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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Mrs Hersimran Kaur Ahuja
    Born in January 1995
    Individual (1 offspring)
    Person with significant control
    2019-02-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Joginder, Singh
    Manager born in April 1963
    Individual (38 offsprings)
    Officer
    2002-01-02 ~ 2002-11-18
    OF - Director → CIF 0
  • 3
    Ahuja, Aman Singh
    Manager born in January 1989
    Individual (8 offsprings)
    Officer
    2011-04-18 ~ 2012-05-04
    OF - Director → CIF 0
    Mr Karan Singh Ahuja
    Born in January 1993
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ahuja, Paal
    Born in January 1991
    Individual (5 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
    Mr Paal Ahuja
    Born in January 1991
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Ahuja, Basant Singh
    Manager born in January 1969
    Individual (2 offsprings)
    Officer
    2010-08-24 ~ 2011-08-03
    OF - Director → CIF 0
    Ahuja, Basant Singh
    Company Secretary born in January 1969
    Individual (2 offsprings)
    2018-03-01 ~ 2018-03-22
    OF - Director → CIF 0
    Ahuja, Basant Singh
    Individual (2 offsprings)
    Officer
    2003-02-14 ~ now
    OF - Secretary → CIF 0
  • 6
    Gurwara, Harinder Singh
    Individual (1 offspring)
    Officer
    2001-10-23 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 7
    Mrs Jasmin Kaur Ahuja
    Born in November 1992
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Ahuja, Sevin Singh
    Shop Keeper born in July 1982
    Individual (7 offsprings)
    Officer
    2003-02-14 ~ 2004-07-16
    OF - Director → CIF 0
    Ahuja, Sevin Singh
    Individual (7 offsprings)
    Officer
    2002-06-30 ~ 2004-07-16
    OF - Secretary → CIF 0
  • 9
    Ahudja, Jagmit Singh
    Manager born in June 1986
    Individual (7 offsprings)
    Officer
    2009-08-27 ~ 2013-01-01
    OF - Director → CIF 0
  • 10
    Ahuja, Samat Singh
    Manager born in February 1977
    Individual (2 offsprings)
    Officer
    2001-10-23 ~ 2003-02-14
    OF - Director → CIF 0
    2004-07-16 ~ 2011-08-03
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 96887 offsprings)
    Officer
    2001-10-23 ~ 2001-10-23
    OF - Nominee Secretary → CIF 0
  • 12
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 91372 offsprings)
    Officer
    2001-10-23 ~ 2001-10-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SARDAR & SONS (UK) CO. LIMITED

Period: 2001-10-23 ~ now
Company number: 04309673
Registered name
SARDAR & SONS (UK) CO. LIMITED - now
Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Property, Plant & Equipment
55,361 GBP2025-03-31
67,589 GBP2024-03-31
Total Inventories
199,650 GBP2025-03-31
501,650 GBP2024-03-31
Debtors
1,423,056 GBP2025-03-31
1,168,438 GBP2024-03-31
Cash at bank and in hand
22,210 GBP2025-03-31
45,553 GBP2024-03-31
Current Assets
1,644,916 GBP2025-03-31
1,715,641 GBP2024-03-31
Net Current Assets/Liabilities
183,183 GBP2025-03-31
229,391 GBP2024-03-31
Total Assets Less Current Liabilities
238,544 GBP2025-03-31
296,980 GBP2024-03-31
Creditors
Amounts falling due after one year
-11,667 GBP2025-03-31
-21,667 GBP2024-03-31
Net Assets/Liabilities
226,877 GBP2025-03-31
275,313 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
226,777 GBP2025-03-31
275,213 GBP2024-03-31
Equity
226,877 GBP2025-03-31
275,313 GBP2024-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
82023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
24,775 GBP2025-03-31
24,775 GBP2024-03-31
Vehicles
82,140 GBP2025-03-31
82,140 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
106,915 GBP2025-03-31
106,915 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
22,344 GBP2025-03-31
21,737 GBP2024-03-31
Vehicles
29,210 GBP2025-03-31
17,590 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,554 GBP2025-03-31
39,327 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
607 GBP2024-04-01 ~ 2025-03-31
Vehicles
11,620 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,227 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
2,431 GBP2025-03-31
3,038 GBP2024-03-31
Vehicles
52,930 GBP2025-03-31
64,550 GBP2024-03-31
Trade Debtors/Trade Receivables
339,754 GBP2025-03-31
141,936 GBP2024-03-31
Other Debtors
1,083,302 GBP2025-03-31
1,026,502 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
49,258 GBP2025-03-31
64,875 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,310,694 GBP2025-03-31
1,246,487 GBP2024-03-31
Amounts owed to directors
32,777 GBP2025-03-31
45,607 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
33,772 GBP2025-03-31
41,903 GBP2024-03-31
Other Creditors
Amounts falling due within one year
35,232 GBP2025-03-31
87,378 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
11,667 GBP2025-03-31
21,667 GBP2024-03-31

  • SARDAR & SONS (UK) CO. LIMITED
    Info
    Registered number 04309673
    Unit 2c Beavers Industrial Park, Brent Road, Southall UB2 5FB
    PRIVATE LIMITED COMPANY incorporated on 2001-10-23 (24 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 April 2026 and licensed under the Open Government Licence v3.0.