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

Landa, Serbjit Singh

    Related profiles found in government register
  • Landa, Serbjit Singh
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Malton Road, New Basford, Nottingham, Nottinghamshire, NG5 1EG

      IIF 1
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, NG5 1EG, United Kingdom

      IIF 2 IIF 3
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Nottinghamshire, NG1 1EG, England

      IIF 4
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Nottinghamshire, NG5 1EG, England

      IIF 5
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Notts, NG5 1EG

      IIF 6
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Notts, NG5 1EG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 10
    • icon of address South Lodge, Mansfield Road Arnold, Nottingham, NG5 8PN

      IIF 11
    • icon of address Concord House, 1 Malton Road, New Basford, Notts, Nottingham, NG5 1EG, England

      IIF 12
  • Landa, Serbjit Singh
    British company director born in May 1962

    Resident in Engl;and

    Registered addresses and corresponding companies
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Notts, NG5 1EG, United Kingdom

      IIF 13
  • Landa, Serbjit Singh
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 503 Mansfield Road, Redhill, Nottingham, NG5 8PG

      IIF 14
  • Mr Karamjit Singh Landa
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, NG5 1EG, United Kingdom

      IIF 15
  • Landa, Karamjit Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 16 IIF 17
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 18 IIF 19
  • Landa, Karamjit Singh
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 20
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 21
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, NG5 1EG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Concord House, 1 Malton Road, New Basford, Nottingham, Notts, NG5 1EG

      IIF 27
    • icon of address South Lodge, Mansfield Road, Arnold, Nottingham, Nottinghamshire, NG5 8PN

      IIF 28
    • icon of address Concord House 1 Malton Road, Nottingham, Nottinghamshire, NG5 1EG

      IIF 29
    • icon of address Concord House, 1 Malton Road, New Basford, Notts, Nottingham, NG5 1EG, England

      IIF 30
  • Landa, Karamjit Singh
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 31
  • Landa, Karamjit Singh
    British graphic design manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 32
  • Landa, Serbjit Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 503 Mansfield Road, Redhill, Nottingham, NG5 8PG

      IIF 33
  • Landa, Serbjit Singh
    born in May 1965

    Registered addresses and corresponding companies
    • icon of address South Lodge, Mansfield Arnold, Nottingham, , NG5 8PN,

      IIF 34
  • Mr Karamjit Singh Landa
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,120,295 GBP2020-06-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Concord House, 1 Malton Road, New Basford, Notts, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    685,933 GBP2018-03-31
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Concord House 1 Malton Road, New Basford, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 5
    KINSTEAD LIMITED - 2015-04-21
    icon of address Park House, 37 Clarence Street, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -475,409 GBP2024-10-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,595 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,790,599 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    669 GBP2024-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Concord House 1 Malton Road, New Basford, Nottingham, Notts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -716,806 GBP2020-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    LANDA HOLDCO LIMITED - 2024-08-14
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,284,402 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-04-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONCEPT PROPERTY MANAGEMENT SERVICES LIMITED - 2012-10-11
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    171,743 GBP2024-12-31
    Officer
    icon of calendar 2006-03-22 ~ 2012-09-25
    IIF 28 - Director → ME
  • 3
    DSL CAPITAL LIMITED - 2024-08-14
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,040,058 GBP2024-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-01-31
    IIF 3 - Director → ME
    icon of calendar 2020-03-16 ~ 2024-04-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-11-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Concord House, 1 Malton Road, New Basford, Notts, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2020-01-31
    IIF 12 - Director → ME
  • 5
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    685,933 GBP2018-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-14
    IIF 13 - Director → ME
  • 6
    LANDBRO WHOLESALE LIMITED - 1993-06-02
    LANDBRO WHOLESALE CASH & CARRY LIMITED - 1991-05-03
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,945,247 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-01-31
    IIF 11 - Director → ME
    icon of calendar 2020-03-16 ~ 2024-04-16
    IIF 29 - Director → ME
  • 7
    L AND A CAPITAL LIMITED - 2024-08-15
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-01-31
    IIF 2 - Director → ME
    icon of calendar 2020-03-16 ~ 2024-04-16
    IIF 23 - Director → ME
  • 8
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-01-21 ~ 2025-04-05
    IIF 34 - LLP Member → ME
  • 9
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,832,860 GBP2024-06-30
    Officer
    icon of calendar 2020-10-23 ~ 2024-04-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-04-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-23 ~ 2024-04-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-04-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KINSTEAD LIMITED - 2015-04-21
    icon of address Park House, 37 Clarence Street, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -475,409 GBP2024-10-31
    Officer
    icon of calendar 2015-03-12 ~ 2020-01-31
    IIF 1 - Director → ME
  • 12
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2002-04-05
    IIF 14 - Director → ME
    icon of calendar 2001-04-11 ~ 2002-04-05
    IIF 33 - Secretary → ME
  • 13
    icon of address Concord House 1 Malton Road, New Basford, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2015-05-18 ~ 2020-01-31
    IIF 7 - Director → ME
  • 14
    icon of address Dsl Group (nottingham) Limited, 1 Malton Road, New Basford, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 1994-09-30 ~ 2020-01-31
    IIF 5 - Director → ME
  • 15
    L AND A CAPITAL LIMITED - 2019-10-23
    icon of address The Clocktower Park Road, Bestwood Village, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    807,513 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-31
    IIF 8 - Director → ME
  • 16
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,790,599 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2020-01-31
    IIF 9 - Director → ME
  • 17
    icon of address Concord House 1 Malton Road, New Basford, Nottingham, Notts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -716,806 GBP2020-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-31
    IIF 6 - 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.