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

Sandhu, Ajvinder Singh

    Related profiles found in government register
  • Sandhu, Ajvinder Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 1
  • Sandhu, Ajvinder Singh
    British business man born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Daleside Gardens, Chigwell, Essex, IG6 7PR, United Kingdom

      IIF 2
  • Sandhu, Ajvinder Singh
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 3
    • icon of address 5, Daleside Gardens, Chigwell, Essex, IG6 7PR

      IIF 4 IIF 5 IIF 6
    • icon of address Capital Gate, 320 New North Road, Hainault, Essex, IG6 3ES, England

      IIF 7
    • icon of address 320, New North Road, Ilford, IG6 3ES, England

      IIF 8
  • Sandhu, Ajvinder Singh
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Gate, 320 New North Road, Hainault, Essex, IG6 3ES, England

      IIF 9
    • icon of address Forest House, 21a-25 York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 10
  • Sandhu, Ajvinder Singh
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 11
  • Sandhu, Ajvinder Singh
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1 Capital Gate , 320, New North Road, Hainault, Ilford, IG6 3ES, United Kingdom

      IIF 12
  • Sandhu, Ajvinder Singh
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Gate, 320 New North Road, Hainault, Essex, IG6 3ES, United Kingdom

      IIF 13
    • icon of address Capital Gate, 320 New North Road, Ilford, IG6 3ES, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 3 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Sandhu, Ajvinder Singh
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Gate, 320 New North Road, Ilford, IG6 3ES, United Kingdom

      IIF 17
  • Mr Ajvinder Singh Sandhu
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 18
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19
  • Mr Ajvinder Singh Sandhu
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Gate, 320 New North Road, Hainault, Essex, IG6 3ES, England

      IIF 20
    • icon of address 116, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    DE VERE CARE LIMITED - 2020-02-19
    icon of address 116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,260,312 GBP2024-04-30
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Capital Gate, 320 New North Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Capital Gate, 320 New North Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Capital Gate, 320 New North Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Capital Gate, 320 New North Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Kingsbury House, 468 Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 5 - Director → ME
  • 8
    DE VERE CARE TRAINING LIMITED - 2010-12-02
    icon of address Hazlewoods Llp, Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address C/o Karia & Karia, Kingsbury House, 468 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Capital Gate, 320 New North Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Capital Gate, 320 New North Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    DE VERE CARE LIMITED - 2020-02-19
    icon of address 116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,260,312 GBP2024-04-30
    Officer
    icon of calendar 2008-04-22 ~ 2015-05-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-09-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Bentley Cottage Ashwells Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ 2018-01-16
    IIF 16 - Director → ME
  • 3
    DE VERE CARE (DOMICILLARY) LIMITED - 2019-05-15
    D5 SECURITY LTD - 2024-09-12
    DE VERE CARE (DOM) LIMITED - 2022-09-21
    icon of address 1 Knowles Street, Denholme, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,061 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ 2019-05-13
    IIF 12 - Director → ME
  • 4
    icon of address 8 A, Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,194,731 GBP2023-06-30
    Officer
    icon of calendar 2018-10-17 ~ 2019-04-20
    IIF 8 - Director → ME
  • 5
    icon of address First Floor Diamond House, 179-181 Lower Richmond Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-26
    IIF 10 - 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.