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

Sindhu, Abdul

    Related profiles found in government register
  • Sindhu, Abdul
    British

    Registered addresses and corresponding companies
    • Elm Road, Feltham, TW14 8EW

      IIF 1
  • Sandhu, Abdulrehman

    Registered addresses and corresponding companies
    • Kingsway, London, WC2B 6NH, England

      IIF 2
  • Sindhu, Abdul Rehman
    Pakistani

    Registered addresses and corresponding companies
    • Murchison Road, London, E10 6LU

      IIF 3
  • Sindhu, Abdul Rehman
    Pakistani accountant

    Registered addresses and corresponding companies
  • Sindhu, Abdul
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 6
  • Sandhu, Abdulrehman
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 9
    • Woodford Avenue, Ilford, IG2 6UF, England

      IIF 10
    • Fore Street Avenue, C/o Igniter100 Uk Ltd, London, EC2Y 9DT, England

      IIF 11
    • Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 12 IIF 13
    • Kingsway, London, WC2B 6NH, England

      IIF 14 IIF 15 IIF 16
    • Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 19
    • Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20 IIF 21
    • Bell Yard, London, London, WC2A 2JR, England

      IIF 22 IIF 23 IIF 24
    • Bell Yard, London, WC2A 2JR, England

      IIF 25 IIF 26
    • House, 140 High Road, London, E18 2QS, England

      IIF 27
  • Sandhu, Abdulrehman
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Sindhu, Abdul Rehman
    Pakistani accountant born in November 1978

    Registered addresses and corresponding companies
  • Sandhu, Abdulrehman
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kingsway, London, WC2B 6NH, England

      IIF 31
  • Sandhu, Abdulrehman
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 32
  • Sandhu, Abdul Rehman, Mr.
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sandhu, Abdul Rehman, Mr.
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook Road, Ilford, Essex, IG1 4LX, United Kingdom

      IIF 35
  • Sandhu, Abdulrehman
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 36
  • Sindhu, Abdul Rehman, Mr.
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 37
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • Woodford Avenue, Ilford, IG2 6UF, England

      IIF 40
    • Telegraph Street, First Floor, London, EC2R 7AR, England

      IIF 41
    • Kingsway, London, WC2B 6NH, England

      IIF 42 IIF 43 IIF 44
    • Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 47
    • Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 48
    • Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 49 IIF 50
    • Bell Yard, London, London, WC2A 2JR, England

      IIF 51
    • Bell Yard, London, WC2A 2JR, England

      IIF 52
    • C112, 125, Kingsway, London, WC2B 6SE

      IIF 53
  • Mr Abdulrehman Sandhu
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kingsway, London, WC2B 6NH, England

      IIF 54
    • Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 55
  • Mr Abdulrehman Sandhu
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telegraph Street, Suite 101, London, EC2R 7AR, England

