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

Kandhari, Ashmeet Singh

    Related profiles found in government register
  • Kandhari, Ashmeet Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 1
    • Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 2
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 3
    • Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Front Office - 13, Europa House, 18 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 11
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 12 IIF 13 IIF 14
    • Office 13, Europa House, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 17
    • Rodboro Buildings, Bridge Street, Guildford, GU1 4SB, United Kingdom

      IIF 18
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 19
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 20 IIF 21
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 22
    • Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 23
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 24
    • Europa House, Office 13, 18 Wadsworth Road (front), Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 25
    • Europa House, (office 13), 18 Wadsworth Road (front), Perivale, Greenford, UB6 7JD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 29 IIF 30
    • Front Office, 13 Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 31
    • Office 13, Europa House, 18 Wadsworth Road (front), Perivale, London, UB6 7JD, United Kingdom

      IIF 32
  • Kandhari, Ashmeet Singh
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 33 IIF 34
  • Kandhari, Ashmeet Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 35
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 36 IIF 37 IIF 38
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, United Kingdom

      IIF 40
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 41
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Front Office, Europa House, 18 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 42
    • Europa House, 18 Wadsworth Road, Perivale, London, UB6 7JD, England

      IIF 43
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 44 IIF 45 IIF 46
    • 18, Europa House, Front Office, 18 Wadsworth Road, Perivale, London, UB6 7JD, United Kingdom

      IIF 48
    • Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, UB6 7JD, United Kingdom

      IIF 49
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB

      IIF 50
    • The Retreat, Pinewood Drive, Staines, Middlesex, TW18 2DB, England

      IIF 51 IIF 52
    • The Retreat, Pinewood Drive, Staines-upon-thames, TW18 2DB, England

      IIF 53
  • Ashmeet Singh Kandhari
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 54
  • Mr Ashmeet Singh Kandhari
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 55
child relation
Offspring entities and appointments
Active 39
  • 1
    Rodboro Buildings, Bridge Street, Guildford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2025-05-07 ~ now
    IIF 18 - Director → ME
  • 2
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 6 - Director → ME
  • 3
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-07 ~ now
    IIF 9 - Director → ME
  • 4
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,081 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-03-27 ~ now
    IIF 24 - Director → ME
  • 5
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-04 ~ now
    IIF 3 - Director → ME
  • 7
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 9
    TEALBROTH LTD - 2021-12-13
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    110,742 GBP2024-08-31
    Officer
    2024-07-24 ~ now
    IIF 11 - Director → ME
  • 10
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 7 - Director → ME
  • 11
    ENVIE BEAUTY LTD - 2026-01-07
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 10 - Director → ME
  • 12
    Europa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    565,792 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 19 - Director → ME
  • 13
    Office 13 Europa House, 18 Wadsworth Road (front), Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-19 ~ now
    IIF 32 - Director → ME
  • 14
    The Retreat, Pinewood Drive, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    BRAND SYSTEMS LIMITED - 2023-04-17
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-04-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    436,143 GBP2020-12-30
    Officer
    2023-04-19 ~ now
    IIF 23 - Director → ME
  • 17
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,987,882 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-11-13 ~ now
    IIF 5 - Director → ME
  • 18
    Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    2025-05-07 ~ now
    IIF 17 - Director → ME
  • 19
    Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -87,575 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-10-05 ~ now
    IIF 22 - Director → ME
  • 20
    Front Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-11 ~ now
    IIF 14 - Director → ME
  • 21
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Officer
    2018-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 27 - Director → ME
  • 23
    Europa House Office 13, 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2026-01-16 ~ now
    IIF 25 - Director → ME
  • 24
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 26 - Director → ME
  • 25
    Europa House (office 13), 18 Wadsworth Road (front), Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 28 - Director → ME
  • 26
    10 Kestrel Close, Heapey, Chorley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 27
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Officer
    2018-10-01 ~ now
    IIF 20 - Director → ME
  • 28
    Europa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-18 ~ now
    IIF 2 - Director → ME
  • 29
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    267 GBP2024-03-28 ~ 2024-12-31
    Officer
    2024-03-28 ~ now
    IIF 30 - Director → ME
  • 30
    SPOON CARE LTD - 2020-10-07
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -143,959 GBP2024-01-01 ~ 2024-04-08
    Officer
    2024-10-21 ~ now
    IIF 31 - Director → ME
  • 31
    ROSALIE CARE LIMITED - 2023-08-13
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-16 ~ now
    IIF 16 - Director → ME
  • 33
    Front Office, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 12 - Director → ME
  • 34
    SMARTER MEDIA GROUP LTD - 2023-12-13
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (5 parents, 23 offsprings)
    Net Assets/Liabilities (Company account)
    284,351 GBP2024-12-31
    Officer
    2024-03-22 ~ now
    IIF 1 - Director → ME
  • 35
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    121,530 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-01-16 ~ now
    IIF 8 - Director → ME
  • 36
    The Retreat, Pinewood Drive, Staines, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 37
    Front Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,853 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 13 - Director → ME
  • 38
    Front Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    HAVEN HOMEWARES LTD - 2024-07-11
    Europa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-01-16 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    CURATED-UK LIMITED - 2018-11-29
    18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,081 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-03-27 ~ 2023-07-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-14 ~ 2012-03-01
    IIF 37 - Director → ME
  • 3
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,071 GBP2024-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    Europa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    565,792 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2019-03-30 ~ 2023-05-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 16 offsprings)
    Profit/Loss (Company account)
    225,002 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    2016-10-21 ~ 2017-12-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 38 - Director → ME
  • 8
    Europa House Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,813,605 GBP2023-12-31
    Officer
    2008-04-01 ~ 2012-03-01
    IIF 39 - Director → 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.