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

Sahota, Amandeep Singh

    Related profiles found in government register
  • Sahota, Amandeep Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 1
    • Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, England

      IIF 2
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY

      IIF 3
    • 86 Central Avenue, Gravesend, Kent, DA12 5BH, England

      IIF 4
    • Arthur Ashe, 37 Floor, 1 Canada Square, London, E14 5AA, England

      IIF 5
  • Sahota, Amandeep Singh
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 6
    • The Bridge, Nucleus, Brunel Way, Dartford, Kent, DA1 5GA

      IIF 7
    • 86, Central Avenue, Gravesend, Kent, DA12 5BH, United Kingdom

      IIF 8
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 9
    • 358, Regent Street, Westminster, London, W1B 4JF, United Kingdom

      IIF 10
  • Sahota, Amandeep Singh
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 11
  • Sahota, Amandeep
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Crossways Business Park, Dartford, DA2 6QD, United Kingdom

      IIF 12
  • Sahota, Amandeep
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 13
  • Sahota, Amandeep
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 14
  • Mr Amandeep Sahota
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Crossways Business Park, Dartford, DA2 6QD, United Kingdom

      IIF 15
    • Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 16
    • Regus House, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, England

      IIF 17
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 18
  • Sahota, Sharondeep Vanessa
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD

      IIF 19
  • Sahota, Sharondeep Vanessa
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accrida Ltd Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 20
  • Mr Amandeep Singh Sahota
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 21
    • The Bridge, Nucleus, Brunel Way, Dartford, Kent, DA1 5GA

      IIF 22
    • 142-143 Parrock Street, Parrock Street, Gravesend, DA12 1EY, England

      IIF 23
    • 86, Central Avenue, Gravesend, DA12 5BH, England

      IIF 24
    • 86 Central Avenue, Gravesend, Kent, DA12 5BH, England

      IIF 25
    • Arthur Ashe, 37 Floor, 1 Canada Square, London, E14 5AA, England

      IIF 26
  • Mr Amandeep Sahota
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD

      IIF 27
  • Sahota, Amandeep
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 28
  • Sahota, Amandeep
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
  • Mr Amandeep Singh Sahota
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 30
  • Mr Amandeep Sahota
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 31
  • Sahota, Sharondeep
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 32
  • Amandeep Sahota
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Sahota, Amandeep

    Registered addresses and corresponding companies
    • 86, Central Avenue, Gravesend, Kent, DA12 5BH, United Kingdom

      IIF 34
  • Mrs Sharondeep Vanessa Sahota
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accrida Ltd Regus House, Admirals Park, Victory Way, Dartford, Kent, DA2 6QD, England

      IIF 35
  • Mrs Sharondeep Sahota
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 36
  • Sahota, Sharondeep Vanessa Kaur
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 37
    • 22b, King Street, Gravesend, DA12 2DU, England

      IIF 38
  • Mrs Sharondeep Vanessa Kaur Sahota
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, King Street, Gravesend, DA12 2DU, England

      IIF 39
  • Mrs Sharondeep Vanessa Kaur Sahota
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Parrock Street, Gravesend, DA12 1ER, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    AMANSAH LIMITED
    - now 07140821
    SHAKIES OF VICTORIA LIMITED
    - 2011-12-06 07140821
    Ashfields Suite International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 8 - Director → ME
    2010-01-29 ~ 2011-11-05
    IIF 34 - Secretary → ME
  • 2
    ANDY SAHOTA LTD
    12410036
    Regus House Victory Way, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    ASRJ CAPITAL LTD
    16039365
    163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    ASSURED CAPITAL GROUP LTD
    - now 08298288
    HAWKER GREEN LTD
    - 2018-09-21 08298288
    142-143 Parrock Street, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    2016-03-12 ~ 2020-03-26
    IIF 19 - Director → ME
    2020-03-27 ~ 2023-11-20
    IIF 2 - Director → ME
    2025-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-26
    IIF 27 - Ownership of shares – 75% or more OE
    2025-06-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2020-02-26 ~ 2023-11-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    ASTON ANDERSON LIMITED
    10751809
    4385, 10751809 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-05-03 ~ 2020-01-15
    IIF 38 - Director → ME
    Person with significant control
    2017-05-03 ~ 2019-12-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BARTLETT CONSULTANTS LTD
    15781626
    163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    COMMON POOL RESOURCES LTD
    13826088
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    FAIRMOUNT GROUP LIMITED
    - now 13438648
    FAIRMOUNT DEVELOPMENTS LIMITED
    - 2022-01-17 13438648
    163 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    IDEAL PLUMB LIMITED
    09023069
    Accrida Ltd, Regus House Admirals Park, Victory Way, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    ITALIAN DESIGNER SOFAS LIMITED
    08727617
    Ids, 358 Regent Street, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MATUZZI LIMITED
    08828200
    129 Sandstone Road, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-31 ~ 2022-01-15
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    MILANO FURNITURE LIMITED
    - now 07908602
    VISOR (INTERNATIONAL) LIMITED
    - 2013-02-19 07908602
    VISOR (UK) LIMITED
    - 2012-02-29 07908602
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-13 ~ 2014-04-01
    IIF 9 - Director → ME
  • 13
    OPEL TRADING LTD
    09496046
    The Bridge Nucleus, Brunel Way, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    PRIME CASH AND CARRY LIMITED
    14756739
    Arthur Ashe 37 Floor, 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-25 ~ 2023-11-13
    IIF 5 - Director → ME
    Person with significant control
    2023-03-25 ~ 2023-11-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SOURCE SECURED LIMITED
    11873728
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-03-11 ~ 2023-11-13
    IIF 13 - Director → ME
    Person with significant control
    2019-03-11 ~ 2023-11-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUCCESS WITH PROPERTY LTD
    12384023
    4385, 12384023 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-01-02 ~ 2021-12-27
    IIF 12 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-12-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THECANDYCO LTD
    15837457
    163 Parrock Street, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    UK PRODUCTION OFFICE LTD
    - now 08935190
    VANESSA GIOVANNI LTD
    - 2018-02-23 08935190
    C/o Accrida Ltd Regus House Admirals Park, Victory Way, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    WHITKINS LTD
    15329909
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.