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

Sondh, Ravindra, Dr

    Related profiles found in government register
  • Sondh, Ravindra, Dr
    British medical practitioner born in June 1960

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge, 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 1
  • Sondhi, Ravindra, Dr
    British

    Registered addresses and corresponding companies
  • Sondhi, Ravindra, Dr
    British doctor

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 13 IIF 14
  • Sondhi, Ravindra, Dr
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 15
  • Sondhi, Ravindra, Dr
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 16
    • icon of address Conifer Lodge, 2 Furze Hill, Purley, CR8 3LA

      IIF 17 IIF 18
  • Sondhi, Ravindra, Dr

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 19
  • Sondhi, Ravindra, Dr
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Holt Road, Field Dalling, Holt, NR25 7AS, England

      IIF 20
  • Sondhi, Ravindra, Dr
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 21
    • icon of address The Hall, Holt Road, Field Dalling, Holt, NR25 7AS, England

      IIF 22
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 23
  • Sondhi, Ravindra, Dr
    British doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sondhi, Ravindra, Dr
    British medical doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 40
  • Sondhi, Ravindra, Dr
    British medical practitioner born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conifer Lodge 2 Furze Hill, Purley, Surrey, CR8 3LA

      IIF 41 IIF 42
  • Sondhi, Ravi
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Holt Road, Field Dalling, Holt, NR25 7AS, England

      IIF 43
  • Sondhi, Ravi
    British doctor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Holt Road, Field Dalling, Holt, NR25 7AS, England

      IIF 44
  • Dr Ravindra Sondhi
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Business Centre, Manor House Road, Datchet, Berkshire, SL3 9EG, United Kingdom

      IIF 45
    • icon of address The Hall, Holt Road, Field Dalling, Holt, NR25 7AS, England

      IIF 46
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 47
  • Dr Ravindra Sondhi
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hall, Holt Road, Field Dalling, Holt, Norfolk, NR25 7AS, United Kingdom

      IIF 48
  • Ravindra Sondhi
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, SL3 9EG, United Kingdom

      IIF 49
    • icon of address 10 Portland Business Centre, Manor House Road, Datchet, Berkshire, SL3 9EG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-06-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-03-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address 20 Roke Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-02-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-11-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address The Hall Holt Road, Field Dalling, Holt, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 20 Roke Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-01-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-01-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    EXCEL CARE (UK) LIMITED - 2007-01-19
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-10-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-05-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Hall Holt Road, Field Dalling, Holt, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 10 Portland Business Centre, Manor House Road, Datchet, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -155,845 GBP2023-09-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 6 Foundry Yard New Row, Boroughbridge, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-11-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-06-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-11-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 17 - LLP Member → ME
  • 22
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (128 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 18 - LLP Member → ME
Ceased 8
  • 1
    CROYDON PBC LIMITED - 2013-10-14
    icon of address 83 Brigstock Road, Thornton Heath, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,865 GBP2024-11-30
    Officer
    icon of calendar 2007-07-31 ~ 2009-11-06
    IIF 38 - Director → ME
  • 2
    icon of address 20 Roke Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-02-02
    IIF 40 - Director → ME
  • 3
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    1,968,706 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ 2018-09-07
    IIF 44 - Director → ME
  • 4
    icon of address 10 Portland Business Centre, Manor House Lane, Datchet, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,755 GBP2023-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2019-02-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2019-02-05
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2009-05-07
    IIF 31 - Director → ME
    icon of calendar 2007-12-07 ~ 2010-02-10
    IIF 12 - Secretary → ME
  • 6
    GUIDEBEFORE LIMITED - 2005-02-09
    icon of address 129 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2003-09-16
    IIF 41 - Director → ME
  • 7
    icon of address 67 All Saints Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -571,116 GBP2024-06-30
    Officer
    icon of calendar 2006-06-13 ~ 2009-05-21
    IIF 33 - Director → ME
    icon of calendar 2006-06-13 ~ 2009-05-21
    IIF 19 - Secretary → ME
  • 8
    icon of address 10 Portland Business Centre, Manor House Road, Datchet, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -155,845 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-08-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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.