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

Tarsaim, Chand

    Related profiles found in government register
  • Tarsaim, Chand
    British director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 1
  • Tarsaim, Chand
    British director

    Registered addresses and corresponding companies
    • icon of address 65, Longwood Gardens, Ilford, Essex, IG5 0ED

      IIF 2
  • Chand, Tarsaim
    British

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 3
  • Chand, Tarsaim
    British company director

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 4 IIF 5 IIF 6
  • Chand, Tarsaim
    British company director & secretary

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 7
  • Chand, Tarsaim
    British director

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 8 IIF 9 IIF 10
  • Chand, Tarsaim
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 11
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 12
  • Chand, Tarsaim

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332 - 336 Perth Road, Gants Hill, Ilford, Essex, IG2 6FF, England

      IIF 13
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 14 IIF 15
  • Mr Tarsaim Chand
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chand, Tarsaim
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 32
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 33 IIF 34 IIF 35
    • icon of address Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, England

      IIF 36
  • Chand, Tarsaim
    British company director & secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 37
  • Chand, Tarsaim
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Hainault Road, Chigwell, Essex, IG7 5DL, Uk

      IIF 38
  • Chand, Tarsaim
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 39
    • icon of address 332-336, Gabrielle House, Ilford, IG2 6FF, England

      IIF 40
    • icon of address 332-336, Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 41
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 42
    • icon of address C/o Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 43
    • icon of address Gabrielle House, 332 336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 44
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 45 IIF 46 IIF 47
    • icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 64 IIF 65 IIF 66
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 67
    • icon of address Wycliffe House 245-247, Cranbrook Road, Ilford, Essex, IG1 4TD

      IIF 68
  • Chand, Tarsaim
    British director/secretary born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 69
  • Chand, Tarsaim
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Goswell Road, London, EC1V 7AF, England

      IIF 70
    • icon of address 61, Cheapside, London, EC2V 6AX, United Kingdom

      IIF 71
  • Chand, Tarsaim
    British property manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,062 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -291,644 GBP2023-09-30
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    50,241 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 51 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 9 - Secretary → ME
  • 5
    BLOXHALL RD LIMITED LTD - 2020-06-10
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,304,146 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,526 GBP2024-09-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,020,992 GBP2024-09-30
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Gabrielle House 332 - 336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 13 - Secretary → ME
  • 11
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    973 GBP2020-09-30
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-12-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,710,590 GBP2023-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 58 - Director → ME
    icon of calendar 2001-12-10 ~ now
    IIF 10 - Secretary → ME
  • 14
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 39 - Director → ME
  • 15
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,374,069 GBP2023-09-30
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2009-03-20 ~ now
    IIF 8 - Secretary → ME
  • 16
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,101 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,963 GBP2024-05-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,039 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2011-10-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    223,032 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-04-22 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-05-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    MISSREPRESENT LTD - 2021-01-27
    icon of address 332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,159 GBP2025-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -150,632 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,835 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,289 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    266,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,311 GBP2020-09-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2003-01-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 30
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2021-09-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 61 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 71 - Director → ME
  • 33
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 5 - Secretary → ME
  • 34
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,565 GBP2024-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 35
    icon of address 47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,834 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-04-01 ~ now
    IIF 14 - Secretary → ME
  • 36
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    SIMPLE DEVELOPMENT LTD - 2016-05-16
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,196 GBP2023-12-31
    Officer
    icon of calendar 2016-03-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 49 - Director → ME
Ceased 7
  • 1
    BLORE CLOSE LIMITED - 2015-02-05
    icon of address Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,994 GBP2015-05-31
    Officer
    icon of calendar 2015-02-05 ~ 2016-09-01
    IIF 44 - Director → ME
  • 2
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2016-08-01
    IIF 52 - Director → ME
  • 3
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2008-05-02 ~ 2008-05-02
    IIF 1 - Director → ME
    icon of calendar 2008-05-02 ~ 2008-05-02
    IIF 2 - Secretary → ME
  • 4
    GOODCREST LIMITED - 2010-10-02
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    547,194 GBP2024-09-30
    Officer
    icon of calendar 2010-03-26 ~ 2010-09-28
    IIF 68 - Director → ME
  • 5
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 38 - Director → ME
  • 6
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,951 GBP2023-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2016-06-22
    IIF 70 - Director → ME
  • 7
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    icon of calendar 2003-10-29 ~ 2010-03-08
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.