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

Mr Harminder Singh Sond

    Related profiles found in government register
  • Mr Harminder Singh Sond
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 1 IIF 2
    • Office 6042, Aldgate Tower, 2 Leman Street, Blueleaf Consultants Ltd C/o Wework, London, E1 8FA, England

      IIF 3
    • 104 Grangewood House, Oakwood Hill, Industrial Estate, Loughton, IG10 3TZ, England

      IIF 4
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 5
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 6
  • Sond, Harminder Singh
    British accountancy born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Royston Gardens, Ilford, IG1 3SY, United Kingdom

      IIF 7
  • Sond, Harminder Singh
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Manderley, Lower South Park, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 8 IIF 9
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 10
    • 361a, Roman Road, London, E3 5QR, England

      IIF 11
  • Sond, Harminder Singh
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 12 IIF 13
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, England

      IIF 14
    • 361a, Roman Road, London, E3 5QR, United Kingdom

      IIF 15
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 16
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 17
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 18
  • Mr Harminder Singh Sond
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 19
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, United Kingdom

      IIF 20
    • 55, Chesterford Road, London, E12 6LD, England

      IIF 21
  • Sond, Harminder Singh
    born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 22
  • Sond, Harminder Singh
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, Essex, IG9 5PW, United Kingdom

      IIF 23
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 24
    • Manderley, Lower South Park, South Godstone, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 25
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 26
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, England

      IIF 27
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 28
  • Sond, Harminder Singh
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 29
  • Sond, Harminder
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 30
  • Sond, Harminder
    British managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361a, Roman Road, Roman Road, London, E3 5QR, England

      IIF 31
  • Sond, Harminder
    British accountant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Royson Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 32 IIF 33
  • Sond, Harminder Singh

    Registered addresses and corresponding companies
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 34
    • 361a, Roman Road, Bow, London, E3 5QR

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,553,486 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -982,197 GBP2023-12-31
    Officer
    2013-11-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,371 GBP2023-12-31
    Officer
    2020-03-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-03-16 ~ now
    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
  • 4
    GLACIER TOO LTD - 2019-12-13
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,654,457 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 28 - director → ME
  • 5
    Manderley Lower South Park, South Godstone, Godstone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,821 GBP2022-08-15 ~ 2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 25 - director → ME
  • 6
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (5 parents)
    Officer
    2021-10-12 ~ now
    IIF 16 - director → ME
  • 7
    184 Northumberland Avenue, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 34 - secretary → ME
  • 8
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (4 parents)
    Officer
    2023-12-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 11 - director → ME
  • 10
    WALLIS ROAD HOMES LTD - 2023-03-16
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-14 ~ now
    IIF 26 - director → ME
  • 11
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,096,744 GBP2020-02-27
    Officer
    2014-10-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -417,796 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 30 - director → ME
  • 13
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,528,471 GBP2022-07-01 ~ 2023-06-30
    Officer
    2020-01-14 ~ now
    IIF 17 - director → ME
  • 14
    Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-27 ~ now
    IIF 29 - director → ME
Ceased 11
  • 1
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -982,197 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Visions Property Management, The Engine House, 2 Veridion Way, Erith, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -30,844 GBP2023-12-31
    Officer
    2021-07-19 ~ 2022-08-12
    IIF 27 - director → ME
  • 3
    SOND FINANCIAL SERVICES LTD - 2013-09-30
    Manderley Lower South Park, South Godstone, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2020-03-31
    Officer
    2010-10-20 ~ 2017-12-11
    IIF 7 - director → ME
  • 4
    55 Chesterford Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    199,139 GBP2023-05-31
    Officer
    2015-05-19 ~ 2024-09-28
    IIF 14 - director → ME
    Person with significant control
    2016-05-19 ~ 2024-09-28
    IIF 21 - Has significant influence or control OE
  • 5
    Manderley, Lower South Park, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    563 GBP2020-04-30
    Officer
    2014-01-01 ~ 2016-05-01
    IIF 9 - director → ME
    2013-11-19 ~ 2014-01-01
    IIF 33 - director → ME
  • 6
    Manderley, Lower South Park, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,565 GBP2020-06-30
    Officer
    2014-06-09 ~ 2014-06-09
    IIF 32 - director → ME
    2014-06-09 ~ 2016-07-01
    IIF 8 - director → ME
  • 7
    147 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,599 GBP2022-07-31
    Officer
    2016-02-27 ~ 2019-09-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SKYLIGHT ALUMINUM SYSTEMS LTD - 2008-09-02
    144 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,838 GBP2016-08-30
    Officer
    2013-08-26 ~ 2015-06-01
    IIF 31 - director → ME
  • 9
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,096,744 GBP2020-02-27
    Officer
    2012-09-02 ~ 2014-11-01
    IIF 35 - secretary → ME
  • 10
    TANNERS LANE HOMES LTD - 2016-10-24
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    993,173 GBP2023-12-31
    Officer
    2015-12-23 ~ 2020-01-31
    IIF 15 - director → ME
    Person with significant control
    2016-10-10 ~ 2019-11-30
    IIF 3 - Has significant influence or control OE
  • 11
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -372,601 GBP2020-10-22 ~ 2022-03-31
    Officer
    2020-10-22 ~ 2020-10-30
    IIF 22 - llp-designated-member → 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.