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

Sandhu, Kawaljit Singh

    Related profiles found in government register
  • Sandhu, Kawaljit Singh
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Vistastar House, 54-56 Uxbridge Road, Hanwell, London, W7 3SU, United Kingdom

      IIF 5
    • 5 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 6 IIF 7 IIF 8
  • Sandhu, Kawaljit Singh
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 9
    • Vistastar House, 54-56 Uxbridge Road, Hanwell, London, W7 3SU, United Kingdom

      IIF 10 IIF 11
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 12
    • 5, The Drive, Uxbridge, Middlesex, UB10 8AF, United Kingdom

      IIF 13
  • Sandhu, Kawaljit
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Fulmer Rise, Fulmer, Slough, Berkshire, SL3 6JL, United Kingdom

      IIF 14
  • Mr Kawaljit Sandhu
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Fulmer Rise, Fulmer, Slough, Berkshire, SL3 6JL, United Kingdom

      IIF 15
  • Sandhu, Kawaljit Singh
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 16
  • Mr Kawaljit Singh Sandhu
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 17
    • Vistastar House, 54-56 Uxbridge Road, Hanwell, London, W7 3SU

      IIF 18
    • Vistastar House, 54-56 Uxbridge Road, Hanwell, London, W7 3SU, United Kingdom

      IIF 19 IIF 20
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 21
  • Mr Kawaljit Singh Sandhu
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    Vistastar House 54-56 Uxbridge Road, Hanwell, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,628 GBP2023-01-31
    Officer
    2021-11-02 ~ now
    IIF 11 - director → ME
  • 2
    Vistastar House 54-56 Uxbridge Road, Hanwell, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 10 - director → ME
  • 3
    Vistastar House 54-56 Uxbridge Road, Hanwell, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,494,137 GBP2023-01-31
    Officer
    2012-07-05 ~ now
    IIF 13 - director → ME
  • 4
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-02-25 ~ now
    IIF 9 - director → ME
  • 5
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,581,805 GBP2023-03-31
    Officer
    2000-10-27 ~ now
    IIF 2 - director → ME
  • 6
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SQUIBB LIMITED - 2011-05-20
    Vistastar House 54-56 Uxbridge Road, Hanwell, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,224,602 GBP2023-01-31
    Officer
    2008-10-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    Vistastar House 54-56 Uxbridge Road, Hanwell, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    189,969 GBP2023-01-31
    Officer
    2008-07-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,074,527 GBP2023-03-31
    Officer
    2005-06-29 ~ now
    IIF 3 - director → ME
  • 10
    204 Field End Road Eastcote, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    Vistastar House 54/62 Uxbridge Road, Hanwell, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    14,311,311 GBP2023-03-31
    Officer
    1996-05-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    VISTASTAR LIMITED - 1991-02-06
    1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601,013 GBP2016-03-30
    Officer
    ~ dissolved
    IIF 7 - director → ME
  • 14
    FERRYMOOR PROPERTIES LIMITED - 1991-02-26
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    ~ now
    IIF 4 - director → ME
Ceased 2
  • 1
    VISTASTAR (SLOUGH) LIMITED - 2004-01-13
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    1997-03-03 ~ 1997-09-30
    IIF 6 - director → ME
  • 2
    SQUIBB LIMITED - 2011-05-20
    Vistastar House 54-56 Uxbridge Road, Hanwell, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,224,602 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
© 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.