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

Mr Jagandeep Singh Sekhon

    Related profiles found in government register
  • Mr Jagandeep Singh Sekhon
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, IG1 3TH

      IIF 1
    • icon of address 13, Manor Park Parade, Lee High Road, London, Lewisham, SE13 5PB, England

      IIF 2
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE

      IIF 3
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, England

      IIF 4 IIF 5
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 6, Woodburn Road, Smethwick, West Midlands, B66 2PU, England

      IIF 8 IIF 9
  • Mr Jagandeep Singh Sekhon,
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 10
  • Mr Jagandeep Singh Sekhon
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE93NE, United Kingdom

      IIF 11
  • Sekhon, Jagandeep Singh
    British admin worker born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Park Parade, Lee High Road, Lewisham, SE13 5PB, United Kingdom

      IIF 12
  • Sekhon, Jagandeep Singh
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Woodburn Road, Smethwick, West Midlands, B66 2PU, England

      IIF 13
  • Sekhon, Jagandeep Singh
    British construction born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Manor Park Parade, Lewisham, London, SE13 5PB

      IIF 14 IIF 15
  • Sekhon, Jagandeep Singh
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, United Kingdom

      IIF 16
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 17 IIF 18
  • Sekhon, Jagandeep Singh
    British manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, England

      IIF 19
  • Sekhon, Jagandeep Singh
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, London, SE9 3NE, England

      IIF 20
  • Sekhon, Jagandeep Singh
    British self emloyed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, England

      IIF 21
  • Sekhon, Jagandeep Singh
    British self employed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 35, Lavidge Road, Mottingham, SE93NE, United Kingdom

      IIF 25
    • icon of address 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 26
  • Sekhon, Jagandeep Singh
    British self employment born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, United Kingdom

      IIF 27
  • Sekhon, Jagandeep Singh
    British self-employed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, United Kingdom

      IIF 28
  • Mr Jagandeep Sekhon
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Portway, London, London, E15 EQJ, United Kingdom

      IIF 29
    • icon of address 35, Lavidge Road, Mottingham, SE93NE, United Kingdom

      IIF 30
    • icon of address 10, Cherry Avenue, Southall, Southall, UB1 1DF, United Kingdom

      IIF 31
  • Mr Jagandeep Sekhon
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 32
  • Sekhon, Jagandeep Singh
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE93NE, United Kingdom

      IIF 33
  • Sekhon, Jagandeep Singh
    British self emplyed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Northolt Rd, Harrow, HA2 8DU, United Kingdom

      IIF 34
  • Sekhon, Jagandeep
    British property developer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Portway, London, London, E15 EQJ, United Kingdom

      IIF 35
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 36
    • icon of address 10, Cherry Avenue, Southall, Southall, UB1 1DF, United Kingdom

      IIF 37
  • Sekhon, Jagandeep
    British property developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 38
  • Sekhon, Jagandeep Singh

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE93NE, United Kingdom

      IIF 39
  • Sekhon, Jagandeep

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, London, SE93NE, United Kingdom

      IIF 40
    • icon of address 35, Lavidge Road, Mottingham, London, SE9 3NE, United Kingdom

      IIF 41
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 42
    • icon of address 35, Lavidge Road, Mottingham, SE93NE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 73 Portway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    618 GBP2020-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AVON AND SOMERSET PROPERTY HOLDINGS LTD - 2022-07-06
    icon of address 88a George Lane George Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 232 Northolt Rd, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 35 Lavidge Road, Mottingham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,104 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    5 PILLARS CAPITAL LTD - 2018-10-09
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,522,503 GBP2022-10-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-03-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    G & S COOPERATION LTD - 2013-07-18
    GS CORPORATION LTD - 2021-07-12
    icon of address 35 Lavidge Road, Mottingham, London
    Active Corporate (1 parent)
    Equity (Company account)
    18,627 GBP2024-07-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-07-03 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 73 Portway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Manor Park Parade, Lee High Road Lewisham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 9
    MSCH AND CO LTD - 2020-12-29
    MR LCD UK WHOLESALER LTD - 2013-07-23
    icon of address 88a George Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,452 GBP2020-03-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 280 Avery Hill Road, Eltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    REX TRADING LTD - 2020-08-21
    FUJI MED LTD - 2022-02-21
    icon of address 35 Lavidge Road, Mottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    234 GBP2024-10-31
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Lavidge Road, Mottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 46 Pier Road, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 73 Portway London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 35 Lavidge Road, Mottingham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address 88a George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 6
  • 1
    A S J FACLITIES BUILDING MANAGEMENT LTD. - 2013-03-21
    B SURE CONSTRUCTION LIMITED - 2011-12-13
    icon of address Unit 6 Woodburn Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    736,391 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2021-07-19
    IIF 13 - Director → ME
    icon of calendar 2018-01-01 ~ 2020-02-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-07-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-31 ~ 2020-02-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Vista Centre, 50 Salisbury Road, Hounslow
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -197,794 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-05
    IIF 23 - Director → ME
  • 3
    icon of address 165 165 Desborough Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102,239 GBP2019-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2020-03-01
    IIF 27 - Director → ME
    icon of calendar 2014-04-03 ~ 2020-03-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REMARKETING IT LTD - 2016-03-01
    icon of address C/o Branston Adams, South Street, Farnham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ 2015-10-16
    IIF 19 - Director → ME
  • 5
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2016-03-01
    IIF 26 - Director → ME
  • 6
    icon of address 46 Pier Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2011-08-09
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.