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

Mrs Pardip Kaur Kapoor

    Related profiles found in government register
  • Mrs Pardip Kaur Kapoor
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Clevedon Road, Bristol, BS8 3UL, United Kingdom

      IIF 1
    • icon of address 77, Clevedon Road, Failand, Bristol, BS8 3UL, England

      IIF 2
    • icon of address 97, East Street, Bedminster, Bristol, BS3 4EX, England

      IIF 3
    • icon of address 67, High Street, Weston-super-mare, BS23 1HE, England

      IIF 4
    • icon of address 87, High Street, Weston-super-mare, BS23 1HE, England

      IIF 5
    • icon of address 29a, The Shambles, Worcester, WR1 2RA, England

      IIF 6
  • Mrs Pardip Kapoor
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Weston-super-mare, BS23 1HE, England

      IIF 7
  • Mrs Pardip Kaur Kapoor
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Abergavenny, NP7 5RY, Wales

      IIF 8
    • icon of address 5, Wymbush Gardens, Bristol, BS13 0AZ, United Kingdom

      IIF 9
  • Pardip Kapoor
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gloucester Road, Bishopston, Bristol, BS7 8AD, England

      IIF 10
    • icon of address 97, East Street, Bedminster, Bristol, BS34EX, England

      IIF 11
    • icon of address 104c, St Marys Street, Weymouth, Dorset, DT48NY, England

      IIF 12
  • Kapoor, Pardip Kaur
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Clevedon Road, Failand, Bristol, BS8 3UL, England

      IIF 13
    • icon of address 67, High Street, Weston-super-mare, BS23 1HE, England

      IIF 14
  • Kapoor, Pardip Kaur
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Clevedon Road, Failand, Bristol, BS8 3UL, England

      IIF 15
  • Kapoor, Pardip Kaur
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Clevedon Road, Failand, Bristol, Avon, BS8 3UL, United Kingdom

      IIF 16
    • icon of address 87, High Street, Weston-super-mare, BS23 1HE, England

      IIF 17
  • Kapoor, Pardip
    British customer service born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Abergavenny, Gwent, NP7 5RY, Wales

      IIF 18
  • Kapoor, Pardip
    English director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, High Street, Weston-super-mare, BS23 1HE, England

      IIF 19
  • Kapoor, Pardip Kaur
    British businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fore Street, Bridgwater, TA6 3NQ, United Kingdom

      IIF 20
    • icon of address 41, High Street, Weston-super-mare, BS23 1HD, United Kingdom

      IIF 21
  • Kapoor, Pardip Kaur
    British businesswoman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, East Street, Bedminster, Bristol, BS3 4EX, England

      IIF 22
  • Kapoor, Pardip Kaur
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wymbush Gardens, Bristol, BS13 0AZ, United Kingdom

      IIF 23
  • Kapoor, Pardip Kaur
    British administrator

    Registered addresses and corresponding companies
    • icon of address 5, Wymbush Gardens, Bristol, Avon, BS13 0AZ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 97 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,992 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 97 East Street, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,258 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 104c St Marys Street, Weymouth, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,873 GBP2024-06-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 97 East Street, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -601 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 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
  • 6
    icon of address 29a The Shambles, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,186 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,618 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address 7 Fore Street, Bridgwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2019-03-31
    IIF 20 - Director → ME
  • 2
    icon of address 41 High Street, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2019-03-31
    IIF 21 - Director → ME
  • 3
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,814 GBP2024-04-30
    Officer
    icon of calendar 2015-04-06 ~ 2022-08-15
    IIF 22 - Director → ME
  • 4
    icon of address 97 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,992 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-01-28
    IIF 23 - Director → ME
  • 5
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,745 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2022-08-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2024-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,420 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ 2022-08-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2022-08-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 95 Market Jew Street, Penzance, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,282 GBP2018-01-31
    Officer
    icon of calendar 2009-07-23 ~ 2015-05-28
    IIF 24 - Secretary → ME
  • 9
    icon of address 2 High Street, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,175 GBP2022-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 87 High Street, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-28 ~ 2022-04-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 77 Clevedon Road, Failand, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,548 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2024-05-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2024-05-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.