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

Atkar, Sewa Singh

    Related profiles found in government register
  • Atkar, Sewa Singh
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 17-18 Regal House, Royal Crescent, Ilford, IG2 7JY, England

      IIF 1
  • Atkar, Sewa Singh
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 17-18 Regal House, Royal Crescent, Ilford, IG2 7JY, England

      IIF 2
    • icon of address The Urban Building 3-9, Albert Street, Slough, SL1 2BE, England

      IIF 3
  • Aktar, Sewa Singh
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address Silverbirch, 32-34 Forest Lane, Chigwell, Essex, IG7 5AE

      IIF 4
  • Atkar, Sewa Singh
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, Victoria, London, SW1W 0EN, United Kingdom

      IIF 5
  • Atkar, Sewa Singh
    British co director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Barkingside, Ilford, Essex, IG6 2AJ, United Kingdom

      IIF 6
  • Atkar, Sewa Singh
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atkar, Sewa Singh
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atkar, Sewa Singh
    British nursing home proprietor born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverbirch, 32-34 Forest Lane, Chigwell, Essex, IG7 5AE

      IIF 33
    • icon of address Willow House, Forest Road, Ilford, Essex, IG6 3SL, England

      IIF 34
  • Atkar, Sewa Singh
    British property development born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/18 Regal House, Newbury Park, London, IG2 7JY, United Kingdom

      IIF 35
  • Atkar, Sewa Singh
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Forest Road, Ilford, Essex, IG6 3SL, England

      IIF 36
  • Adkar, Sewa Singh
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 37
    • icon of address Silverbirch, 32-34, Forest Lane, Chigwell, Essex, IG7 5AE, United Kingdom

      IIF 38
  • Adkar, Sewa Singh
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adkar, Sewa Singh
    British nursing home proprietor born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atkar, Sewa Singh
    British company director

    Registered addresses and corresponding companies
  • Atkar, Sewa Singh
    British director

    Registered addresses and corresponding companies
  • Atkar, Sewa Singh
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birch, 34 Forest Lane, Chigwell, IG7 5AE, United Kingdom

      IIF 49
  • Mr Sewa Singh Atkar
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 17-18 Regal House, Royal Crescent, Ilford, IG2 7JY, England

      IIF 50 IIF 51
  • Atkar, Sewa Singh

    Registered addresses and corresponding companies
    • icon of address Silverbirch, 32-34 Forest Lane, Chigwell, Essex, IG7 5AE

      IIF 52
  • Mr Sewa Singh Atkar
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birch, 32-34 Forest Lane, Chigwell, Essex, IG7 5AE, United Kingdom

      IIF 53 IIF 54
    • icon of address Unit 1 & 2 Newbury Central, 17-18 Regal House, Ilford, Essex, IG2 7JW, England

      IIF 55
    • icon of address Willow House, Forest Road, Ilford, Essex, IG6 3SL, United Kingdom

      IIF 56
    • icon of address 17/18 Regal House, Newbury Park, London, IG2 7JY, United Kingdom

      IIF 57
  • Sewa Singh Atkar
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1&2 Newbury Central, 17-18 Regal House, Ilford, Essex, IG2 7JW, United Kingdom

