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

Sindhu, Abdul Rehman, Mr.

    Related profiles found in government register
  • Sindhu, Abdul Rehman, Mr.
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 1
  • Sandhu, Abdul Rehman, Mr.
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 2 IIF 3
  • Sandhu, Abdul Rehman, Mr.
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, Essex, IG1 4LX, United Kingdom

      IIF 4
  • Sindhu, Abdul
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 5
  • Sindhu, Abdul Rehman
    Pakistani accountant born in November 1978

    Registered addresses and corresponding companies
  • Sandhu, Abdulrehman
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 07685945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 12364439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 11, Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 10
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 11
    • 1, Fore Street Avenue, C/o Igniter100 Uk Ltd, London, EC2Y 9DT, England

      IIF 12
    • 1 Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 13 IIF 14
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 15 IIF 16 IIF 17
    • 63, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 20
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 21 IIF 22
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 23 IIF 24 IIF 25
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 26 IIF 27
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 28
  • Sandhu, Abdulrehman
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Sandhu, Abdulrehman
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 30
  • Sandhu, Abdulrehman
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 31
  • Sindhu, Abdul Rehman
    Pakistani

    Registered addresses and corresponding companies
    • 282 Murchison Road, London, E10 6LU

      IIF 32
  • Sindhu, Abdul Rehman
    Pakistani accountant

    Registered addresses and corresponding companies
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 07685945 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 12364439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 11, Woodford Avenue, Ilford, IG2 6UF, England

      IIF 37
    • 1 Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 38
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 39 IIF 40 IIF 41
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 44
    • 63, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 45
    • 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 46 IIF 47
    • 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
    • Suite C112, 125, Kingsway, London, WC2B 6SE

      IIF 50
  • Sandhu, Abdulrehman
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 51
  • Mr Abdulrehman Sandhu
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 52
    • 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 53
  • Sandhu, Abdulrehman

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 54
  • Sindhu, Abdul
    British

    Registered addresses and corresponding companies
    • 20, Elm Road, Feltham, TW14 8EW

      IIF 55
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,116 GBP2015-09-30
    Officer
    2016-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    4385, 11791790 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 5
    WHITESTAR CARS LTD - 2011-02-02
    20 Elm Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    FINTECH VENTURES LTD - 2021-05-24
    IN WEB WE TRUST LONDON LTD - 2017-10-11
    IN WEB WE TRUST LIMITED - 2017-08-14
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,703 GBP2024-06-30
    Officer
    2011-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    IGNITER MARKETPLACE LTD - 2020-07-24
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    63/66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2020-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    1 Telegraph Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    THE FINANCE CORP UK LTD - 2017-10-19
    IN WEB WE TRUST LTD - 2017-10-17
    63/66 Hatton Garden, Fifth Floor Suite 23, London
    Active Corporate (1 parent)
    Equity (Company account)
    135,449 GBP2019-08-31
    Officer
    2017-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 15
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 16
    7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 17
    IGNITECHAIN ASSETS LTD - 2021-01-18
    YEAHSOL LTD - 2020-09-28
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-12-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 18
    4385, 12342655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,230 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    Suite C112, 125 Kingsway, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 30 - Director → ME
    2018-04-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 14
  • 1
    ALADIN NETWOK LTD - 2020-05-29
    IGNITER TELECOM LIMITED - 2019-07-31
    33 Warbeck Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-21 ~ 2019-07-25
    IIF 12 - Director → ME
    Person with significant control
    2018-06-21 ~ 2019-07-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD - 2008-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-02-28 ~ 2008-09-01
    IIF 6 - Director → ME
  • 3
    HAZLEBARROW CRESCENT S8 LTD - 2020-12-29
    6 Penine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,555 GBP2024-11-30
    Officer
    2020-11-20 ~ 2024-05-01
    IIF 26 - Director → ME
  • 4
    PPC SOLUTIONS LONDON LIMITED - 2020-11-06
    7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ 2021-09-01
    IIF 51 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-09-01
    IIF 56 - Has significant influence or control OE
  • 5
    1 Telegraph Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-04 ~ 2020-11-09
    IIF 20 - Director → ME
  • 6
    ANZ MEDIA LTD - 2008-09-25
    170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-25 ~ 2010-03-01
    IIF 1 - Director → ME
    2010-08-31 ~ 2010-08-31
    IIF 4 - Director → ME
    2010-03-01 ~ 2010-03-26
    IIF 55 - Secretary → ME
  • 7
    IGNITECHAIN ASSETS LTD - 2021-01-18
    YEAHSOL LTD - 2020-09-28
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-27 ~ 2019-07-25
    IIF 31 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-07-25
    IIF 53 - Has significant influence or control OE
  • 8
    AJ DEVELOPERS LONDON LTD - 2017-12-27
    YOU RENT IT LTD - 2017-04-24
    YOU REMIT LTD - 2017-01-20
    Lu2 0lt, 72 Abbots Wood Road, 72 Abbots Wood Road, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ 2017-04-14
    IIF 11 - Director → ME
    Person with significant control
    2016-11-03 ~ 2017-05-01
    IIF 37 - Has significant influence or control OE
  • 9
    10/12 New College Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ 2008-05-14
    IIF 32 - Secretary → ME
  • 10
    KINGSWOOD ACCOUNTANTS LTD - 2012-02-23
    144 High Road Leyton, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-05-29 ~ 2012-02-28
    IIF 2 - Director → ME
  • 11
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2019-07-15 ~ 2020-09-29
    IIF 28 - Director → ME
  • 12
    170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ 2006-08-20
    IIF 7 - Director → ME
    2006-08-20 ~ 2007-02-01
    IIF 33 - Secretary → ME
  • 13
    EURO TRADERS LONDON LTD - 2016-05-12
    212-214 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,852 GBP2023-11-30
    Officer
    2009-11-11 ~ 2011-01-01
    IIF 5 - Director → ME
  • 14
    BRITANNIA EDUCATIONAL CENTRE LIMITED - 2011-08-08
    TV GEAR LTD - 2010-11-15
    6 Hainault Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-02-20 ~ 2008-01-02
    IIF 34 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.