick Court, Brunswick Street, Leamington Spa, CV31 2EP, United Kingdom

      IIF 29
  • Nijjar, Khushwant Singh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, CV31 2TG, England

      IIF 30
  • Nijjar, Khushwant Singh
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, England

      IIF 31
  • Nijjar, Khushwant Singh
    British taxis & private hire born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montgomery Road, Whitnash, Leamington Spa, Warwickshire, CV31 2TG, England

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,532 GBP2016-12-31
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 29 Avenue Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    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
  • 4
    BEDSFORBUILDERS.CO.UK LIMITED - 2021-02-15
    icon of address 1 Mill Street, 1 Mill Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,765 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BRICKS AND MORTAR ASSEST MANAGEMENT LIMITED - 2023-11-27
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,457 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -818,649 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 36 Montgomery Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,718 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 36 Montgomery Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,650 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Brunswick Court, Brunswick Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    COUNTRYWIDE CONSTRUCTION GROUP LIMITED - 2023-11-22
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,250 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
  • 13
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 2 John Cullis Gardens, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    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
  • 17
    icon of address The Space Apartments, Clarendon Avenue, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Apartment 5 Villiers House, Clarendon Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 36 Montgomery Road, Whitnash, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -818,649 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-04-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.