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

Nandra, Davinder Kaur

    Related profiles found in government register
  • Nandra, Davinder Kaur
    British

    Registered addresses and corresponding companies
    • icon of address 14 Alloa Road, Goodhayes, Essex, IG3 9SP

      IIF 1 IIF 2
  • Nandra, Davinder Kaur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Alloa Road, Goodhayes, Essex, IG3 9SP

      IIF 3 IIF 4
  • Nandra, Davinder Kaur
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 14 Alloa Road, Goodhayes, Essex, IG3 9SP

      IIF 5
  • Nandra, Davinder Kaur

    Registered addresses and corresponding companies
    • icon of address 14 Alloa Road, Goodhayes, Essex, IG3 9SP

      IIF 6 IIF 7
  • Nandra, Davinder Kaur
    British accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffron Manor, 35 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 8
  • Nandra, Davinder Kaur
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffron Manor, 35 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 9
  • Nandra, Davinder Kaur
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 2 Broadway, Stratford, London, E15 4QS, England

      IIF 10
    • icon of address Galliford Try Partnerships London, 2 Broadway Chambers, Stratford, London, E15 4QS

      IIF 11
  • Nandra, Davinder Kaur
    British regional finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Broadway, London, E15 4QS, England

      IIF 12
  • Nandra, Davinderjit Kaur
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Silver Street, Enfield, EN1 3ES, United Kingdom

      IIF 13
    • icon of address 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 14
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 15
  • Nandra, Davinder
    British finance director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Chambers, 2 Broadway, London, E15 4QS

      IIF 16
  • Nandra, Davinder Kaur
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry Partnerships London, 2 Broadway Chambers, Stratford, London, E15 4QS

      IIF 17
  • Mrs Davinder Kaur Nandra
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Broadway, London, E15 4QS, England

      IIF 18
    • icon of address Galliford Try Partnerships London, 2 Broadway Chambers, Stratford, London, E15 4QS

      IIF 19
  • Mrs Davinderjit Kaur Nandra
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416 Green Lane, Ilford, Essex, IG3 9JX

      IIF 20
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 21
  • Davinder Kaur Nandra
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vistry Partnerships London, 2 Broadway Chambers, Stratford, London, E15 4QS

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ 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 - 75% or moreOE
  • 2
    LINDEN PROPERTIES CHILTERN LIMITED - 2007-11-23
    LINDEN HOMES EASTERN NEWHALL LIMITED - 2011-03-31
    PITCOMP 224 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 2 Garden End, Melbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,214 GBP2024-09-30
    Officer
    icon of calendar 1996-11-30 ~ 2002-12-04
    IIF 1 - Secretary → ME
  • 2
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2023-08-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-08-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-30 ~ 2001-11-09
    IIF 4 - Secretary → ME
  • 4
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-30 ~ 2001-11-09
    IIF 3 - Secretary → ME
  • 5
    icon of address Bruce Kenrick House, Killick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-27 ~ 2022-12-24
    IIF 16 - Director → ME
  • 6
    PITCOMP 86 LIMITED - 1993-10-11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2001-11-09
    IIF 2 - Secretary → ME
  • 7
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2024-04-03
    IIF 11 - Director → ME
  • 8
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-05-06 ~ 2023-05-03
    IIF 10 - Director → ME
  • 9
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2001-12-31
    IIF 5 - Director → ME
    icon of calendar 1996-11-30 ~ 2001-11-09
    IIF 7 - Secretary → ME
  • 10
    icon of address C/o Rendall & Rittner Limited, 13 St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-01
    IIF 13 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1996-11-30 ~ 2002-12-04
    IIF 6 - Secretary → ME
  • 12
    icon of address 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ 2023-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-10-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GALLIFORD HODGSON LIMITED - 2003-04-17
    J.HODGSON LIMITED - 1999-07-01
    GALLIFORD TRY PARTNERSHIPS LIMITED - 2020-01-06
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2016-03-02
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.