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

Mr Jasvinder Singh Randhawa

    Related profiles found in government register
  • Mr Jasvinder Singh Randhawa
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3.21, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 1 IIF 2
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 3
    • icon of address 8, Pinner View, Harrow, HA1 4QA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 8, Pinner View, Harrow, Middlesex, HA1 4QA

      IIF 7
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 8
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 9
    • icon of address The Prior Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 10
    • icon of address 35, Park View Road, Southall, UB1 3HJ, England

      IIF 11 IIF 12 IIF 13
  • Mr Jasvinder Randhawa
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 17 IIF 18
  • Jasvinder, Randhawa
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Maylebone High, Marylebone, London, W1U 5HH, United Kingdom

      IIF 19
  • Randhawa, Jasvinder
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 20
    • icon of address Unit 114 Park Royal Business Centre, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 21
  • Randhawa, Jasvinder Singh
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Park View Road, Southall, Middlesex, UB1 3HJ, United Kingdom

      IIF 22
  • Randhawa, Jasvinder Singh
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pinner View, Harrow, HA1 4QA, England

      IIF 23
    • icon of address 35 Park View Road, Southall, London, UB1 3HJ, England

      IIF 24 IIF 25
    • icon of address 46b Gloucester Road, Kensington, London, SW7 4QT, England

      IIF 26
    • icon of address Cassini House, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 27
    • icon of address Unit 109, 19-21 Park Royal Business Center, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 28
    • icon of address 35 Park View Road, Southall, UB1 3HJ, England

      IIF 29
  • Randhawa, Jasvinder Singh
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pinner View, Harrow, Middlesex, HA1 4QA

      IIF 30
    • icon of address 35 Park View Road, Southall, Middlesex, UB1 3HJ

      IIF 31
    • icon of address 35, Park View Road, Southall, Middlesex, UB1 3HJ, United Kingdom

      IIF 32
    • icon of address 35, Park View Road, Southall, UB1 3HJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 35, Parkview Road, Southall, Middlesex, UB1 3HJ, United Kingdom

      IIF 39
  • Randhawa, Jasvinder Singh
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 40
    • icon of address 35, Park View Road, Southall, UB1 3HJ, England

      IIF 41
  • Randhawa, Jasvinder Singh
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3.21, 1110 Great West Road, Brentford, TW8 0GP, England

      IIF 42
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 43
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 44
    • icon of address Indigo Accountants (uk) Limited, Unit 109, 19-21 Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 45
  • Randhawa, Jasvinder Singh
    British none born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2, Boston Road, Sleaford, Lincolnshire, NG34 7HD, England

      IIF 46
  • Randhawa, Jasvinder Singh
    British property director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2, Boston Road, Sleaford, Lincolnshire, NG34 7HD, England

      IIF 47
  • Randhawa, Jasvinder Singh
    British tradesman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Park View Road, Southall, Middlesex, UB1 3HJ

      IIF 48
  • Randhawa, Jasvinder Singh
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Park View Road, Southall, UB1 3HJ, United Kingdom

      IIF 49
  • Randhawa, Jasvinder Singh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 114 Park Royal Business Centre, 19-21 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 35 - Director → ME
  • 3
    KWS- LITTLE FRESH LTD - 2022-08-04
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,603 GBP2024-06-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 8 Pinner View, Harrow, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,169 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,892 GBP2024-11-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 45 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 52 - Secretary → ME
  • 7
    YANWATH CARE LIMITED - 2014-07-16
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,359 GBP2016-06-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    901 GBP2024-05-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,576 GBP2024-08-31
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 50 - Secretary → ME
  • 12
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,423,064 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Care Concern Group, 2nd Floor, The Priory, Stomp Road, Burnham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,345,545 GBP2021-02-28
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Unit 114, Park Royal Business Centre, 19-21 Park Royal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 18
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,829 GBP2024-08-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 29 - Director → ME
  • 20
    PILGRIM PUBS LIMITED - 2015-10-27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,999,101 GBP2016-04-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 43 - Director → ME
  • 21
    TO SGR INVESTMENT PROPERTY LIMITED - 2021-10-15
    BERWICK STREET NEWS LTD - 2021-10-14
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,987 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 8 Pinner View, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -44,341 GBP2024-03-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 7 - Has significant influence or controlOE
  • 23
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 24
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    ST JAMES NEWS LTD - 2011-09-28
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -80,413 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 22 - Director → ME
  • 26
    RANDHAWA CORPORATIONS LTD - 2013-12-19
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 27
    icon of address 8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,214 GBP2025-02-28
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-01-01 ~ now
    IIF 51 - Secretary → ME
Ceased 14
  • 1
    JASMINE DAIRY LTD - 2010-11-17
    icon of address 8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2010-11-17
    IIF 39 - Director → ME
  • 2
    KWS- LITTLE FRESH LTD - 2022-08-04
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,603 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-09 ~ 2024-10-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 8 Pinner View, Harrow, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,169 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-10-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,892 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 46a-46b Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2024-08-31
    Officer
    icon of calendar 2015-04-07 ~ 2017-01-19
    IIF 26 - Director → ME
  • 6
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,576 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,423,064 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-08-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,829 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2024-10-15
    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 directors OE
  • 10
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-06
    IIF 10 - Has significant influence or control OE
  • 11
    PILGRIM PUBS LIMITED - 2015-10-27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,999,101 GBP2016-04-30
    Officer
    icon of calendar 2016-10-06 ~ 2017-01-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-04-24
    IIF 8 - Has significant influence or control OE
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2017-01-01
    IIF 21 - Director → ME
  • 13
    ST JAMES NEWS LTD - 2011-09-28
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -80,413 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-19
    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
  • 14
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,214 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.