      IIF 58
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 17-18 Regal House Royal Crescent, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address The Urban Building 3-9, Albert Street, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit 1 & 2 Newbury Central, 17/18 Regal House, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 10 Lower Grosvenor Place, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 6
    icon of address Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 17/18 Regal House Newbury Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,585 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-10-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    OAKLAND CARE CENTRE (TOTTON) LTD - 2011-06-20
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 12
    LONG/SHORT EQUITY LIMITED - 2007-07-09
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    331,362 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 505 Pinner Rd, North Harrow, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    ABRIDGE CARE CENTRE LIMITED - 2025-02-21
    icon of address Unit 1 17-18 Regal House Royal Crescent, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    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
  • 16
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -157,859 GBP2024-08-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    OAKLAND PRIMECARE LIMITED - 2016-07-25
    DUNSTABLE LEISURE LTD - 2012-01-30
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-10-31
    Officer
    icon of calendar 2008-10-17 ~ 2016-06-20
    IIF 28 - Director → ME
  • 2
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,635,292 GBP2024-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2003-11-21
    IIF 8 - Director → ME
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2006-09-05
    IIF 34 - Director → ME
    icon of calendar 2006-09-15 ~ 2013-12-01
    IIF 38 - Director → ME
    icon of calendar 2013-12-02 ~ 2014-06-03
    IIF 30 - Director → ME
  • 4
    ASTON GRANGE LIMITED - 2009-11-23
    HEITON REID INDUSTRIES (WALTHAMSTOW) LIMITED - 2001-03-16
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ 1999-12-13
    IIF 16 - Director → ME
  • 5
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,233 GBP2024-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2003-10-31
    IIF 9 - Director → ME
  • 6
    icon of address 11 Bryony Close, Haverhill
    Active Corporate (1 parent)
    Equity (Company account)
    949,392 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-08-15
    IIF 15 - Director → ME
    icon of calendar 2006-10-25 ~ 2007-08-15
    IIF 48 - Secretary → ME
  • 7
    OVERCRAFT LTD - 2004-02-17
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2010-04-01
    IIF 40 - Director → ME
    icon of calendar 2004-02-11 ~ 2004-05-17
    IIF 47 - Secretary → ME
  • 8
    ZEEBEST SERVICES LIMITED - 2004-08-26
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,009,888 GBP2024-12-31
    Officer
    icon of calendar 2004-08-26 ~ 2010-04-01
    IIF 39 - Director → ME
  • 9
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,845 GBP2024-04-30
    Officer
    icon of calendar 2003-05-29 ~ 2016-05-13
    IIF 42 - Director → ME
  • 10
    icon of address C/o Excel Law, Unit 8 Whilems Works, Forest Road, Hainault, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-29
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    icon of address Haynes Park Church End, Haynes, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    -591,042 GBP2024-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-21
    IIF 4 - Director → ME
  • 12
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -535,894 GBP2024-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2010-04-01
    IIF 41 - Director → ME
  • 13
    icon of address 18 Charlton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2007-04-12
    IIF 12 - Director → ME
    icon of calendar 2004-02-20 ~ 2007-04-12
    IIF 43 - Secretary → ME
  • 14
    FAIRWEATHER PROPERTIES LIMITED - 2001-05-14
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2013-04-18
    IIF 13 - Director → ME
  • 15
    LASERFINE LIMITED - 2005-08-08
    icon of address 82-84 Calcutta Road, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-20 ~ 2010-04-01
    IIF 37 - Director → ME
    icon of calendar 2005-03-20 ~ 2006-03-07
    IIF 52 - Secretary → ME
  • 16
    icon of address 505 Pinner Road, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2012-12-01
    IIF 23 - Director → ME
  • 17
    icon of address 2 Kings Court, Harwood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2004-09-07
    IIF 33 - Director → ME
  • 18
    TATCHBURY MANOR CARE HOME LIMITED - 2007-12-03
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2016-07-01
    IIF 25 - Director → ME
  • 19
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,000 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2016-06-30
    IIF 49 - Director → ME
  • 20
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-04-18
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    icon of address The Pavillion, Clarence Gate, Woodford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    777,960 GBP2024-02-29
    Officer
    icon of calendar 2010-09-01 ~ 2013-04-19
    IIF 6 - Director → ME
  • 22
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-14 ~ 2006-08-09
    IIF 44 - Secretary → ME
  • 23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-02-23
    IIF 11 - Director → ME
  • 24
    LONG/SHORT EQUITY LIMITED - 2007-07-09
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    331,362 GBP2015-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2016-06-27
    IIF 29 - Director → ME
  • 25
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-02 ~ 2012-12-01
    IIF 31 - Director → ME
  • 26
    FOREST LANE PROPERTIES LTD - 2019-01-16
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,071 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-11-26
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DAISYCROFT CARE HOME LIMITED - 2008-10-13
    KRANBROOK LIMITED - 2004-08-09
    icon of address 559 High Road, Ilford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2006-02-02
    IIF 10 - Director → ME
    icon of calendar 2004-08-09 ~ 2006-02-02
    IIF 45 - Secretary → ME
  • 28
    WATER LILLY NURSERY LTD - 2006-06-12
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2013-03-31
    IIF 26 - Director → ME
  • 29
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -157,859 GBP2024-08-31
    Officer
    icon of calendar 2010-09-14 ~ 2016-05-13
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.