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

Kandhari, Ashmeet Singh

    Related profiles found in government register
  • Kandhari, Ashmeet Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 1
    • Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 2
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 3
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Front Office - 13, Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 11
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 12 IIF 13 IIF 14
    • Office 13, Europa House, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 17
    • Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 18
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 19
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 20 IIF 21
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 22
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 23
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 24
    • Europa House, Office 13, 18 Wadsworth Road (front), Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 25
    • Europa House, (office 13), 18 Wadsworth Road (front), Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 29 IIF 30
    • Front Office, 13 Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 31
    • Office 13, Europa House, 18 Wadsworth Road (front), Perivale, London, UB6 7JD, United Kingdom

      IIF 32
  • Kandhari, Ashmeet Singh
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 33 IIF 34
  • Kandhari, Ashmeet Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 35
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 36 IIF 37 IIF 38
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, United Kingdom

      IIF 40
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 41
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 42
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 43
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 44 IIF 45 IIF 46
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 48
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 49
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 50
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 51 IIF 52
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 53
  • Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 54
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 55
child relation
Offspring entities and appointments 42
  • 1
    ACM GUILDFORD LIMITED
    11210577
    Rodboro Buildings, Bridge Street, Guildford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-05-07 ~ now
    IIF 18 - Director → ME
  • 2
    AQUARIUS ACCESSORIES (LONDON) LTD
    11751687
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-07 ~ now
    IIF 6 - Director → ME
  • 3
    AVANT-GARDE BRANDS (LONDON) LTD
    11751717
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-07 ~ now
    IIF 9 - Director → ME
  • 4
    AVANT-GARDE BRANDS LTD
    - now 09459835
    CURATED-UK LIMITED
    - 2018-11-29 09459835
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-27 ~ 2023-07-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    BISHOP & KNIGHT (UK) LIMITED
    06644999
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-07-14 ~ 2012-03-01
    IIF 37 - Director → ME
    2017-01-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CCL (WT) 3 IPCO LTD
    11749568
    Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-04 ~ now
    IIF 3 - Director → ME
  • 7
    CCL (WT) HOLDCO LIMITED
    10267244
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    CCL (WT) NEWCO 4 LIMITED
    10439779
    Langley House, Park Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    CCL (WT) NEWCO 5 LIMITED
    10439918
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    CONSUMABLE PRODUCTS HOLDINGS LIMITED
    11122671
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    CYCLIC LTD
    - now 13742323
    TEALBROTH LTD - 2021-12-13
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 11 - Director → ME
  • 12
    DOODLE TOYS LTD
    11771554
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-01-16 ~ now
    IIF 7 - Director → ME
  • 13
    ENVIE BEAUTY LTD
    - now 11771638
    ENVIE BEAUTY LTD
    - 2026-01-07 11771638
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-01-16 ~ now
    IIF 10 - Director → ME
  • 14
    EUROPA HOLDINGS PERIVALE LTD
    11915020
    Europa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (3 parents)
    Officer
    2019-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-30 ~ 2023-05-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOME LEISURE DIRECT WORLDWIDE LIMITED
    16922213
    Office 13 Europa House, 18 Wadsworth Road (front), Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-19 ~ now
    IIF 32 - Director → ME
  • 16
    HOME STAR SUPPLIES LIMITED
    08402833
    The Retreat, Pinewood Drive, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 17
    LAMODA FASHION HOLDINGS LIMITED
    - now 14574582
    BRAND SYSTEMS LIMITED
    - 2023-04-17 14574582
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-04-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LAMODA FASHION LIMITED
    10837917
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (5 parents)
    Officer
    2023-04-19 ~ now
    IIF 23 - Director → ME
  • 19
    LAWFORD HEATH INDUSTRIAL ESTATE LTD
    11673827
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-13 ~ now
    IIF 5 - Director → ME
  • 20
    METROPOLIS LONDON MUSIC LIMITED
    07495435
    Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (14 parents)
    Officer
    2025-05-07 ~ now
    IIF 17 - Director → ME
  • 21
    ORION ELECTRONICS (LONDON) LTD
    11607580
    Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-05 ~ now
    IIF 22 - Director → ME
  • 22
    PLAYFUL HOLDINGS LIMITED
    16245424
    Front Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-11 ~ now
    IIF 14 - Director → ME
  • 23
    RB INTERNATIONAL HOLDINGS LIMITED
    - now 10440139
    CCL (WT) NEWCO 3 LIMITED
    - 2022-09-22 10440139
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    2018-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    2016-10-21 ~ 2017-12-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    RBBRCO1 LTD
    16968223
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 27 - Director → ME
  • 25
    RBHOLDCO1 LTD
    16968071
    Europa House Office 13, 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2026-01-16 ~ now
    IIF 25 - Director → ME
  • 26
    RBOPCO1 LTD
    16968303
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 26 - Director → ME
  • 27
    RBSTCO1 LTD
    16968283
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 28 - Director → ME
  • 28
    REBEL LOGISTICS LIMITED
    12263844
    10 Kestrel Close, Heapey, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    REX BROWN LIMITED
    05765539
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 38 - Director → ME
    2018-10-01 ~ now
    IIF 20 - Director → ME
  • 30
    REX STUDIOS LTD
    14116165
    Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Officer
    2022-05-18 ~ now
    IIF 2 - Director → ME
  • 31
    ROAM CARE HOLDINGS LIMITED
    15600903
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 30 - Director → ME
  • 32
    ROAM CARE LTD
    - now 12547891
    SPOON CARE LTD - 2020-10-07
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2024-10-21 ~ now
    IIF 31 - Director → ME
  • 33
    ROSALIE CARE HOLDINGS LIMITED
    - now 14969812
    ROSALIE CARE LIMITED
    - 2023-08-13 14969812
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 34
    ROSALIE CARE LIMITED
    15075709
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 16 - Director → ME
  • 35
    ROSALIE PROPERTIES LIMITED
    15071706
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 12 - Director → ME
  • 36
    SMARTER CAPITAL LTD
    - now 14624937
    SMARTER MEDIA GROUP LTD - 2023-12-13
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (9 parents, 32 offsprings)
    Officer
    2024-03-22 ~ now
    IIF 1 - Director → ME
  • 37
    SPACIO (LONDON) LTD
    11771490
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ now
    IIF 8 - Director → ME
  • 38
    TOILET PAPER LIMITED
    11123320
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 39
    WAVERLEY COURT DEVELOPMENTS LIMITED
    15188384
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 13 - Director → ME
  • 40
    WELCH AND TIDY LIMITED
    04450710
    Europa House Wadsworth Road, Perivale, Greenford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 39 - Director → ME
  • 41
    WHEH LIMITED
    15806866
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    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
  • 42
    ZEBRA RENEWABLES LTD
    - now 11771488
    HAVEN HOMEWARES LTD
    - 2024-07-11 11771488
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-16 ~ now
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.