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    AGRITECH FARMS UK LTD
    13094788
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ALACRITY NETWORK LTD - now
    ALADIN NETWOK LTD - 2020-05-29
    IGNITER TELECOM LIMITED
    - 2019-07-31 11426073
    33 Warbeck Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ 2019-07-25
    IIF 11 - Director → ME
    Person with significant control
    2018-06-21 ~ 2019-07-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    ALLIED DIRECT UK LIMITED - now
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD
    - 2008-09-04 06130913
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-02-28 ~ 2008-09-01
    IIF 29 - Director → ME
  • 4
    BARTHOLOMEW STREET S73 LTD
    13021367
    7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BCHAIN P001 (BCP001) LTD
    - now 13035059
    HAZLEBARROW CRESCENT S8 LTD
    - 2020-12-29 13035059
    6 Penine Parade, Pennine Drive, London
    Active Corporate (3 parents)
    Officer
    2020-11-20 ~ 2024-05-01
    IIF 25 - Director → ME
  • 6
    BEAUTY SPIRE LTD
    07379054
    11 Woodford Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    BIZPAD UK LTD
    11791790
    4385, 11791790 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 46 - Has significant influence or control OE
  • 8
    BRICKCHAIN CORPORATION LTD
    - now 12915665
    PPC SOLUTIONS LONDON LIMITED
    - 2020-11-06 12915665
    7 Bell Yard, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ 2021-09-01
    IIF 36 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-09-01
    IIF 56 - Has significant influence or control OE
  • 9
    EXTREME PLEASURE LTD
    - now 06908347
    WHITESTAR CARS LTD
    - 2011-02-02 06908347
    20 Elm Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-18 ~ dissolved
    IIF 34 - Director → ME
  • 10
    FTV LONDON LTD
    - now 07685945
    FINTECH VENTURES LTD
    - 2021-05-24 07685945
    IN WEB WE TRUST LONDON LTD
    - 2017-10-11 07685945
    IN WEB WE TRUST LIMITED
    - 2017-08-14 07685945
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2011-06-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    IGNITE MONEY (EUROPE) LTD
    - now 11347393
    IGNITER MARKETPLACE LTD
    - 2020-07-24 11347393
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    IGNITE100 INVESTMENT SERVICES LTD
    12364439
    63/66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 39 - Has significant influence or control OE
  • 13
    IGNITE100 PORTFOLIO LTD
    13004980
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2020-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 14
    IGNITER EXCHANGE UK LTD
    11381172
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 15
    IGNITER PAY UK LIMITED
    11345467
    1 Telegraph Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2022-05-26 ~ now
    IIF 13 - Director → ME
    2018-05-04 ~ 2020-11-09
    IIF 19 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    IGNITER100 UK LTD
    - now 10920141
    THE FINANCE CORP UK LTD
    - 2017-10-19 10920141
    IN WEB WE TRUST LTD
    - 2017-10-17 10920141
    63/66 Hatton Garden, Fifth Floor Suite 23, London
    Active Corporate (2 parents)
    Officer
    2017-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 49 - Has significant influence or control OE
  • 17
    JINNYSMALL.COM LTD
    - now 06543093
    ANZ MEDIA LTD
    - 2008-09-25 06543093
    170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-08-31 ~ 2010-08-31
    IIF 35 - Director → ME
    2008-03-25 ~ 2010-03-01
    IIF 37 - Director → ME
    2010-03-01 ~ 2010-03-26
    IIF 1 - Secretary → ME
  • 18
    KINGSWOOD PARTNERS LTD
    12846502
    7 Bell Yard, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    LINGWELL PARK COURT LS10 LTD
    13037346
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 28 - Director → ME
  • 20
    LUNAR CORPORATION LTD
    15109194
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    NEW BRIDGE ROAD HU9 LTD
    13017700
    7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 22
    ORP CORPORATION LTD
    - now 11333806
    IGNITECHAIN ASSETS LTD
    - 2021-01-18 11333806
    YEAHSOL LTD
    - 2020-09-28 11333806
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2019-07-25
    IIF 32 - Director → ME
    2019-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-07-25
    IIF 55 - Has significant influence or control OE
    2019-12-24 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 23
    PAKHOMECARGO LIMITED - now
    AJ DEVELOPERS LONDON LTD
    - 2017-12-27 10460008
    YOU RENT IT LTD
    - 2017-04-24 10460008
    YOU REMIT LTD
    - 2017-01-20 10460008
    Lu2 0lt, 72 Abbots Wood Road, 72 Abbots Wood Road, Luton, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ 2017-04-14
    IIF 10 - Director → ME
    Person with significant control
    2016-11-03 ~ 2017-05-01
    IIF 40 - Has significant influence or control OE
  • 24
    SKS CONSULTANTS UK LTD
    05579785
    10/12 New College Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-09-30 ~ 2008-05-14
    IIF 3 - Secretary → ME
  • 25
    SOLMAX GROUP UK LTD
    12342655
    4385, 12342655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    TECHNO BUSINESS SOLUTIONS LTD
    - now 06919022
    KINGSWOOD ACCOUNTANTS LTD
    - 2012-02-23 06919022
    144 High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-29 ~ 2012-02-28
    IIF 33 - Director → ME
  • 27
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Officer
    2019-07-15 ~ 2020-09-29
    IIF 27 - Director → ME
  • 28
    VINCO MT LTD
    05831101
    170 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-05-30 ~ 2006-08-20
    IIF 30 - Director → ME
    2006-08-20 ~ 2007-02-01
    IIF 4 - Secretary → ME
  • 29
    WELTECH CONSULTING LTD - now
    EURO TRADERS LONDON LTD
    - 2016-05-12 07072960
    212-214 Farnham Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2009-11-11 ~ 2011-01-01
    IIF 6 - Director → ME
  • 30
    YOU REMIT PAYMENT SOLUTIONS LTD
    13487442
    Suite C112, 125 Kingsway, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 31
    YOU RENT IT LTD
    11336375
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2018-04-30 ~ now
    IIF 31 - Director → ME
    2018-04-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 54 - Has significant influence or control OE
  • 32
    YOUNG ADAM ASSOCIATES LTD - now
    BRITANNIA EDUCATIONAL CENTRE LIMITED - 2011-08-08
    TV GEAR LTD
    - 2010-11-15 06058700
    6 Hainault Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-02-20 ~ 2008-01-02
    IIF 5 - Secretary → 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.