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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ramandeep Singh Sandhu

    Related profiles found in government register
  • Mr Ramandeep Singh Sandhu
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 1
    • The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, England

      IIF 2
    • 2 Mayfields, Grays, RM16 2XL, England

      IIF 3
    • Office Suite 1, 137 Leman Street, London, E1 8EY, United Kingdom

      IIF 4
  • Mr Amandeep Singh Gill
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cherry Orchard, Staines-upon-thames, TW18 2DF, England

      IIF 5
  • Mr Ramandeep Singh Sandhu
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 103-105 High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 6
    • The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, United Kingdom

      IIF 7 IIF 8
    • Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF, United Kingdom

      IIF 9
    • 32, College Avenue, Grays, Essex, RM17 5UW, England

      IIF 10
    • Solutions House, 56-58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 11
    • Balfour House, Suite 205, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

      IIF 12
    • Unit 8, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 13
  • Gill, Amandeep Singh
    British factory worker born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cherry Orchard, Staines-upon-thames, TW18 2DF, England

      IIF 14
  • Sandhu, Ramandeep Singh
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 15
    • 12, Mayfields, Grays, Essex, RM16 2XL, United Kingdom

      IIF 16
    • Office Suite 1, 137 Leman Street, London, E1 8EY, United Kingdom

      IIF 17
    • 144a, High Street, Rayleigh, SS6 7BU, England

      IIF 18
  • Sandhu, Ramandeep Singh
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mayfields, Grays, RM16 2XL, England

      IIF 19
    • 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 20
  • Sandhu, Ramandeep Singh
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 21
    • 49, Lodge Lane, Grays, Essex, RM17 5RZ, England

      IIF 22
    • 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 23
  • Mr Mandeep Singh
    Indian born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dagmar Road, Southall, UB2 5NX, England

      IIF 24
  • Mr Ramandeep Sandhu
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 25
  • Mr Amandeep Singh Gill
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27 IIF 28
  • Gill, Amandeep Singh
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30 IIF 31
  • Sandhu, Ramandeep Singh
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, United Kingdom

      IIF 32
    • Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF, United Kingdom

      IIF 33
    • Solutions House, 56-58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 34
    • Balfour House, Suite 205, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

      IIF 35
    • Unit 8, Imperial Park, Rawreth Lane, Rayleigh, Essex, SS6 9RS, England

      IIF 36
  • Sandhu, Ramandeep Singh
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 103-105 High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 37
    • 32, College Avenue, Grays, Essex, RM17 5UW, England

      IIF 38
  • Sandhu, Ramandeep Singh
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103-105, High Road, Benfleet, Essex, SS7 5LN, United Kingdom

      IIF 39
    • The Courtyard, 103-105 High Road, Benfleet, SS7 5LN, United Kingdom

      IIF 40
  • Mr Mandeep Singh
    Indian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, High Street, Gateshead, NE8 1EP

      IIF 41
  • Singh, Mandeep
    Indian born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
  • Sandhu, Ramandeep
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, SS13 1QB, England

      IIF 43
  • Singh, Mandeep
    Indian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 275, High Street, Gateshead, NE8 1EP, United Kingdom

      IIF 44
  • Gill, Amandeep

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    A S GILL LTD
    12184762
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    AG SUPPS LTD
    12194823
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    ALTERNATIVE ECO SOLUTIONS UK LTD - now
    SMART LOFT SOLUTIONS LTD
    - 2021-04-21 12452184
    38a Chigwell Lane, Loughton, England
    Active Corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-03-30
    IIF 39 - Director → ME
    2020-02-10 ~ 2020-07-29
    IIF 21 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-07-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    CHARGEGRID CAPITAL LTD.
    16580338
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 29 - Director → ME
    2025-07-14 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    CROWS KITCHEN AND BATHROOM LTD
    09936224
    12 Mayfields, Grays, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ECO BUILD PARTNERS LTD
    10109133
    The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (7 parents)
    Officer
    2025-07-01 ~ now
    IIF 15 - Director → ME
    2016-04-07 ~ 2017-11-20
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECOGEN POWER LTD
    15169980
    Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KIRAN CHIPPY LTD
    15017572
    275 High Street, Gateshead
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    L & R ELECTRICAL LTD
    12692472
    Solutions House, 56-58 Peregrine Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-06-23 ~ 2020-07-01
    IIF 38 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-07-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LUX INSULATION LTD
    16745739
    Balfour House, Suite 205 741 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NU-FLOW RENEWABLES LTD
    14259467
    Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ 2023-09-01
    IIF 40 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-09-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    RS CHASE LTD
    08917842
    Barrs Court Stephens Drive, Barrs Court, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ 2016-12-20
    IIF 22 - Director → ME
  • 13
    RSS GROUP CONSULTING LTD
    14634199
    The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (2 parents)
    Officer
    2023-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RSS GROUP HOLDINGS LIMITED
    12683394
    The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    RSS MARKETING LTD
    09761439
    238 Cambridge Heath Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 16
    SANDHU COMMERCIALS LTD
    - now 13449802
    H SANDHU PROPERTIES LIMITED
    - 2026-02-12 13449802
    Solutions House, 56-58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 11 - Right to appoint or remove directors OE
  • 17
    SANDHU PROPERTY GROUP LIMITED
    12190722
    The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (2 parents)
    Officer
    2019-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 18
    SB GILL PROPERTIES LTD
    13977803
    24 Cherry Orchard, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SEERAT DEOL LIMITED
    14622477
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    SENERGY DIRECT LTD
    09110127
    238 Cambridge Heath Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-01 ~ 2016-04-01
    IIF 20 - Director → ME
  • 21
    SENERGY PROPERTY LIMITED
    15286896
    The Courtyard, 103-105 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SUPREME SOLAR SOLUTIONS LTD
    16740499
    Radclyffe House, 66-68 Hagley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    TOUCH AND CLEAN LTD
    10934760
    57 Southend Road, Grays, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 24
    UNION RENEWABLES GROUP LIMITED
    - now 12973364
    SOLAR INSTALLS LTD
    - 2025-01-10 12973364
    144a High Street, Rayleigh, England
    Active Corporate (3 parents)
    Officer
    2021-11-22 ~ now
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.