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 Parbinder Sandu

    Related profiles found in government register
  • Mr Parbinder Sandu
    British born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Island Street, Island Street, Galashiels, TD1 1NZ, United Kingdom

      IIF 1
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 2
    • icon of address 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 8a, Dunsdale Road, Selkirk, TD7 5DZ, Scotland

      IIF 6
  • Mr Parbinder Sandu
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Commercial Road, Hawick, TD9 7AQ, Scotland

      IIF 7
    • icon of address Unit 21, Tweed Horizons Business Centre, St Boswells, Melrose, TD6 0SG, Scotland

      IIF 8
  • Sandu, Parbinder
    British company director born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Island Street, Galashiels, Selkirkshire, TD1 1NZ, Scotland

      IIF 9
    • icon of address Friars Mount, Friars, Jedburgh, TD8 6BN, United Kingdom

      IIF 10
    • icon of address Unit 21, Tweed Horizons Business Centre, St Boswells, Melrose, TD6 0SG, Scotland

      IIF 11
    • icon of address Unit 127, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 12
    • icon of address Unit 316, Ettrick Riverside Business Centre, Selkirk, TD7 5EB, Scotland

      IIF 13
    • icon of address 141, Stockport Road, Marple, Stockport, Cheshire, SK6 6AF, England

      IIF 14
  • Sandu, Parbinder
    British consultant born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, Scotland

      IIF 15
  • Sandu, Parbinder
    British director born in October 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Island Street, Galashiels, Selkirkshire, TD1 1NZ, Scotland

      IIF 16 IIF 17
    • icon of address 11 Island Street, Island Street, Galashiels, TD1 1NZ, United Kingdom

      IIF 18
    • icon of address 17, Commercial Road, Hawick, TD9 7AQ, Scotland

      IIF 19
    • icon of address Unit 3, Tweed Horizons, Newtown St Boswells, Melrose, TD6 0SG, Scotland

      IIF 20
    • icon of address 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 21 IIF 22 IIF 23
    • icon of address Etterick Riverside Bus Centre, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 24 IIF 25
    • icon of address Unit 316, Etterick Riverside Business Centre, Selkirk, TD7 5EB, Scotland

      IIF 26
    • icon of address Unit 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 27
    • icon of address Units 316, Etterick Riverside Bus Centre, Selkirk, TD7 5EB, Scotland

      IIF 28 IIF 29 IIF 30
  • Parbinder Sandu
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Market Place, Jedburgh, TD8 6AP, Scotland

      IIF 31
  • Sandu, Parbinder
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Way, Totton, Southampton, SO40 8XU

      IIF 32
  • Sandu, Parbinder
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Island Street, Galashiels, Selkirkshire, TD1 1NZ, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,753 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    S & S SPECIALIST SERVICES UK LTD. - 2013-02-20
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    450,140 GBP2015-12-31
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Taba 2a-3a Bedford Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 11 Island Street, Galashiels, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 11 Island Street Island Street, Galashiels, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 21 Tweed Horizons Business Centre, St Boswells, Melrose, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,495 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    ANN WOODS CONTRACT CARE LIMITED - 1999-11-24
    icon of address 141 Stockport Road, Marple, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    HIRE ME QUICK LIMITED - 2013-03-01
    BCL VEHICLES LIMITED - 2011-06-27
    icon of address 11 Island Street, Galashiels, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 9
    UK LUXURY ASSETS LTD - 2022-05-16
    DIAMOND & WATCH CO LTD - 2021-03-08
    icon of address 8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,212 GBP2025-01-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 14 Warrington Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,482 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    BCL GARAGE SERVICES LTD - 2012-05-11
    icon of address Unit 127 Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address P A Bishop & Co, Ettrick Riverside, Dunsdale Road, Selkirk
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    432 GBP2016-02-29
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 14
    CARSON SCOTT LIMITED - 2013-04-29
    icon of address Unit 316 Etterick Riverside Bus Centre, Selkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 11 Island Street, Galashiels, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address 17 Commercial Road, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2025-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2025-02-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    AVATAR VEHICLES LIMITED - 2011-06-28
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-04-11
    IIF 10 - Director → ME
  • 3
    icon of address P A Bishop & Co, Ettrick Riverside, Dunsdale Road, Selkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-02-03
    IIF 13 - Director → ME
  • 4
    STYLE THE NATION LIMITED - 2014-01-17
    SCOTT CARSON LIMITED - 2013-04-29
    icon of address Units 316 Etterick Riverside Bus Centre, Selkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-01-10
    IIF 29 - Director → ME
  • 5
    icon of address P A Bishop, Ettrick Riverside, Dunsdale Road, Selkirk
    Active Corporate (1 parent)
    Equity (Company account)
    -3,198 GBP2021-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-31
    IIF 24 - Director → ME
  • 6
    MRL HEALTHCARE LIMITED - 2024-02-16
    icon of address Suite 0370, 11 Glebe Street, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -602,777 GBP2022-06-30
    Officer
    icon of calendar 2013-01-31 ~ 2024-02-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 17 Commercial Road, Hawick, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ 2025-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2025-02-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    icon of address 8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -102,179 GBP2025-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-12
    IIF 33 - Director → ME
  • 9
    icon of address Ettrick Riverside Business Centre, Dunsdale Road, Selkirk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2018-06-30
    Officer
    icon of calendar 2013-01-31 ~ 2013-06-28
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.