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 Kalvinder Kaur Kandola

    Related profiles found in government register
  • Mrs Kalvinder Kaur Kandola
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 69, High Street, London, N14 6LD, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 6
    • 10, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 7
    • 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 8
    • 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 9
    • 561a, Western Boulevard, Nottingham, NG8 5GT, United Kingdom

      IIF 10 IIF 11
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 12
    • Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 13
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 14
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 15
    • Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 16
    • Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 17
  • Kalvinder Kaur Kandola
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 18
  • Mrs Kalvinder Kaur
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mrs Kalvinder Kaur
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Aviation Way, Shortstown, Bedford, MK42 0HU, England

      IIF 20
  • Mrs Kalvinder Kaur
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 21
  • Ms Kalvinder Kaur Kandola
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 22
  • Kandola, Kalvinder Kaur
    British ceo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 561a, Western Boulevard, Nottingham, Nottinghamshire, NG8 5GT, United Kingdom

      IIF 23
  • Kandola, Kalvinder Kaur
    British commercial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 24
  • Kandola, Kalvinder Kaur
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • 17a, Goldsmith Street, Nottingham, NG1 5JT, England

      IIF 26
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 27
    • Park View House, 561a, Western Boulevard, Nottingham, NG8 5GT, England

      IIF 28
  • Kandola, Kalvinder Kaur
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 369 Hagley Road West, Quinton, Birmingham, B32 2AL, United Kingdom

      IIF 29
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 30
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
    • 7, Bridge Street, Newport, NP20 4AL, United Kingdom

      IIF 32
    • 10, Lancaster House, Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 33
    • 2, Valmont Road, Nottingham, NG5 1GA, England

      IIF 34
    • Mercury House, Shipstones Business Centre, North Gate, Nottingham, NG7 7FN, England

      IIF 35
    • Nbv Enterprise Centre, 6 David Lane, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 36
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 37 IIF 38
    • Otb Developments, Lancaster House, 10 Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 39
  • Kandola, Kalvinder Kaur
    British financial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Otb Developments, 10 Sherwood Rise, Nottingham, NG7 6JE, United Kingdom

      IIF 40
  • Kandola, Kalvinder Kaur
    British founder born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Kandola, Kalvinder Kaur
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, London, N14 6LD, England

      IIF 42
  • Kandola, Kalvinder Kaur
    British operations director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nbv Enterprise Centre, David Lane, Nottingham, NG6 0JU, England

      IIF 43
  • Kaur, Kalvinder
    British commercial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15079825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Kaur, Kalvinder
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56 Avondale Road, Avondale Road, Wolverhampton, WV6 0AJ, England

      IIF 45
  • Kandola, Kalvinder Kaur
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, London, N14 6LD, United Kingdom

      IIF 46
  • Kandola, Kalvinder Kaur
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 47
    • Lancaster House, 10 Sherwood Rise, Nottingham, NG7 5JE, United Kingdom

      IIF 48
  • Kandola, Kalvinder Kaur
    British property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, David Lane, Nottingham, NG6 0JU, United Kingdom

      IIF 49
  • Kandola, Kalvinder Kaur

    Registered addresses and corresponding companies
    • 17a, Goldsmith Street, Nottingham, Eng, NG1 5JT, United Kingdom

      IIF 50
  • Kandola, Kalvinder

    Registered addresses and corresponding companies
    • 10, Lancaster House, Sherwood Rise, Nottingham, Nottinghamshire, NG7 6JE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    4385, 13854220 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    14 Goodhall Close, Stanmore, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,961 GBP2020-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Mercury House, Shipstones Business Centre, North Gate, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 35 - director → ME
  • 5
    Lancaster House, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    Nbv Enterprise Centre, David Lane, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    17a Goldsmith Street, Nottingham, Eng, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 50 - secretary → ME
  • 9
    17a Goldsmith Street, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 27 - director → ME
  • 11
    56 Avondale Road Avondale Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    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
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    369 Hagley Road West Quinton, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    Lancaster House Otb Developments, 10 Sherwood Rise, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    7 Bridge Street, Newport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Nbv Enterprise Centre, David Lane, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 38 - director → ME
  • 18
    4385, 15079825 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    2 Valmont Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 34 - director → ME
  • 20
    Park View House, 561a Western Boulevard, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    Lancaster House, 10 Sherwood Rise, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    30a Bedford Place, Southampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    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
  • 23
    69 High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    10, Lancaster House Sherwood Rise, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 33 - director → ME
    2023-05-12 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LONDON INTERNATIONAL CAPITAL ADVISORY PARTNERS LTD - 2017-05-23
    2 Overys Farm Cottages, Dunsters Mill Lane, Ticehurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,802 GBP2017-11-30
    Officer
    2017-12-01 ~ 2018-08-13
    IIF 47 - director → ME
  • 2
    TSG HEATING SERVICES LIMITED - 2024-09-19
    4 Aviation Way, Shortstown, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    22,832 GBP2023-10-31
    Person with significant control
    2023-08-04 ~ 2023-10-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    FULL PICTURE PROPERTY TRAINING LIMITED - 2023-02-06
    HOLISTIC ENTREPRENEURS ACADEMY LIMITED - 2022-10-26
    98 Angelica Road, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ 2022-09-25
    IIF 30 - director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PPN LEICESTER LIMITED - 2018-03-19
    22a Main Road, Gedling, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-21 ~ 2017-07-06
    IIF 36 - director → ME
  • 5
    69 High Street, London, England
    Dissolved corporate
    Officer
    2019-10-28 ~ 2020-03-20
    IIF 46 - llp-member → ME
    Person with significant control
    2019-10-28 ~ 2020-03-20
    IIF 11 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.