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 Tarsaim Chand

    Related profiles found in government register
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332-336, Gabrielle House, Ilford, IG2 6FF, England

      IIF 1
    • 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 2
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 3
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 4 IIF 5
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 17
  • Chand, Tarsaim
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 18
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 19 IIF 20 IIF 21
    • Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, England

      IIF 22
  • Chand, Tarsaim
    British company director & secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 23
  • Chand, Tarsaim
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 24
  • Chand, Tarsaim
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 25
    • 332-336, Gabrielle House, Ilford, IG2 6FF, England

      IIF 26
    • 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 27
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 28
    • C/o Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 29
    • Gabrielle House, 332 336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 30
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 31 IIF 32 IIF 33
    • Gabrielle House 332-336, Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 50 IIF 51 IIF 52
    • Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 53
    • Wycliffe House 245-247, Cranbrook Road, Ilford, Essex, IG1 4TD

      IIF 54
  • Chand, Tarsaim
    British director/secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 55
  • Chand, Tarsaim
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Goswell Road, London, EC1V 7AF, England

      IIF 56
    • 61, Cheapside, London, EC2V 6AX, United Kingdom

      IIF 57
  • Chand, Tarsaim
    British property manager born in July 1967

    Resident in United Kingdom

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

      IIF 58
  • Tarsaim, Chand
    British director born in July 1967

    Registered addresses and corresponding companies
    • 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 59
  • Tarsaim, Chand
    British director

    Registered addresses and corresponding companies
    • 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 60
  • Chand, Tarsaim
    British

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 61
  • Chand, Tarsaim
    British company director

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 62 IIF 63 IIF 64
  • Chand, Tarsaim
    British company director & secretary

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 65
  • Chand, Tarsaim
    British director

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 66 IIF 67 IIF 68
  • Chand, Tarsaim
    British director/secretary

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 69
  • Chand, Tarsaim

    Registered addresses and corresponding companies
    • Gabrielle House, 332 - 336 Perth Road, Gants Hill, Ilford, Essex, IG2 6FF, England

      IIF 70
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 38
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-10 ~ now
    IIF 58 - director → ME
  • 2
    Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,062 GBP2024-05-31
    Officer
    2022-05-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-05-06 ~ now
    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
  • 3
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -291,644 GBP2023-09-30
    Officer
    2001-12-07 ~ now
    IIF 41 - director → ME
  • 4
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    50,241 GBP2022-10-01 ~ 2023-09-30
    Officer
    2004-01-22 ~ now
    IIF 37 - director → ME
    2004-01-22 ~ now
    IIF 67 - secretary → ME
  • 5
    BLOXHALL RD LIMITED LTD - 2020-06-10
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    Gabrielle House, 332-336 Perth Road, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,304,146 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -65,862 GBP2023-09-30
    Officer
    2011-11-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 32 - director → ME
  • 9
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,475 GBP2023-09-30
    Officer
    2007-09-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Gabrielle House 332 - 336 Perth Road, Gants Hill, Ilford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    2019-05-01 ~ now
    IIF 70 - secretary → ME
  • 11
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    973 GBP2020-09-30
    Officer
    2004-12-29 ~ dissolved
    IIF 21 - director → ME
    2004-12-29 ~ dissolved
    IIF 64 - secretary → ME
  • 12
    ROMEO PAPA LIMITED - 2009-11-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 61 - secretary → ME
  • 13
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    3,710,590 GBP2023-09-30
    Officer
    1998-04-16 ~ now
    IIF 44 - director → ME
    2001-12-10 ~ now
    IIF 68 - secretary → ME
  • 14
    Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Corporate (5 parents)
    Officer
    2024-05-07 ~ now
    IIF 25 - director → ME
  • 15
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -3,374,069 GBP2023-09-30
    Officer
    2009-03-20 ~ now
    IIF 31 - director → ME
    2009-03-20 ~ now
    IIF 66 - secretary → ME
  • 16
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    44,101 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-11-02 ~ now
    IIF 52 - director → ME
  • 17
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -19,402 GBP2023-03-31
    Officer
    2016-03-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -500 GBP2023-03-31
    Officer
    2016-03-14 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,039 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-11-02 ~ now
    IIF 51 - director → ME
  • 20
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 40 - director → ME
    2011-10-11 ~ dissolved
    IIF 72 - secretary → ME
  • 21
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    223,032 GBP2022-10-01 ~ 2023-09-30
    Officer
    2005-04-22 ~ now
    IIF 23 - director → ME
    2005-04-22 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    2008-05-02 ~ dissolved
    IIF 55 - director → ME
    2008-05-02 ~ dissolved
    IIF 69 - secretary → ME
  • 23
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2012-07-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 24
    MISSREPRESENT LTD - 2021-01-27
    332-336 Gabrielle House, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -143,159 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-10-15 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    -150,632 GBP2023-07-31
    Officer
    2016-05-20 ~ now
    IIF 20 - director → ME
  • 26
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    29,835 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,484 GBP2023-05-31
    Officer
    2013-05-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 28
    332-336 Perth Road, Ilford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    266,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -119,311 GBP2020-09-30
    Officer
    2003-01-30 ~ dissolved
    IIF 19 - director → ME
    2003-01-30 ~ dissolved
    IIF 62 - secretary → ME
  • 30
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    2010-01-27 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 31
    Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,534 GBP2021-09-30
    Officer
    2016-12-07 ~ dissolved
    IIF 22 - director → ME
  • 32
    61 Cheapside, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 57 - director → ME
  • 33
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    2003-10-29 ~ now
    IIF 63 - secretary → ME
  • 34
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -102,565 GBP2024-02-28
    Officer
    2020-02-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 35
    47 Orsett Road, Grays, Essex
    Corporate (3 parents)
    Equity (Company account)
    2,834 GBP2023-09-30
    Officer
    2023-04-01 ~ now
    IIF 34 - director → ME
    2023-04-01 ~ now
    IIF 71 - secretary → ME
  • 36
    Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-05-04 ~ 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
  • 37
    SIMPLE DEVELOPMENT LTD - 2016-05-16
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    11,196 GBP2023-12-31
    Officer
    2016-03-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 38
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 35 - director → ME
Ceased 7
  • 1
    BLORE CLOSE LIMITED - 2015-02-05
    Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,994 GBP2015-05-31
    Officer
    2015-02-05 ~ 2016-09-01
    IIF 30 - director → ME
  • 2
    ROMEO PAPA LIMITED - 2009-11-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ 2016-08-01
    IIF 38 - director → ME
  • 3
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    2008-05-02 ~ 2008-05-02
    IIF 59 - director → ME
    2008-05-02 ~ 2008-05-02
    IIF 60 - secretary → ME
  • 4
    GOODCREST LIMITED - 2010-10-02
    Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    427,625 GBP2023-09-30
    Officer
    2010-03-26 ~ 2010-09-28
    IIF 54 - director → ME
  • 5
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-02-24 ~ 2010-02-24
    IIF 24 - director → ME
  • 6
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,951 GBP2023-10-31
    Officer
    2013-10-09 ~ 2016-06-22
    IIF 56 - director → ME
  • 7
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    2003-10-29 ~ 2010-03-08
    IIF 18 - director → 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.