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

Panesar, Harpal

    Related profiles found in government register
  • Panesar, Harpal
    British businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 181, Junction Road, Burgess Hill, West Sussex, RH15 0JW, England

      IIF 1 IIF 2
  • Panesar, Harpal
    British company secretary/director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Stanley Avenue, Alperton, Wembley, Middlesex, HA0 4JA, England

      IIF 3
  • Panesar, Harpal Singh
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 4
  • Panesar, Harpal Singh
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenleaf Treatments, 509, Aldridge Road, Great Barr, Birmingham, B44 8NA, United Kingdom

      IIF 5
  • Panesar, Harpal Singh
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 509 Aldridge Road, Aldridge Road, Great Barr, Birmingham, B44 8NA, England

      IIF 6
    • 509 Aldridge Road, Great Barr, Birmingham, 509 Aldridge Road, Great Barr, Birmingham, B44 8NA, England

      IIF 7
    • 77, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 8
    • Greenleaf Treatments, 509 Aldridge Road, Great Barr, Birmingham, B44 8NA, United Kingdom

      IIF 9
  • Panesar, Harpal Singh
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 509 Aldridge Road, Birmingham, B44 8NA, United Kingdom

      IIF 10
  • Panesar, Harpal Singh
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Coppice Road, Walsall, WS9 9BH, United Kingdom

      IIF 11
  • Panesar, Harpal Singh
    British lettings born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Junction Road, Burgess Hill, West Sussex, RH15 0JW, United Kingdom

      IIF 12
  • Panesar, Harpal

    Registered addresses and corresponding companies
    • 509 Aldridge Road, Great Barr, Birmingham, 509 Aldridge Road, Great Barr, Birmingham, B44 8NA, England

      IIF 13
    • 77, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 14
    • Bridge House, 509 Aldridge Road, Birmingham, B44 8NA, United Kingdom

      IIF 15
    • Greenleaf Treatments, 509 Aldridge Road, Great Barr, Birmingham, B44 8NA, United Kingdom

      IIF 16 IIF 17
    • 181, Junction Road, Burgess Hill, West Sussex, RH15 0JW, United Kingdom

      IIF 18
    • 48, Coppice Road, Walsall, WS9 9BH, United Kingdom

      IIF 19
    • 11, Stanley Avenue, Alperton, Wembley, Middlesex, HA0 4JA, England

      IIF 20
  • Mr Harpal Singh Panesar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 509 Aldridge Road, Great Barr, Birmingham, 509 Aldridge Road, Great Barr, Birmingham, B44 8NA, England

      IIF 21
    • 77, Pear Tree Road, Great Barr, Birmingham, B43 6HX, United Kingdom

      IIF 22
    • Bridge House, 509 Aldridge Road, Birmingham, B44 8NA, United Kingdom

      IIF 23
    • Greenleaf Treatments, 509 Aldridge Road, Birmingham, B44 8NA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    Aim Solutions Ltd, 181 Junction Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 12 - Director → ME
    2011-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    Bridge House, 509 Aldridge Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,883 GBP2023-11-30
    Officer
    2017-11-28 ~ now
    IIF 10 - Director → ME
    2017-11-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    181 Junction Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 4
    77 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-05-31
    Officer
    2023-08-03 ~ now
    IIF 4 - Director → ME
  • 5
    509 Aldridge Road, Great Barr, Birmingham 509 Aldridge Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 7 - Director → ME
    2022-08-26 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2022-08-26 ~ 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
  • 6
    77 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 8 - Director → ME
    2024-01-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Bridge House Aldridge Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,980 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 9 - Director → ME
    2019-12-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Aim Solutions Ltd, 181 Junction Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ 2010-08-01
    IIF 11 - Director → ME
    2010-07-05 ~ 2010-08-01
    IIF 19 - Secretary → ME
  • 2
    Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,087 GBP2021-03-31
    Officer
    2019-08-23 ~ 2020-06-01
    IIF 6 - Director → ME
  • 3
    181 Junction Road, Burgess Hill, West Sussex, England
    Dissolved Corporate
    Officer
    2014-10-25 ~ 2014-11-05
    IIF 1 - Director → ME
    2014-04-01 ~ 2014-09-05
    IIF 3 - Director → ME
    2014-04-01 ~ 2014-09-05
    IIF 20 - Secretary → ME
  • 4
    Greenleaf Treatments, 509 Aldridge Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2019-10-01 ~ 2019-12-01
    IIF 5 - Director → ME
    2019-06-14 ~ 2019-12-01
    IIF 17 - Secretary → ME
© 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.