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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tandon, Sanjay

    Related profiles found in government register
  • Tandon, Sanjay

    Registered addresses and corresponding companies
    • 28 Judd House, South Meadow Lane, Preston, Lancashire, PR1 8LA

      IIF 1
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, England

      IIF 2
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 3 IIF 4
    • 28 Judd House South Meadow Lane South Meadow Lane, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 5
    • 34, Colman Court, Preston, Lancashire, PR1 8DL, United Kingdom

      IIF 6
    • Judd House, Flat 28, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 7
    • Digital World Centre 1, Lowry Plaza The Quays, The Quays, Salford, M50 3UB, England

      IIF 8
  • Tandon, Sanjay
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ullswater Road, Fulwood, Preston, PR2 8AT, England

      IIF 9
    • Flat 28, Judd House, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 10
    • Judd House, Flat 28, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 11
  • Tandon, Sanjay
    British chief executive born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital World Centre 1, Lowry Plaza The Quays, The Quays, Salford, M50 3UB, England

      IIF 12
  • Tandon, Sanjay
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, England

      IIF 13
  • Tandon, Sanjay
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, England

      IIF 14
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 15
  • Tandon, Sanjay
    British film producers born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Colman Court, Preston, Lancs, PR1 8DL

      IIF 16
  • Tandon, Sanjay
    British film production born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Judd House, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 17
  • Tandon, Sanjay
    British self employed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Judd House, South Meadow Lane, Preston, Lancashire, PR1 8LA

      IIF 18
    • 28 Judd House, South Meadow Lane, Preston, Lancashire, PR1 8LA, United Kingdom

      IIF 19
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 20
    • 34, Colman Court, Preston, Lancashire, PR1 8DL, United Kingdom

      IIF 21
  • Mr Sanjay Tandon
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX, England

      IIF 22 IIF 23
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, England

      IIF 24
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 25
    • Judd House 28, South Meadow Lane, Preston, PR1 8LA, England

      IIF 26
  • Sanjay Tandon
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Judd House, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 27
  • Mr Sanjay Tandon
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Main Street, Main Street, Greysouthen, Cockermouth, CA13 0UL, England

      IIF 28
    • Judd House, Flat 28, South Meadow Lane, Preston, PR1 8LA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    3D MOTION PICTURES LIMITED
    07326672
    28 Judd House, South Meadow Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 2
    7000 BC LIMITED
    07821809
    34 Colman Court, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 21 - Director → ME
    2011-10-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    7BILLIONPRODUCTIONS LTD.
    07901664
    43 Masonfield Crescent, Lancaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-02-19 ~ 2015-07-01
    IIF 9 - Director → ME
  • 4
    BOLLYWOOD FILM ACADEMY LIMITED
    08314612
    Digital World Centre 1 Lowry Plaza The Quays, The Quays, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 12 - Director → ME
    2013-08-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    BOLLYWOOD MEDIA RESOURCE CENTRE LIMITED
    06422510
    Ringley Park House, 59 Reigate, Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    GLS ASSET MANAGEMENT LIMITED
    08744997
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 18 - Director → ME
    2013-10-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    LXM ASSET MANAGEMENT LIMITED
    13547377
    Judd House 28 South Meadow Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 13 - Director → ME
    2021-08-19 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    MALA HOME CARE SUPPORT CIC
    12385634
    28 Judd House South Meadow Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    NORTHERN FILM HUB LIMITED
    13302563
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 15 - Director → ME
    2021-03-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    SPOTLIGHT ENTERTAINMENT LIMITED
    10295894
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 20 - Director → ME
    2016-07-26 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    SPOTLIGHT ENTERTAINMENT LIMITED
    12577818
    Pegasus House 5 Winckley Court, Mount Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2020-04-29 ~ now
    IIF 11 - Director → ME
    2020-04-29 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 12
    T & T DEVELOPMENTS (COWFOLD) LIMITED
    09936298
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 19 - Director → ME
    2016-01-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    THE TWINNING FEATURE FILM LTD
    16049619
    28 Main Street Main Street, Greysouthen, Cockermouth, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ 2025-08-06
    IIF 10 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.