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

Sond, Harminder Singh

    Related profiles found in government register
  • Sond, Harminder Singh
    British accountancy born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Royston Gardens, Ilford, IG1 3SY, United Kingdom

      IIF 1
  • Sond, Harminder Singh
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Manderley, Lower South Park, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 2 IIF 3
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 4
    • 361a, Roman Road, London, E3 5QR, England

      IIF 5
  • Sond, Harminder Singh
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 6 IIF 7
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, England

      IIF 8
    • 361a, Roman Road, London, E3 5QR, United Kingdom

      IIF 9
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 10
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 11
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 12
  • Mr Harminder Singh Sond
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 13 IIF 14
    • Office 6042, Aldgate Tower, 2 Leman Street, Blueleaf Consultants Ltd C/o Wework, London, E1 8FA, England

      IIF 15
    • 104 Grangewood House, Oakwood Hill, Industrial Estate, Loughton, IG10 3TZ, England

      IIF 16
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 17
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 18
  • Sond, Harminder Singh
    born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 19
  • Sond, Harminder Singh
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, Essex, IG9 5PW, United Kingdom

      IIF 20
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 21
    • Manderley, Lower South Park, South Godstone, Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 22
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 23
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, England

      IIF 24
    • Manderley, South Park, South Godstone, Surrey, RH9 8LF, United Kingdom

      IIF 25
  • Sond, Harminder Singh
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 26
  • Sond, Harminder
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manderley, South Park, South Godstone, RH9 8LF, United Kingdom

      IIF 27
  • Sond, Harminder
    British managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361a, Roman Road, Roman Road, London, E3 5QR, England

      IIF 28
  • Sond, Harminder
    British accountant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Royson Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 29 IIF 30
  • Sond, Harminder Singh

    Registered addresses and corresponding companies
    • 45, Royston Gardens, Ilford, Essex, IG1 3SY, United Kingdom

      IIF 31
    • 361a, Roman Road, Bow, London, E3 5QR

      IIF 32
  • Mr Harminder Singh Sond
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, England

      IIF 33
    • 98, Westbury Lane, Buckhurst Hill, IG9 5PW, United Kingdom

      IIF 34
    • 55, Chesterford Road, London, E12 6LD, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,553,486 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -982,197 GBP2023-12-31
    Officer
    2013-11-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,371 GBP2023-12-31
    Officer
    2020-03-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GLACIER TOO LTD - 2019-12-13
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,654,457 GBP2024-01-31
    Officer
    2020-01-06 ~ now
    IIF 25 - director → ME
  • 5
    Manderley Lower South Park, South Godstone, Godstone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,821 GBP2022-08-15 ~ 2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 22 - director → ME
  • 6
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (5 parents)
    Officer
    2021-10-12 ~ now
    IIF 10 - director → ME
  • 7
    184 Northumberland Avenue, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 31 - secretary → ME
  • 8
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (4 parents)
    Officer
    2023-12-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 5 - director → ME
  • 10
    WALLIS ROAD HOMES LTD - 2023-03-16
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-14 ~ now
    IIF 23 - director → ME
  • 11
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,096,744 GBP2020-02-27
    Officer
    2014-10-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    Manderley, South Park, South Godstone, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -417,796 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 27 - director → ME
  • 13
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,528,471 GBP2022-07-01 ~ 2023-06-30
    Officer
    2020-01-14 ~ now
    IIF 11 - director → ME
  • 14
    Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-27 ~ now
    IIF 26 - director → ME
Ceased 11
  • 1
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -982,197 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C/o Visions Property Management, The Engine House, 2 Veridion Way, Erith, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -30,844 GBP2023-12-31
    Officer
    2021-07-19 ~ 2022-08-12
    IIF 24 - director → ME
  • 3
    SOND FINANCIAL SERVICES LTD - 2013-09-30
    Manderley Lower South Park, South Godstone, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2020-03-31
    Officer
    2010-10-20 ~ 2017-12-11
    IIF 1 - director → ME
  • 4
    55 Chesterford Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    199,139 GBP2023-05-31
    Officer
    2015-05-19 ~ 2024-09-28
    IIF 8 - director → ME
    Person with significant control
    2016-05-19 ~ 2024-09-28
    IIF 35 - Has significant influence or control OE
  • 5
    Manderley, Lower South Park, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    563 GBP2020-04-30
    Officer
    2014-01-01 ~ 2016-05-01
    IIF 3 - director → ME
    2013-11-19 ~ 2014-01-01
    IIF 30 - director → ME
  • 6
    Manderley, Lower South Park, Godstone, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,565 GBP2020-06-30
    Officer
    2014-06-09 ~ 2014-06-09
    IIF 29 - director → ME
    2014-06-09 ~ 2016-07-01
    IIF 2 - director → ME
  • 7
    147 Stamford Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,599 GBP2022-07-31
    Officer
    2016-02-27 ~ 2019-09-27
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SKYLIGHT ALUMINUM SYSTEMS LTD - 2008-09-02
    144 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104,838 GBP2016-08-30
    Officer
    2013-08-26 ~ 2015-06-01
    IIF 28 - director → ME
  • 9
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,096,744 GBP2020-02-27
    Officer
    2012-09-02 ~ 2014-11-01
    IIF 32 - secretary → ME
  • 10
    TANNERS LANE HOMES LTD - 2016-10-24
    98 Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    993,173 GBP2023-12-31
    Officer
    2015-12-23 ~ 2020-01-31
    IIF 9 - director → ME
    Person with significant control
    2016-10-10 ~ 2019-11-30
    IIF 15 - Has significant influence or control OE
  • 11
    Manderley, South Park, South Godstone, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -372,601 GBP2020-10-22 ~ 2022-03-31
    Officer
    2020-10-22 ~ 2020-10-30
    IIF 19 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.