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

Mrs Swarn Lata Kandhari

    Related profiles found in government register
  • Mrs Swarn Lata Kandhari
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 1
    • icon of address Oakley, Trumpsgreen Road, Virginia Water, GU25 4JA, England

      IIF 2
  • Mrs Swarn Lata Kandhari
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 3 IIF 4
  • Mrs Swaranlata Kandhari
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 5
  • Kandhari, Swarn Lata
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Trumpsgreen Road, Virginia Water, GU25 4JA, England

      IIF 6
  • Kandhari, Swaranlata
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Klsa Llp Chartered Accountants, Klaco House, 28-30 St John's Square, London, EC1M 4DN

      IIF 7
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 8
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 9
  • Kandhari, Swarn Lata
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Kandhari, Swaranlata
    British director

    Registered addresses and corresponding companies
    • icon of address The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 15
  • Kandhari, Swarn Lata
    British director

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 16
  • Kandhari, Swarn Lata

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-10-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,346 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-10-21 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address Oakley, Trumpsgreen Road, Virginia Water, England
    Active Corporate (1 parent)
    Equity (Company account)
    -591 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-10-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 16 - Secretary → ME
Ceased 3
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2017-01-01
    IIF 7 - Director → ME
  • 2
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-12-21
    IIF 11 - Director → ME
    icon of calendar 2016-10-21 ~ 2020-12-21
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2020-12-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Europa House Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,813,605 GBP2023-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2020-12-21
    IIF 9 - Director → ME
    icon of calendar 2002-06-01 ~ 2020-12-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.