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

Sehmi, Avninder Singh

    Related profiles found in government register
  • Sehmi, Avninder Singh
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Parkland Grove, Ashford, Middlesex, TW15 2JF

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1a, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 6
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England

      IIF 7 IIF 8
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 9 IIF 10
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 11
  • Sehmi, Avninder Singh
    British chartered management accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 12
  • Sehmi, Avninder Singh
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Parkland Grove, Ashford, Middlesex, TW15 2JF

      IIF 13
  • Sehmi, Avninder Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Parkland Grove, Ashford, Middlesex, TW15 2TF, United Kingdom

      IIF 14
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England

      IIF 15
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 18 IIF 19 IIF 20
  • Sehmi, Avninder Singh
    British electrical engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 21
  • Sehmi, Avninder Singh
    British engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 22
  • Sehmi, Avninder Singh
    British entrepreneur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Street, Camberley, GU15 3PL, England

      IIF 23
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 24
  • Sehmi, Avninder Singh
    British management accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 25
  • Sehmi, Avninder
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 26 IIF 27
  • Mr Avninder Sehmi
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 28
  • Mr Avninder Singh Sehmi
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sehmi, Avninder Singh
    British management consultant born in February 1966

    Registered addresses and corresponding companies
    • icon of address 6 Corsair Close, Staines, Middlesex, TW19 7HW

      IIF 43
  • Sehmi, Narinder Singh
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kingswood Avenue, Hampton, TW12 3AU, England

      IIF 44 IIF 45
  • Sehmi, Narinder Singh
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kingswood Avenue, Hampton, Middlesex, TW12 3AU

      IIF 46 IIF 47
    • icon of address 14, Kingswood Avenue, Hampton, TW12 3AU, England

      IIF 48 IIF 49
    • icon of address 49, Glanmor Road, Slough, SL2 5LH, England

      IIF 50
  • Sehmi, Narinder Singh
    British procurement born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kingswood Avenue, Hampton, Middlesex, TW12 3AU, England

      IIF 51
  • Sehmi, Avninder
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a Church Road, Ashford, Middlesex, TW15 2TS

      IIF 52
  • Sehmi, Avninder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 61 Parkland Grove, Ashford, Middlesex, TW15 2JF

      IIF 53 IIF 54
  • Sehmi, Avninder Singh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 61 Parkland Grove, Ashford, Middlesex, TW15 2JF

      IIF 55 IIF 56
  • Sehmi, Narinder Singh
    British

    Registered addresses and corresponding companies
  • Sehmi, Avninder
    British

    Registered addresses and corresponding companies
    • icon of address 56a Church Road, Ashford, Middlesex, TW15 2TS

      IIF 60
  • Sehmi, Avninder Singh

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, England

      IIF 61
  • Mr Narinder Singh Sehmi
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Narinder Singh Sehmi
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kingswood Avenue, Hampton, TW12 3AU, England

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Kingswood Avenue, Hampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    512 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    MEDICARE SUPPLIES LIMITED - 2005-04-28
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,561 GBP2024-12-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    AMBER-RTM LIMITED - 2017-01-27
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    34,303 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 20 - Director → ME
  • 7
    SAMAHA VENTURES LTD - 2022-08-12
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,150 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 25 - Director → ME
  • 9
    ALCHEMY BUSINESS & IT CONSULTANTS LIMITED - 2019-03-23
    SOLICITORS ACCOUNTS MANAGEMENT LTD - 2014-12-12
    ALCHEMY HOSPITALITY LTD - 2023-10-06
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    DOMINION AUTOS LIMITED - 2018-01-22
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,125 GBP2024-06-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,581 GBP2024-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -663 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,438 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Canal Yard, Hayes Road, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    840,387 GBP2017-10-31
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 15
    AMBER-RTM LIMITED - 2012-09-11
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address 14 Kingswood Avenue, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-18 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,100 GBP2024-06-30
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 21 - Director → ME
  • 18
    NKS OPTOMETRIST LIMITED - 2022-01-12
    icon of address Waters Meet Willows Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    432,020 GBP2024-12-31
    Officer
    icon of calendar 2003-02-01 ~ now
    IIF 58 - Secretary → ME
  • 19
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 49 Glanmor Road, Slough, England
    Active Corporate (6 parents)
    Equity (Company account)
    405,807 GBP2024-02-29
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 21
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,334,936 GBP2016-06-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 23
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,526 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AMBER LANGIS LIMITED - 2008-11-27
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 25
    icon of address Canal Yard, Hayes Road, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 26
    Company number 03961569
    Non-active corporate
    Officer
    icon of calendar 2000-03-31 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address 49 Glanmor Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-14
    IIF 50 - Director → ME
  • 2
    SAMAHA VENTURES LTD - 2022-08-12
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,150 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-12-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Rika, Grays Lane, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,631 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2008-06-01
    IIF 4 - Director → ME
    icon of calendar 2008-10-01 ~ 2011-02-02
    IIF 2 - Director → ME
  • 4
    DOMINION AUTOS LIMITED - 2018-01-22
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,125 GBP2024-06-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2018-01-01
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,581 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-11-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1 / 2 - 25 Wembley Commercial Centre East Lane, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2024-10-31
    Officer
    icon of calendar 2013-02-12 ~ 2017-08-18
    IIF 14 - Director → ME
  • 7
    AMBER-RTM LIMITED - 2012-09-11
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2012-06-30
    IIF 60 - Secretary → ME
  • 8
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-30
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MEDIKLEEN LIMITED - 2003-05-29
    icon of address 122 High Street, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-11 ~ 2003-06-18
    IIF 3 - Director → ME
    icon of calendar 2002-07-11 ~ 2007-09-01
    IIF 55 - Secretary → ME
  • 10
    icon of address 49 Glanmor Road, Slough, England
    Active Corporate (6 parents)
    Equity (Company account)
    405,807 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-06
    IIF 48 - Director → ME
  • 11
    icon of address 32 Park Street, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,402 GBP2024-04-30
    Officer
    icon of calendar 2020-05-01 ~ 2025-05-02
    IIF 23 - Director → ME
  • 12
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-29 ~ 2019-04-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,334,936 GBP2016-06-30
    Officer
    icon of calendar 1997-05-19 ~ 2012-11-29
    IIF 59 - Secretary → ME
  • 14
    icon of address 8 Wooton Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2017-09-26
    IIF 61 - Secretary → ME
  • 15
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,997 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    DEJA CONSULTANTS LIMITED - 2002-11-14
    icon of address 119 Northfield Avenue, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,131 GBP2024-11-30
    Officer
    icon of calendar 2001-09-06 ~ 2002-11-15
    IIF 43 - Director → ME
  • 17
    Company number 03429656
    Non-active corporate
    Officer
    icon of calendar 1997-09-05 ~ 2005-03-01
    IIF 54 - Secretary → ME
  • 18
    Company number 06635149
    Non-active corporate
    Officer
    icon of calendar 2008-07-01 ~ 2009-06-30
    IIF 5 - Director → ME
    icon of calendar 2008-07-01 ~ 2008-11-04
    IIF 53 - Secretary → 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.