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

Sanghera, Jatinder Kaur

    Related profiles found in government register
  • Sanghera, Jatinder Kaur
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 1
  • Sanghera, Jatinder Kaur
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2y, Skyway 14, Calder Way, Colnbrook, SL3 0BQ, United Kingdom

      IIF 2
  • Sanghera, Jatinder Kaur
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 3
    • icon of address 30, St. Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HU, United Kingdom

      IIF 4
    • icon of address 30, St Johns Road, Penn, Bucks, HP10 8HU, United Kingdom

      IIF 5
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 6
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, United Kingdom

      IIF 7 IIF 8
  • Sanghera, Jatinder Kaur
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307-308, Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 9
    • icon of address Unit B2y Skyway 14, Calder Way, Colnbrook, Slough, Berks, SL3 0BQ, Uk

      IIF 10
  • Sanghera, Jatinder Kaur
    British financial director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 St Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HU

      IIF 11
  • Sanghera, Jatinder Kaur
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 St Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HU

      IIF 12
  • Sanghera, Jatinder Kaur
    British partner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2y Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ

      IIF 13
  • Mrs Jatinder Kaur Sanghera
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 14
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,568 GBP2024-12-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit C, Calder Way, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    LAVENDON RAILWAY NURSERY LTD - 2007-06-13
    ANGEL EYES NURSERY LTD - 2007-01-08
    RAPID WINDOWS & DOORS LTD - 2006-11-13
    icon of address 30 St Johns Road, Penn, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 5
    2 SISTERS DEVELOPMENTS LIMITED - 2021-03-01
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BINDI (G.B.) LIMITED - 2003-08-01
    BINDI (G.B.) PLC - 2006-08-15
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-03-23 ~ 2017-03-17
    IIF 13 - Director → ME
  • 2
    THE BUREAU AGENCY LIMITED - 2023-03-28
    icon of address 5 Bath Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2023-05-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-05 ~ 2014-10-20
    IIF 9 - Director → ME
  • 4
    CONCEPT PATISSERIE LIMITED - 2018-10-03
    TICCO RESTAURANTS LTD - 2018-08-31
    TICCO DEVELOPMENTS LIMITED - 2011-10-14
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -225,116 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2016-10-06
    IIF 10 - Director → ME
  • 5
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,090 GBP2024-06-28
    Officer
    icon of calendar 2013-12-23 ~ 2018-03-21
    IIF 2 - Director → ME
  • 6
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    TICCO LIMITED - 2012-04-11
    icon of address Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    icon of calendar 2005-10-07 ~ 2016-10-06
    IIF 5 - Director → ME
  • 7
    TICCO FOODS LIMITED - 2012-04-11
    icon of address Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2017-04-13
    IIF 4 - Director → ME
  • 8
    icon of address Unit 4 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-05-23
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.