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

Randhawa, Jaspreet

    Related profiles found in government register
  • Randhawa, Jaspreet
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Marys Road, Southampton, Hampshire, SO14 0BH, England

      IIF 1
    • icon of address 60, Brintons Road, Southampton, SO14 0DB, England

      IIF 2
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 3 IIF 4
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 5
  • Randhawa, Jaspreet
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Brintons Road, Southampton, SO14 0DB, England

      IIF 6
    • icon of address Nousha Lounge Ltd, 11 (office11), Cumberland Place, Southampton, Hampshire, SO15 2BH, England

      IIF 7
  • Randhawa, Jaspreet
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pbs Ltd, 11, Cumberland Place, Office 11, Hampshire, Southampton, SO15 2BH, England

      IIF 8
  • Randhawa, Jaspreet
    British self employed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 9
    • icon of address Nousha Lounge, 112 East Street, Southampton, Hampshire, Hampshire, SO14 3HD, United Kingdom

      IIF 10
  • Randhawa, Jas
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pbs Ltd, 11, Cumberland Place, Office 11, Hampshire, Southampton, SO15 2BH, England

      IIF 11
  • Mr Mandeep Randhawa
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Marys Road, Southampton, SO14 0BH, England

      IIF 12
  • Miss Jaspreet Randhawa
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 13
    • icon of address 56, Brintons Road, Southampton, SO14 0DB, England

      IIF 14
    • icon of address 60, Brintons Road, Southampton, SO14 0DB, England

      IIF 15
    • icon of address Fairways House, Mount Pleasant Road, Southampton, SO14 0QB, England

      IIF 16 IIF 17
    • icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, SO4 0QB, England

      IIF 18
    • icon of address Flat 32 Sirocco, 33 Channel Way, Southampton, SO14 3JE, England

      IIF 19
  • Randhawa, Mandeep
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nousha Lounge Ltd, 11 (office11), Cumberland Place, Southampton, Hampshire, SO15 2BH, England

      IIF 20
  • Randhawa, Mandeep
    British marketing director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Marys Road, Southampton, Hampshire, SO14 0BH, United Kingdom

      IIF 21
  • Ms Jas Randhawa
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pbs Ltd, 11, Cumberland Place, Office 11, Hampshire, Southampton, SO15 2BH, England

      IIF 22
  • Miss Jaspreet Randhawa
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 23
    • icon of address Nousha Lounge, 112 East Street, Southampton, Hampshire, Hampshire, SO14 3HD, United Kingdom

      IIF 24
  • Ms Jaspreet Randhawa
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pbs Ltd, 11, Cumberland Place, Office 11, Hampshire, Southampton, SO15 2BH, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 56 Brintons Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Taba Ltd, 11, Cumberland Place, Hampshire, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Nousha Lounge, 112 East Street, Southampton, Hampshire, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 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
  • 5
    icon of address 51 Brickfield Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-05 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2019-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 60 Brintons Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Pbs Ltd 11, Cumberland Place, Office 11, Hampshire, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    PUNJABI TAKEAWAY LTD - 2022-02-22
    icon of address 49 St. Marys Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,201 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Fairways House, Suite4, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-04-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    HELLO HI COMMUNICATION LTD - 2021-07-28
    icon of address Suite 4 Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2021-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-04-15
    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
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2019-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2018-07-06
    IIF 20 - Director → ME
  • 4
    PUNJABI TAKEAWAY LTD - 2022-02-22
    icon of address 49 St. Marys Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,201 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-07-06
    IIF 1 - Director → ME
  • 5
    icon of address Fairways House, Mount Pleasant Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2021-08-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-08-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

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.