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

Kalirai, Sukhjinder Singh

    Related profiles found in government register
  • Kalirai, Sukhjinder Singh
    British chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Normanswood Manor, Tilford, Surrey, GU10 2AX

      IIF 1
  • Kalirai, Sukhjinder Singh
    British co director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Rolle Street, Exmouth, Devon, EX8 2SH

      IIF 2
  • Kalirai, Sukhjinder Singh
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Styrrup Golf & Country Club, Main Street, Styrrup, Doncaster, DN11 8NB, England

      IIF 3 IIF 4
    • icon of address 34a, Rolle Street, Exmouth, Devon, EX8 2SH, United Kingdom

      IIF 5
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 6
    • icon of address One Belgravia, 8 Grosvenor Place, London, SW1X 7SH, England

      IIF 7
    • icon of address 1 Normanswood Manor, Tilford, Surrey, GU10 2AX

      IIF 8 IIF 9 IIF 10
  • Kalirai, Sukhjinder Singh
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 42 Ocean View Road, Bude, Cornwall, EX23 8ST, England

      IIF 14
    • icon of address 34, Rolle Street, Exmouth, Devon, EX8 2SH

      IIF 15
    • icon of address 34, Rolle Street, Exmouth, Devon, EX8 2SH, United Kingdom

      IIF 16
    • icon of address C/o Gibson Booth New Court, Abbey Road North Shepley, Huddersfield, West Yorkshire, HD8 8BJ

      IIF 17
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 18
    • icon of address New Court, Abbey Road North Shepley, Huddersfield, West Yorkshire, HD8 8BJ

      IIF 19
    • icon of address 1 Normanswood Manor, Tilford, Surrey, GU10 2AX

      IIF 20
  • Kalirai, Sukhjinder Singh
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Graphite Square, Vauxhall Walk, London, SE11 5EE, England

      IIF 21
  • Kalirai, Sukhjinder Singh
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Styrrup Golf & Country Club, Main Street, Styrrup, Doncaster, DN11 8NB, England

      IIF 22
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 23
    • icon of address 34, Rolle Street, Exmouth, Devon, EX8 2SH, Great Britain

      IIF 24
    • icon of address Langley, Lime Grove, West Clandon, Guildford, GU4 7UH, England

      IIF 25
    • icon of address Langley, Lime Grove, West Clandon, Surrey, GU4 7UH, England

      IIF 26 IIF 27
  • Kalirai, Sukhjinder Singh
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 28
    • icon of address Langley, Lime Grove, West Clandon, Surrey, GU4 7UH, England

      IIF 29
  • Kalirai, Sukhjinder
    British board chair born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bede Island Road, Leicester, LE2 7EA, England

      IIF 30
  • Kalirai, Sukhjinder
    British co director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 11 Hale Gardens, London, W3 9SG

      IIF 31
  • Kalirai, Sukhjinder
    British commercial director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 11 Hale Gardens, London, W3 9SG

      IIF 32
  • Kalirai, Sukhjinder
    British marketing director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 11 Hale Gardens, London, W3 9SG

      IIF 33
  • Kalirai, Suki
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 11 Hale Gardens, London, W3 9SG

      IIF 34
  • Mr Sukhjinder Singh Kalirai
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD

