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 Mandeep Kaur

    Related profiles found in government register
  • Mrs Mandeep Kaur
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 13 Crystal Drive, Smethwick, B66 1QG, United Kingdom

      IIF 1
    • icon of address Soho, Tremont Street, Wolverhampton, WV10 0ED, England

      IIF 2
  • Mrs Mandeep Kaur
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-13, Crystal Drive, Smethwick, B66 1QG, England

      IIF 3
    • icon of address 71, Scott Street, Tipton, DY4 7AF, England

      IIF 4
  • Kaur, Mandeep
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 6a, 6 Hornsey Street, London, N7 8GR, England

      IIF 5
    • icon of address Unit 9, 13 Crystal Drive, Smethwick, B66 1QG, United Kingdom

      IIF 6
  • Mrs Mandeep Kaur
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Scott Street, West Midlands, DY4 7AF, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Ms Mandeep Kaur
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London West End, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10 IIF 11
    • icon of address 273, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 12
    • icon of address 71, Scott Street, Tipton, DY4 7AF, England

      IIF 13
  • Kaur, Mandeep
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roxburghe House, 273-287 Regent Street, London, London, W1B 1ES, United Kingdom

      IIF 14
    • icon of address Suite 34, 67-68 Hatton Garden, Holborn, London, EC1N 8JY, United Kingdom

      IIF 15 IIF 16
    • icon of address Soho, Tremont Street, Wolverhampton, WV10 0ED, England

      IIF 17
  • Kaur, Mandeep
    British scientific sales specialist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PL, United Kingdom

      IIF 18
  • Kaur, Mandeep
    Indian

    Registered addresses and corresponding companies
    • icon of address Sandwell Business, Park, Units 9, 11, & 13, Crystal Drive, Smethwick, Birmingham, B66 1QG, United Kingdom

      IIF 19
  • Kaur, Mandeep
    Indian director owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaur, Mandeep
    Indian investor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London West End, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 23 IIF 24
  • Kaur, Mandeep
    Indian owner director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, Abbey Road, Smethwick, B67 5NQ, England

      IIF 25
    • icon of address 273, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 26
  • Kaur, Mandeep
    Indian pub owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Scott Street, Tipton, DY4 7AF, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 9-13 Crystal Drive, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,417 GBP2024-05-31
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    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
  • 2
    icon of address Suite 34 67-68 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 273 Abbey Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    POLSKA FMCG LTD - 2011-01-06
    POLSKA FMGA LTD - 2008-06-17
    icon of address Soho, Tremont Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,630 GBP2024-06-30
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Studio 6a 6 Hornsey Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Suite 34 67-68 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address London West End, 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 12527605: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9 13 Crystal Drive, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,701 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Roxburghe House 273-287 Regent Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    DHRUV INNS GROUP LTD - 2021-04-29
    icon of address 273 Abbey Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,184 GBP2019-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-01-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-01-01
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Suede Night Club, Unit 5 Bridge Street, Walsall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2020-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 273 Abbey Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    352,176 GBP2020-05-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-01-01
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STARVIN MARVINNS LTD - 2021-04-29
    icon of address Unit 4-5 47-55 Bridge Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2020-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Avebury House, 55 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,496 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2014-01-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.