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, Satwinder Singh

    Related profiles found in government register
  • Sandhu, Satwinder Singh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 1
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 2 IIF 3
  • Sandhu, Satwinder Singh
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 4
  • Sandhu, Satwinder Singh
    British pharmacist born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Springwood Hall Gardens, Gledholt, Huddersfield, West Yorkshire, HD1 4HA

      IIF 5
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 6
    • Unit 10, Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, England

      IIF 7
  • Sandhu, Satwinder Singh
    British business operations born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Silver Close, New Cross, London, SE14 6DF, United Kingdom

      IIF 8
  • Sandhu, Satwinder Singh
    British ceo born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16.06 Aragon Tower, George Beard Road, London, SE8 3AJ, England

      IIF 9
  • Sandhu, Satwinder Singh
    British chief executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Iac, 22 Union Street, Barnet, EN5 4HZ, England

      IIF 10
    • 1606 Aragon Tower, George Beard Road, London, SE8 3AJ, England

      IIF 11
  • Sandhu, Satwinder Singh
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Opus Accounting Ltd, Unit 2b The Votec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 12
  • Sandhu, Satwinder Singh
    British director of operations born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Besson Street Community Garden, Besson Street, London, SE14 5AE

      IIF 13
  • Sandhu, Satwinder Singh
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 14
  • Sandhu, Satwinder Singh
    British social worker born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16.06 Aragon Tower, George Beard Road, London, SE8 3AJ, United Kingdom

      IIF 15
  • Sandhu, Satwinder Singh
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 16
  • Mr Satwinder Sandhu
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 17
  • Sandhu, Satwinder Singh
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 18
  • Mr Satwinder Singh Sandhu
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England

      IIF 19 IIF 20
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 21 IIF 22
  • Mr Satwinder Singh Sandhu
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1606 Aragon Tower, George Beard Road, London, SE8 3AJ, England

      IIF 23
    • 16.06 Aragon Tower, George Beard Road, London, SE8 3AJ, United Kingdom

      IIF 24
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 25
  • Sandhu, Satwinder Singh

    Registered addresses and corresponding companies
    • 19, Springwood Hall Gardens, Huddersfield, West Yorkshire, HD1 4HA

      IIF 26
  • Sandhu, Satwinder

    Registered addresses and corresponding companies
    • Unit 29 North East Business And Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 27
  • Satwinder Singh Sandhu
    British born in August 1973

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    16.06 Aragon Tower George Beard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,658 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-08-10 ~ 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
  • 3
    1606 Aragon Tower George Beard Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES LIMITED - 2008-07-01
    Unit 29 North East Business And Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (10 parents, 1 offspring)
    Officer
    2023-11-15 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 5
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (7 parents)
    Current Assets (Company account)
    151,280 GBP2023-12-31
    Officer
    2010-09-01 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to surplus assets - 75% or moreOE
  • 6
    9 Silver Close, New Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 8 - director → ME
  • 7
    SANDHU HOLDCO LTD - 2017-10-04
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,518 GBP2023-12-31
    Officer
    2010-07-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Building 7 Chiswick Park, 556 Chiswick High Road, London, England
    Corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-11-04
    IIF 7 - director → ME
  • 2
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-20 ~ 2022-06-21
    IIF 9 - director → ME
  • 3
    THE NEW CROSS GATE TRUST - 2024-07-25
    Besson Street Community Garden, Besson Street, London
    Corporate (12 parents)
    Officer
    2015-07-15 ~ 2017-03-03
    IIF 13 - director → ME
  • 4
    CONSORTIUM OF VOLUNTARY ADOPTION AGENCIES LIMITED - 2008-07-01
    Unit 29 North East Business And Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (10 parents, 1 offspring)
    Officer
    2019-11-15 ~ 2023-04-05
    IIF 10 - director → ME
  • 5
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,799 GBP2024-03-31
    Officer
    2017-03-30 ~ 2019-04-01
    IIF 3 - director → ME
    2017-03-30 ~ 2017-03-31
    IIF 12 - director → ME
    Person with significant control
    2017-03-30 ~ 2019-04-01
    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
  • 6
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2023-09-30
    Officer
    2015-09-24 ~ 2019-04-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    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
  • 7
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -33,000 GBP2024-03-31
    Officer
    2014-03-06 ~ 2019-04-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    30, Keighley Road, Bingley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    425,740 GBP2024-03-31
    Officer
    2007-12-20 ~ 2013-04-30
    IIF 5 - director → ME
    2007-11-02 ~ 2013-04-30
    IIF 26 - secretary → ME
  • 9
    2 Tower Centre, Hoddesdon, England
    Corporate (2 parents)
    Officer
    2004-12-01 ~ 2016-11-11
    IIF 14 - director → ME
  • 10
    Kingfisher House, No. 11, Hoffmanns Way, Chelmsford
    Dissolved corporate (2 parents)
    Officer
    2011-04-05 ~ 2013-08-12
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.