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

Mr Ashmeet Singh Kandhari

    Related profiles found in government register
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 1
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 3
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 4
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 6
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 7 IIF 8 IIF 9
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 10
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 11 IIF 12
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 13
  • Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

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

      IIF 14
  • Kandhari, Ashmeet Singh
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 15
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 16 IIF 17
  • Kandhari, Ashmeet Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 18
    • Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 19
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 20
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Front Office - 13, Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 28
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 29 IIF 30 IIF 31
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 34 IIF 35 IIF 36
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 37
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 38
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 39
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 40 IIF 41
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 42 IIF 43 IIF 44
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, United Kingdom

      IIF 46
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 47
  • Kandhari, Ashmeet Singh
    British none born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Front Office, 13 Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 48
child relation
Offspring entities and appointments
Active 32
  • 1
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    873 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-01-07 ~ now
    IIF 23 - director → ME
  • 2
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 26 - director → ME
  • 3
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,708 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 39 - director → ME
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 42 - director → ME
  • 5
    Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-04 ~ now
    IIF 20 - director → ME
  • 6
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    TEALBROTH LTD - 2021-12-13
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 28 - director → ME
  • 9
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 24 - director → ME
  • 10
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 27 - director → ME
  • 11
    Europa House 18 Wadsworth Road, Perivale, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    260,979 GBP2023-05-05 ~ 2023-12-31
    Officer
    2019-03-30 ~ now
    IIF 15 - director → ME
  • 12
    The Retreat, Pinewood Drive, Staines, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-02-14 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    BRAND SYSTEMS LIMITED - 2023-04-17
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-04-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Officer
    2023-04-19 ~ now
    IIF 38 - director → ME
  • 15
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    96,571 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 22 - director → ME
  • 16
    Kalamu House, 11 Coldbath Square, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -5,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-05 ~ now
    IIF 37 - director → ME
  • 17
    Front Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 31 - director → ME
  • 18
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Officer
    2018-12-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    10 Kestrel Close, Heapey, Chorley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,706,673 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 35 - director → ME
  • 21
    Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-18 ~ now
    IIF 19 - director → ME
  • 22
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 41 - director → ME
  • 23
    SPOON CARE LTD - 2020-10-07
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,483,571 GBP2023-12-31
    Officer
    2024-10-21 ~ now
    IIF 48 - director → ME
  • 24
    ROSALIE CARE LIMITED - 2023-08-13
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 33 - director → ME
  • 26
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 29 - director → ME
  • 27
    SMARTER MEDIA GROUP LTD - 2023-12-13
    Crowood House, Gipsy Lane, Swindon, England
    Corporate (5 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    72,468 GBP2023-12-31
    Officer
    2024-03-22 ~ now
    IIF 18 - director → ME
  • 28
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-01-16 ~ now
    IIF 25 - director → ME
  • 29
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 30
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-10-04 ~ now
    IIF 30 - director → ME
  • 31
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HAVEN HOMEWARES LTD - 2024-07-11
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-01-16 ~ now
    IIF 21 - director → ME
Ceased 8
  • 1
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,708 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-03-27 ~ 2023-07-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-14 ~ 2012-03-01
    IIF 43 - director → ME
  • 3
    Langley House, Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    Europa House 18 Wadsworth Road, Perivale, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    260,979 GBP2023-05-05 ~ 2023-12-31
    Person with significant control
    2019-03-30 ~ 2023-05-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,706,673 GBP2023-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 44 - director → ME
  • 8
    Europa House Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    2,813,605 GBP2023-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 45 - director → ME
© 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.