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

Hunjan, Kamaljit Singh

    Related profiles found in government register
  • Hunjan, Kamaljit Singh
    British born in June 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Hunjan, Kamaljit Singh
    British business executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keymed House, Stock Road, Southend-on-sea, Essex, Ss2 5qh, United Kingdom

      IIF 3
  • Hunjan, Kamaljit Singh
    British director born in June 1967

    Resident in United Kingdom

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

      IIF 4
    • icon of address Keymed House, Stock Road, Southend-on-sea, SS2 5QH

      IIF 5 IIF 6
    • icon of address Keymed House, Stock Road, Southend-on-sea, SS2 5QH, England

      IIF 7
  • Hunjan, Kamaljit Singh
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keymed House, Stock Road, Southend-on-sea, SS2 5QH

      IIF 8
  • Hunjan, Kamaljit Singh
    British senior vp movianto born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunjan, Kamaljit Singh
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Newbury Drive, Urmston, Greater Manchester, M41 7FA, United Kingdom

      IIF 15
  • Hunjan, Kamaljit Singh
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Newbury Drive, Urmston, Manchester, M41 7FA, England

      IIF 16
  • Hunjan, Kamaljit Singh
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415 Perth Avenue, Slough, SL1 4TQ, England

      IIF 17
  • Mr Kamaljit Singh Hunjan
    British born in June 1967

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mr Kamaljit Singh Hunjan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Newbury Drive, Urmston, Manchester, M41 7FA, England

      IIF 20
    • icon of address 7, Newbury Drive, Urmston, Greater Manchester, M41 7FA, United Kingdom

      IIF 21
  • Mr Kamaljit Singh Hunjan
    British born in June 1967

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Newbury Drive, Urmston, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Newbury Drive, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,304 GBP2022-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    CASTLELAW (NO. 142) LIMITED - 1995-02-09
    icon of address Thomas, Wise Place, Dundee
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,596 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    ALGRAM PROPERTY LIMITED - 1996-04-25
    icon of address Keymed House, Stock Road, Southend-on-sea
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2024-12-31
    IIF 6 - Director → ME
  • 2
    HEALTHCARE SERVICES GROUP PLC - 2012-11-30
    CHARCO 457 LIMITED - 1997-10-24
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 10 - Director → ME
  • 3
    KEYMED (SPECIALISED MEDICAL EQUIPMENT) LIMITED - 1977-12-31
    icon of address Keymed House, Stock Road, Southend-on-sea
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2024-12-31
    IIF 8 - Director → ME
  • 4
    O&M-MOVIANTO UK HOLDINGS LTD. - 2020-07-10
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 11 - Director → ME
  • 5
    CITY EXPRESS TRANSPORT LIMITED - 1980-12-31
    HEALTHCARE LOGISTICS LIMITED - 2007-09-27
    CITY EXPRESS DISTRIBUTION SERVICES LIMITED - 1988-07-14
    HDS LIMITED - 1995-05-31
    CITEX DISTRIBUTION SERVICES LIMITED - 1980-12-31
    CITY EXPRESS TRANSPORT LIMITED - 1982-11-29
    PHARMASTOR LIMITED - 1990-01-12
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 14 - Director → ME
  • 6
    icon of address 74 Rivington Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -428,370 GBP2022-09-30
    Officer
    icon of calendar 2022-12-19 ~ 2024-12-31
    IIF 7 - Director → ME
  • 7
    OLYMPUS FINANCE UK LIMITED - 2020-04-01
    icon of address Keymed House, Stock Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ 2024-12-31
    IIF 3 - Director → ME
  • 8
    OLYMPUS OPTICAL CO. (U.K.) LIMITED - 1984-08-01
    OLYMPUS (U.K.) LIMITED - 2003-02-17
    OLYMPUS (U.K.) LIMITED - 1984-08-01
    icon of address Keymed House, Stock Road, Southend-on-sea
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2024-12-31
    IIF 5 - Director → ME
  • 9
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 13 - Director → ME
  • 10
    MOVIANTO TRANSPORT SOLUTIONS LIMITED - 2021-06-03
    CHARCO 465 LIMITED - 1997-09-09
    HEALTHCARE LOGISTICS GROUP LIMITED - 2011-05-09
    HEALTHCARE SERVICES GROUP LIMITED - 1997-10-16
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 9 - Director → ME
  • 11
    CHARCO 470 LIMITED - 1998-02-27
    HEALTHCARE PRODUCT SERVICES LTD - 2020-11-24
    PHARMA PILOT UK LIMITED - 2024-02-28
    icon of address Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2020-06-18
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.