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

Sond, Harminder Singh

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

    Resident in England

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

      IIF 1
    • icon of address 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Manderley, Lower South Park, South Godstone, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 5 IIF 6
    • icon of address Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 7
    • icon of address Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 8 IIF 9
    • icon of address Manderley, South Park, South Godstone, Surrey, RH9 8LF, England

      IIF 10 IIF 11
    • icon of address Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 12 IIF 13
  • Sond, Harminder Singh
    British accountancy born in July 1987

    Resident in England

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

      IIF 14
  • Sond, Harminder Singh
    British accountant born in July 1987

    Resident in England

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

      IIF 15 IIF 16
    • icon of address 45, Royston Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 17
    • icon of address 361a, Roman Road, London, E3 5QR, England

      IIF 18
  • Sond, Harminder Singh
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Royston Gardens, Ilford, Essex, IG1 3SY, England

      IIF 19
    • icon of address 361a, Roman Road, London, E3 5QR, United Kingdom

      IIF 20
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 21
  • Sond, Harminder Singh
    born in July 1987

    Resident in England

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

      IIF 22
  • Mr Harminder Singh Sond
    British born in July 1987

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • icon of address 98, Westbury Lane, Buckhurst Hill, IG9 5PW, United Kingdom

      IIF 26
    • icon of address 55, Chesterford Road, London, E12 6LD, England

      IIF 27
    • icon of address Office 6042, Aldgate Tower, 2 Leman Street, Blueleaf Consultants Ltd C/o Wework, London, E1 8FA, England

      IIF 28
    • icon of address 104 Grangewood House, Oakwood Hill, Industrial Estate, Loughton, IG10 3TZ, England

      IIF 29
    • icon of address Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 30
    • icon of address The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 31
  • Sond, Harminder
    British born in July 1987

    Resident in United Kingdom

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

      IIF 32
  • Sond, Harminder
    British managing director born in July 1987

    Resident in United Kingdom

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

      IIF 33
  • Sond, Harminder
    British accountant born in September 1987

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Sond, Harminder Singh

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

      IIF 36
    • icon of address 361a, Roman Road, Bow, London, E3 5QR

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,275,335 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,652,595 GBP2024-12-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    170,402 GBP2024-12-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GLACIER TOO LTD - 2019-12-13
    icon of address Manderley, South Park, South Godstone, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,654,457 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Manderley Lower South Park, South Godstone, Godstone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -51,974 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Manderley Lower South Park, South Godstone, Godstone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Manderley, South Park, South Godstone, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 184 Northumberland Avenue, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 36 - Secretary → ME
  • 9
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,037 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 11
    WALLIS ROAD HOMES LTD - 2023-03-16
    icon of address Manderley, South Park, South Godstone, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -41,344 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Manderley, South Park, South Godstone, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2014-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Manderley, South Park, South Godstone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -431,882 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Manderley, South Park, South Godstone, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    924,877 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,652,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Visions Property Management, The Engine House, 2 Veridion Way, Erith, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,844 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2022-08-12
    IIF 10 - Director → ME
  • 3
    SOND FINANCIAL SERVICES LTD - 2013-09-30
    icon of address Manderley Lower South Park, South Godstone, Godstone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2020-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2017-12-11
    IIF 14 - Director → ME
  • 4
    icon of address 55 Chesterford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    163,635 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2024-09-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2024-09-28
    IIF 27 - Has significant influence or control OE
  • 5
    icon of address Manderley, Lower South Park, Godstone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    563 GBP2020-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2016-05-01
    IIF 16 - Director → ME
    icon of calendar 2013-11-19 ~ 2014-01-01
    IIF 35 - Director → ME
  • 6
    icon of address Manderley, Lower South Park, Godstone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,565 GBP2020-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2016-07-01
    IIF 15 - Director → ME
    icon of calendar 2014-06-09 ~ 2014-06-09
    IIF 34 - Director → ME
  • 7
    icon of address 147 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,620 GBP2024-07-31
    Officer
    icon of calendar 2016-02-27 ~ 2019-09-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SKYLIGHT ALUMINUM SYSTEMS LTD - 2008-09-02
    icon of address 144 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,838 GBP2016-08-30
    Officer
    icon of calendar 2013-08-26 ~ 2015-06-01
    IIF 33 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2012-09-02 ~ 2014-11-01
    IIF 37 - Secretary → ME
  • 10
    TANNERS LANE HOMES LTD - 2016-10-24
    icon of address 98 Westbury Lane, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,371,104 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2020-01-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2019-11-30
    IIF 28 - Has significant influence or control OE
  • 11
    icon of address Manderley, South Park, South Godstone, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,640,364 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-10-30
    IIF 22 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.