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

Bassi, Sameena Kaur

    Related profiles found in government register
  • Bassi, Sameena Kaur
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
  • Bassi, Sameena Kaur
    British commercial manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Orchard Grove, Ditton, Aylesford, Kent, ME20 6BY, England

      IIF 3
  • Bassi, Sameena Kaur
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Orchard Grove, Aylesford, ME20 6BY, United Kingdom

      IIF 4
    • icon of address 41, Orchard Grove, Ditton, Aylesford, Kent, ME20 6BY, United Kingdom

      IIF 5
    • icon of address Inigo Place, 31 Bedford Street, London, WC2E 9EY

      IIF 6
    • icon of address Inigo Place, 31 Bedford Street, London, WC2E 9EY, United Kingdom

      IIF 7
  • Bassi, Sameena Kaur
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Orchard Grove, Ditton, Aylesford, Kent, ME20 6BY

      IIF 8
  • Bassi, Sameena Kaur
    British born in January 1969

    Resident in Scotland

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

      IIF 9
  • Bassi, Sameena Kaur
    British director born in January 1969

    Resident in Scotland

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

      IIF 10
  • Bassi, Sameena
    British sales person born in April 1971

    Resident in Scotland

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

      IIF 11
  • Mrs Sameena Kaur Bassi
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12 IIF 13
  • Ms Sameena Kaur Bassi
    British born in January 1969

    Resident in Scotland

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

      IIF 14
  • Bassi, Malkit
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF, United Kingdom

      IIF 15
  • Bassi, Malkit
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Malkit Bassi
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,715 GBP2024-06-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    AMAZON-E BARGAINS LTD - 2024-01-06
    icon of address 4385, 13954188 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,966 GBP2024-09-30
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Macrell Turner Garrett Inigo Place, 31 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 4 - Director → ME
  • 4
    M & S BASSI LTD - 2019-04-12
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    M & S BASSI SERVICES (UK) LTD - 2018-06-21
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,049 GBP2020-06-29
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AMAZON-E BARGAINS LTD - 2024-01-06
    icon of address 4385, 13954188 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,966 GBP2024-09-30
    Officer
    icon of calendar 2022-03-04 ~ 2023-11-08
    IIF 10 - Director → ME
    icon of calendar 2023-11-08 ~ 2025-01-12
    IIF 11 - Director → ME
  • 2
    icon of address C/o Mackrell, 60 St. Martin's Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,017 GBP2024-03-31
    Officer
    icon of calendar 2010-05-05 ~ 2011-02-09
    IIF 3 - Director → ME
  • 3
    icon of address C/o Mackrell, 60 St. Martin's Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,653,619 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-08-13
    IIF 7 - Director → ME
  • 4
    icon of address C/o Mackrell, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2012-08-13
    IIF 6 - Director → ME
  • 5
    CROOME INTERNATIONAL TRANSPORT (UAB) LIMITED - 2011-04-11
    icon of address C/o Mackrell, 60 St. Martin's Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,326,777 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2012-08-13
    IIF 5 - Director → ME
  • 6
    PUXLEY EUROPEAN LIMITED - 1977-12-31
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-11-09
    IIF 8 - 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.