      IIF 35
    • icon of address Langley, Lime Grove, West Clandon, Surrey, GU4 7UH, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    MICHCO 1002 LIMITED - 2008-01-09
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    GKC IN FOCUS LIMITED - 2011-12-01
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,392 GBP2023-10-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 34 Rolle Street, Exmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Case House, 85-89 High Street, Walton On Thames, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 30 - Director → ME
  • 5
    UBER WELLBEING & BEAUTY TREATMENTS LIMITED - 2019-06-27
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 23 - Director → ME
Ceased 26
  • 1
    icon of address Dearing House, 1 Young Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,098 GBP2020-10-30
    Officer
    icon of calendar 2013-11-25 ~ 2015-09-07
    IIF 14 - Director → ME
  • 2
    CARLTON HEALTH & BEAUTY TRAINING LIMITED - 2015-04-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2014-06-09
    IIF 15 - Director → ME
  • 3
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2015-11-20
    IIF 17 - Director → ME
  • 4
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2015-11-16
    IIF 18 - Director → ME
  • 5
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -92,854 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2015-04-10 ~ 2015-11-16
    IIF 19 - Director → ME
  • 6
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2009-06-16
    IIF 20 - Director → ME
  • 7
    ONESWOOP.COM LIMITED - 2004-05-28
    CARMAXONLINE.COM LIMITED - 1999-10-05
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2000-06-01
    IIF 34 - Director → ME
  • 8
    HABIA
    - now
    CONSUMER SERVICES INDUSTRY AUTHORITY - 2005-06-08
    HAIRDRESSING AND BEAUTY INDUSTRY AUTHORITY - 2002-02-11
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Active Corporate (8 parents)
    Equity (Company account)
    98,435 GBP2024-03-28
    Officer
    icon of calendar 2004-12-01 ~ 2016-07-01
    IIF 2 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    -90,878 GBP2024-12-31
    Officer
    icon of calendar 2003-06-24 ~ 2005-06-08
    IIF 31 - Director → ME
  • 10
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2018-10-04
    IIF 4 - Director → ME
  • 11
    icon of address 1 Jubilee Road, Aldershot, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2004-04-14 ~ 2008-10-09
    IIF 9 - Director → ME
  • 12
    POURSHINS PLC - 2007-08-02
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-19 ~ 1997-10-16
    IIF 32 - Director → ME
  • 13
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-04-12
    IIF 21 - LLP Designated Member → ME
  • 14
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-10-18
    IIF 13 - Director → ME
  • 15
    icon of address Langley, Lime Grove, West Clandon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,040 GBP2024-01-31
    Officer
    icon of calendar 2010-11-09 ~ 2020-06-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-10-18
    IIF 10 - Director → ME
  • 17
    icon of address 6 Snow Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2007-10-18
    IIF 12 - Director → ME
  • 18
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2007-10-18
    IIF 8 - Director → ME
  • 19
    SKILLS ACTIVE TRADING LIMITED - 2008-04-28
    THE REGISTER OF INDUSTRY PROFESSIONALS LTD. - 2004-08-03
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -504,812 GBP2024-03-28
    Officer
    icon of calendar 2013-05-22 ~ 2016-07-01
    IIF 7 - Director → ME
    icon of calendar 2009-09-08 ~ 2012-09-19
    IIF 6 - Director → ME
  • 20
    icon of address 1 Top Farm Court Top Street, Bawtry, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-04
    IIF 22 - Director → ME
    icon of calendar 2012-01-25 ~ 2018-10-04
    IIF 3 - Director → ME
  • 21
    SPA & SALON HOLDINGS LIMITED - 2007-05-14
    SERVE INVESTMENTS LIMITED - 2007-01-10
    PLANEISSUE LIMITED - 1999-06-23
    icon of address 5th Floor 6 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2007-01-03
    IIF 11 - Director → ME
  • 22
    icon of address Langley, Lime Grove, West Clandon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,647 GBP2024-01-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-06-25
    IIF 26 - Director → ME
    icon of calendar 2011-05-23 ~ 2013-07-07
    IIF 5 - Director → ME
  • 23
    THE BRITISH SPAS FEDERATION - 2004-03-08
    icon of address 52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2016-01-29
    IIF 24 - Director → ME
  • 24
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2008-03-31
    IIF 1 - Director → ME
  • 25
    LONDON TOURIST BOARD LIMITED - 2003-07-03
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1997-09-15 ~ 1999-02-12
    IIF 33 - Director → ME
  • 26
    icon of address 200b Lambeth Road Lambeth Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ 2023-09-18
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.