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. Jasbir Singh Randhawa

    Related profiles found in government register
  • Mr. Jasbir Singh Randhawa
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Maidstone House, King Street, Maidstone, ME14 9YG, England

      IIF 2
    • icon of address 4, Mason Way, Wainscott, Rochester, ME3 8GT, England

      IIF 3
  • Jasbir Singh Randhawa
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burnaby Road, Gravesend, Kent, DA11 9JT

      IIF 4
    • icon of address 68b, Havelock Road, Gravesend, Kent, DA11 0JG, United Kingdom

      IIF 5
  • Mr Jasbir Singh
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Lane South, Wednesfield, West Midlands, WV11 3RY, United Kingdom

      IIF 6
  • Mr Jasbir Singh Randhawa
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a, May Avenue Industrial Estate, May Avenue, Northfleet, Gravesend, Kent, DA11 8RU, England

      IIF 7
  • Randhawa, Jasbir Singh
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burnaby Road, Gravesend, Kent, DA11 9JT

      IIF 8
    • icon of address 68b, Havelock Road, Gravesend, Kent, DA11 0JG, United Kingdom

      IIF 9
  • Randhawa, Jasbir Singh, Mr.
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108-109, London Road, Northfleet, Gravesend, DA11 9LZ, England

      IIF 10
  • Randhawa, Jasbir Singh, Mr.
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Maidstone House, King Street, Maidstone, ME14 9YG, England

      IIF 12
    • icon of address 4, Mason Way, Wainscott, Rochester, ME3 8GT, England

      IIF 13
  • Singh, Jasbir
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Lane South, Wednesfield, West Midlands, WV11 3RY, United Kingdom

      IIF 14
  • Mr Jas Singh
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Marina Drive, Gravesend, Kent, DA11 9LG

      IIF 15
  • Randhawa, Jasbir Singh
    British cctv engineer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a, May Avenue, Industrial Estate, Kent, DA11 8RU, United Kingdom

      IIF 16
  • Randhawa, Jasbir Singh
    British cctv installer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cremorne Rd, Gravesend, Kent, DA11 9ND, United Kingdom

      IIF 17
  • Randhawa, Jasbir Singh
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cremorne Road, Northfleet, Gravesend, DA11 9ND, England

      IIF 18
    • icon of address 3, Cremorne Road, Northfleet, Gravesend, Kent, DA11 9ND, England

      IIF 19
    • icon of address Unit 10a, May Avenue Industrial Estate, May Avenue, Northfleet, Gravesend, Kent, DA11 8RU, England

      IIF 20
    • icon of address Unit 10a Suit 4, May Avenue, Gravesend, Kent, DA118RH, England

      IIF 21
  • Randhawa, Jasbir Singh
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cremorne Road, Northfleet, Gravesend, Kent, DA11 9ND

      IIF 22 IIF 23
  • Randhawa, Jasbir Singh
    British md born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cremorne Rd, Gravesend, Kent, DA11 9ND, England

      IIF 24
    • icon of address 3, Cremorne Road, Northfleet, Gravesend, DA11 9ND, United Kingdom

      IIF 25
  • Randhawa, Jasbir Singh
    British retailer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Riverside, Sir Thomas Longley Rd, Rochester, Kent, ME2

      IIF 26
  • Randhawa, Jasbir Singh
    British shop proprietor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cremorne Road, Northfleet, Gravesend, Kent, DA11 9ND

      IIF 27
  • Singh, Jas
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Marina Drive, Gravesend, Kent, DA11 9LG

      IIF 28
  • Singh, Jasbir
    British none born in April 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 10a Top Floor Office 3, May Ave, Gravesend, Kent, DA11 8RU, Uk

      IIF 29
    • icon of address Unit 10a Top Floor Office 3, May Avenue, Gravesend, Kent, DA11 8RU, Uk

      IIF 30
  • Randhwa, Jasbir

    Registered addresses and corresponding companies
    • icon of address 3, Cremorne Rd, Gravesend, Kent, DA11 9ND, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 68b Havelock Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 10a Suit 4 May Avenue, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 47 Riverside, Sir Thomas Longley Rd, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 32 Broad Lane South, Wednesfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,123 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42 Marina Drive, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Maidstone House, King Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Burnaby Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Cremorne Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    MELBOURNE ARMS LONDON LTD - 2022-05-06
    icon of address 4 Mason Way, Wainscott, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 108-109 London Road, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 4385, 11246055: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Mason Way, Wainscott, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 112 Coburn Place, Newland Street, Derby, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-22 ~ 2015-04-01
    IIF 30 - Director → ME
  • 2
    icon of address 120 Stafford Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2013-01-01
    IIF 18 - Director → ME
  • 3
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE) - 1999-10-05
    icon of address St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2001-11-21
    IIF 27 - Director → ME
  • 4
    icon of address 146 Lower Ford Street, Coventry, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-06 ~ 1998-11-13
    IIF 22 - Director → ME
  • 5
    icon of address 120 Stafford Street, Derby, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-13 ~ 2015-01-02
    IIF 19 - Director → ME
  • 6
    JPM SERVICES TRADING LIMITED - 2011-08-15
    icon of address 120 Stafford Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2013-01-31
    IIF 17 - Director → ME
    icon of calendar 2010-10-21 ~ 2010-11-30
    IIF 31 - Secretary → ME
  • 7
    icon of address 3 Cremorne Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2013-08-19
    IIF 16 - Director → ME
  • 8
    icon of address C/o Norbain Sd Ltd, 210 Wharfedale Road, Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-11-11
    IIF 24 - Director → ME
  • 9
    icon of address C/o Norbain Sd Ltd, 210 Wharfedale Road, Winnersh, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-11-11
    IIF 25 - Director → ME
  • 10
    icon of address 3 Cremorne Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2000-05-15 ~ 2017-08-11
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.