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 Sarbjit Singh Jandoo

    Related profiles found in government register
  • Mr Sarbjit Singh Jandoo
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Perth Road, Ilford, IG2 6BX, England

      IIF 1
    • icon of address 556-558, High Road, Seven Kings, Ilford, Essex, IG3 8EG, England

      IIF 2
    • icon of address Lorimar House, 556-558 High Road, Seven Kings, Ilford, IG3 8EG, United Kingdom

      IIF 3
    • icon of address Flat 17, Leeland Mansions, London, W13 9HE, England

      IIF 4
    • icon of address Suite 2, 760 Eastern Avenue, Newbury Park, London, Essex, IG2 7HU, England

      IIF 5
    • icon of address Suite 3,2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 6
    • icon of address Store 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 7 IIF 8
  • Mr Sarbjit Singh Jandoo
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Perth Road, Ilford, IG2 6BX, England

      IIF 9
    • icon of address 556-558 High Road, High Road, Ilford, Essex, IG3 8EG, England

      IIF 10
    • icon of address 556-558, High Road, Ilford, IG3 8EG, England

      IIF 11
  • Mr Sarabjit Singh Jandoo
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 12
  • Jandoo, Sarbjit Singh
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Perth Road, Ilford, Essex, IG2 6BX

      IIF 13 IIF 14
    • icon of address 13, Perth Road, Ilford, Essex, IG2 6BX, England

      IIF 15
    • icon of address Lorimar House, 556-558 High Road, Seven Kings, Ilford, IG3 8EG, England

      IIF 16
    • icon of address Flat 17, Leeland Mansions, London, W13 9HE, England

      IIF 17
    • icon of address Suite 2, 760 Eastern Avenue, Newbury Park, London, Essex, IG2 7HU, England

      IIF 18
    • icon of address Suite 3,2nd Floor, 760 Eastern Avenue, Newbury Park, Essex, IG2 7HU, United Kingdom

      IIF 19
    • icon of address Store 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 22 IIF 23
  • Jandoo, Sarbjit Singh
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorimar House, 556-558 High Road, Seven Kings, Essex, IG3 8EG, United Kingdom

      IIF 24
  • Jandoo, Sarbjit Singh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY, United Kingdom

      IIF 25
    • icon of address 556, High Road, Ilford, IG3 8EG, England

      IIF 26
  • Jandoo, Sarbjit Singh
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 16 Vicarage Road, Leyton, London, E10 5EA

      IIF 27
  • Jandoo, Sarbjit Singh
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 556-558, High Road, Ilford, Essex, IG3 8EG, England

      IIF 28
    • icon of address 556-558, High Road, Seven Kings, Ilford, Essex, IG3 8EG, England

      IIF 29
  • Jandoo, Sarbjit Singh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Perth Road, Ilford, Essex, IG2 6DZ, U K

      IIF 30
  • Jandoo, Sarabjit Singh
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 31
  • Jandoo, Sarbjit Singh
    British builder

    Registered addresses and corresponding companies
    • icon of address 13 Perth Road, Ilford, Essex, IG2 6BX

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,948 GBP2019-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ASSET LEND (KNIGHTSBRIDGE) LTD - 2020-06-24
    icon of address Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,519 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Leeland Mansions Leeland Road, West Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,574 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Store 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Flat 17 Leeland Mansions, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,260 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Lorimar House, 556-558 High Road, Seven Kings, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    505 GBP2025-03-31
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Suite 2, 760 Eastern Avenue Newbury Park, London, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Leeland Mansions Leeland Road, West Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    120,590 GBP2024-08-31
    Officer
    icon of calendar 1991-08-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 1991-08-09 ~ now
    IIF 32 - Secretary → ME
  • 11
    icon of address Suite 3,2nd Floor 760 Eastern Avenue, Newbury Park, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,399 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    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
  • 12
    icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -340 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,024,871 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Lorimar House, 556-558 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,375 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Aromabath, 556 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Store 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    132,137 GBP2024-03-31
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    SPANISH PROPERTIES LIMITED - 2003-06-26
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1999-04-08
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.