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

Sahota, Sharondeep

    Related profiles found in government register
  • Sahota, Sharondeep
    British town planner born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 1
  • Sahota, Amandeep
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Sahota, Amandeep
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 3
  • Mrs Sharondeep Sahota
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 4
  • Sahota, Sharondeep Vanessa Kaur
    English company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 5
  • Sahota, Sharondeep Vanessa Kaur
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, King Street, Gravesend, DA12 2DU, England

      IIF 6
  • Amandeep Sahota
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
  • Sahota, Amandeep
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 8
  • Sahota, Amandeep
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 9
  • Sahota, Amandeep
    British entrepreneur born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Crossways Business Park, Dartford, DA2 6QD, United Kingdom

      IIF 10
  • Sahota, Sharondeep Vanessa
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Ltd Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 11
  • Sahota, Sharondeep Vanessa
    British self employed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD

      IIF 12
  • Mr Amandeep Sahota
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 13
  • Sahota, Amandeep Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur Ashe, 37 Floor, 1 Canada Square, London, E14 5AA, England

      IIF 14
  • Sahota, Amandeep Singh
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 15 IIF 16
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, England

      IIF 17
    • icon of address The Bridge, Nucleus, Brunel Way, Dartford, Kent, DA1 5GA

      IIF 18
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY

      IIF 19
    • icon of address 86 Central Avenue, Gravesend, Kent, DA12 5BH, England

      IIF 20
    • icon of address 86, Central Avenue, Gravesend, Kent, DA12 5BH, United Kingdom

      IIF 21
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 22
    • icon of address 358, Regent Street, Westminster, London, W1B 4JF, United Kingdom

      IIF 23
  • Sahota, Amandeep Singh
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 24
  • Mrs Sharondeep Vanessa Kaur Sahota
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22b, King Street, Gravesend, DA12 2DU, England

      IIF 25
  • Mr Amandeep Sahota
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD

      IIF 26
  • Mr Amandeep Sahota
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Crossways Business Park, Dartford, DA2 6QD, United Kingdom

      IIF 27
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 28
    • icon of address Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, England

      IIF 29
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 30
  • Mrs Sharondeep Vanessa Kaur Sahota
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 31
  • Sahota, Amandeep

    Registered addresses and corresponding companies
    • icon of address 86, Central Avenue, Gravesend, Kent, DA12 5BH, United Kingdom

      IIF 32
  • Mrs Sharondeep Vanessa Sahota
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Ltd Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 33
  • Mr Amandeep Singh Sahota
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 34
    • icon of address The Bridge, Nucleus, Brunel Way, Dartford, Kent, DA1 5GA

      IIF 35
    • icon of address 86, Central Avenue, Gravesend, DA12 5BH, England

      IIF 36
    • icon of address 86 Central Avenue, Gravesend, Kent, DA12 5BH, England

      IIF 37
    • icon of address Arthur Ashe, 37 Floor, 1 Canada Square, London, E14 5AA, England

      IIF 38
  • Mr Amandeep Singh Sahota
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    SHAKIES OF VICTORIA LIMITED - 2011-12-06
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    HAWKER GREEN LTD - 2018-09-21
    icon of address 142-143 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    434 GBP2024-11-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    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
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    FAIRMOUNT DEVELOPMENTS LIMITED - 2022-01-17
    icon of address 163 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,199 GBP2024-07-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Accrida Ltd, Regus House Admirals Park, Victory Way, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,380 GBP2018-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ids, 358 Regent Street, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address The Bridge Nucleus, Brunel Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    3,180,263 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    VANESSA GIOVANNI LTD - 2018-02-23
    icon of address C/o Accrida Ltd Regus House Admirals Park, Victory Way, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,349 GBP2018-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    SHAKIES OF VICTORIA LIMITED - 2011-12-06
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-11-05
    IIF 32 - Secretary → ME
  • 2
    HAWKER GREEN LTD - 2018-09-21
    icon of address 142-143 Parrock Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    434 GBP2024-11-30
    Officer
    icon of calendar 2020-03-27 ~ 2023-11-20
    IIF 17 - Director → ME
    icon of calendar 2016-03-12 ~ 2020-03-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-26
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-26 ~ 2023-11-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 10751809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -121,024 GBP2019-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2020-01-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2019-12-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 129 Sandstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2022-01-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    VISOR (INTERNATIONAL) LIMITED - 2013-02-19
    VISOR (UK) LIMITED - 2012-02-29
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2014-04-01
    IIF 22 - Director → ME
  • 6
    icon of address Arthur Ashe 37 Floor, 1 Canada Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ 2023-11-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2023-11-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,971 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2023-11-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2023-11-13
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 4385, 12384023 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2021-12-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-12-27
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.