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

Mr Jasbir Sandhu

    Related profiles found in government register
  • Mr Jasbir Sandhu
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Hunter Street, The Village, East Kilbride, G74 4LZ

      IIF 1
    • icon of address 31, Cortmalaw Gardens, Glasgow, G33 1TJ

      IIF 2
    • icon of address 31, Cortmalaw Gardens, Glasgow, G33 1TJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 97, St. Andrews Drive, Glasgow, G41 4DH, United Kingdom

      IIF 6
    • icon of address P M B Taxation Services, 6b, Hunter Street, Glasgow, G74 4LZ

      IIF 7
    • icon of address 37, East Side, Kirkintilloch, G66 1QA, United Kingdom

      IIF 8
  • Sandhu, Jasbir
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P M B Taxation Services, 6b, Hunter Street, Glasgow, G74 4LZ, Scotland

      IIF 9
  • Sandhu, Jasbir
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cromarty Crescent, Bearsden, Glasgow, G61 3LU, Scotland

      IIF 10
    • icon of address 15, Belhaven Terrace, Glasgow, G12 0TG, United Kingdom

      IIF 11
    • icon of address 31, Cortmalaw Gardens, Glasgow, G33 1TJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 97, St. Andrews Drive, Glasgow, G41 4DH, United Kingdom

      IIF 16
    • icon of address 37, East Side, Kirkintilloch, G66 1QA, United Kingdom

      IIF 17
  • Sandhu, Jasbir
    British director25 born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cortmalaw Gardens, Glasgow, G33 1TJ, United Kingdom

      IIF 18
  • Sandhu, Jasbir
    British restaurateur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cortamlaw Gardens, Glasgow, G33 1TJ

      IIF 19
  • Sandhu, Jasbir
    British director born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Cortmalaw Gardens, Glasgow, G33 1JT, Scotland

      IIF 20
  • Sandhu, Jasbir
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 31, Cortamlaw Gardens, Glasgow, G33 1TJ

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Belhaven Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2018-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 15 Belhaven Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 31 Cortmalaw Gardens, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    413,140 GBP2024-08-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-11-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 East Side, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Cortmalaw Gardens, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,497 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 97 St. Andrews Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 6b Hunter Street, The Village, East Kilbride
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42,724 GBP2016-04-30
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address P M B Taxation Services, 6b, Hunter Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Cortmalaw Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,661 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 31 Cortmalaw Gardens, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 6b Hunter Street, The Village, East Kilbride
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,907 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    KELVIN HOTEL ADMIN SERVICES LIMITED - 2019-01-28
    icon of address 13 Cromarty Crescent, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-10-22
    IIF 10 - Director → ME
  • 2
    BOTANIC HOTEL (GLASGOW) LIMITED - 2011-12-30
    icon of address 15 Buckingham Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310,590 GBP2019-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-01-08
    IIF 20 - 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.