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

Sandhu, Ramandeep Singh

    Related profiles found in government register
  • Sandhu, Ramandeep Singh
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mayfields, Grays, RM16 2XL, England

      IIF 1
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 2
  • Sandhu, Ramandeep Singh
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 3
    • icon of address 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 4
    • icon of address 12, Mayfields, Grays, Essex, RM16 2XL, United Kingdom

      IIF 5
    • icon of address 49, Lodge Lane, Grays, Essex, RM17 5RZ, England

      IIF 6
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 7
    • icon of address Office Suite 1, 137 Leman Street, London, E1 8EY, United Kingdom

      IIF 8
    • icon of address 144a, High Street, Rayleigh, SS6 7BU, England

      IIF 9
  • Sandhu, Ramandeep Singh
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 103-105 High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 10
    • icon of address 32, College Avenue, Grays, Essex, RM17 5UW, England

      IIF 11
    • icon of address Solutions House, 56-58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 12
  • Sandhu, Ramandeep Singh
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 13
    • icon of address The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, United Kingdom

      IIF 14 IIF 15
    • icon of address Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF, United Kingdom

      IIF 16
    • icon of address Balfour House, Suite 205, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

      IIF 17
    • icon of address Unit 8, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 18
  • Mr Ramandeep Singh Sandhu
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 19
    • icon of address The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, England

      IIF 20
    • icon of address 2 Mayfields, Grays, RM16 2XL, England

      IIF 21
    • icon of address Office Suite 1, 137 Leman Street, London, E1 8EY, United Kingdom

      IIF 22
  • Sandhu, Ramandeep
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 23
  • Mr Ramandeep Sandhu
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 24
  • Mr Ramandeep Singh Sandhu
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 103-105 High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 25
    • icon of address The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, United Kingdom

      IIF 26 IIF 27
    • icon of address Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF, United Kingdom

      IIF 28
    • icon of address 32, College Avenue, Grays, Essex, RM17 5UW, England

      IIF 29
    • icon of address Solutions House, 56-58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 30
    • icon of address Balfour House, Suite 205, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

      IIF 31
    • icon of address Unit 8, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 Mayfields, Grays, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address The Courtyard, 103-105 High Road, Benfleet, England
    Active Corporate (6 parents)
    Equity (Company account)
    543,837 GBP2024-04-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Solutions House, 56-58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Balfour House, Suite 205 741 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Courtyard, 103-105 High Road, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Courtyard, 103-105 High Road, Benfleet, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200,709 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 238 Cambridge Heath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address The Courtyard, 103-105 High Road, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,716 GBP2023-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address The Courtyard, 103-105 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Radclyffe House, 66-68 Hagley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 57 Southend Road, Grays, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    SOLAR INSTALLS LTD - 2025-01-10
    icon of address 144a High Street, Rayleigh, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    SMART LOFT SOLUTIONS LTD - 2021-04-21
    icon of address 38a Chigwell Lane, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,530 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ 2020-07-29
    IIF 4 - Director → ME
    icon of calendar 2020-09-07 ~ 2021-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-07-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Courtyard, 103-105 High Road, Benfleet, England
    Active Corporate (6 parents)
    Equity (Company account)
    543,837 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2017-11-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Solutions House, 56-58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,143 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2020-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-07-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-09-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address Barrs Court Stephens Drive, Barrs Court, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2016-12-20
    IIF 6 - Director → ME
  • 6
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,407 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-04-01
    IIF 2 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.