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
Active 2
  • 1
    Kurbaan, Arvinder Singh, Dr
    Born in January 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Kurbaan, Gurdeep
    Born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-09 ~ now
    OF - Director → CIF 0
    Mrs Gurdeep Kaur Kurbaan
    Born in May 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Dr Arvinder Singh Kurbaan
    Born in January 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Parker, Patricia
    Clinic Manager
    Individual
    Officer
    icon of calendar 2007-12-12 ~ 2023-03-30
    OF - Secretary → CIF 0
  • 3
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-12-11 ~ 2007-12-11
    PE - Nominee Director → CIF 0
  • 4
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-12-11 ~ 2007-12-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GHUMAN INVESTMENTS LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Class 4 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Fixed Assets - Investments
598,943 GBP2024-12-31
860,322 GBP2023-12-31
Fixed Assets
598,943 GBP2024-12-31
860,322 GBP2023-12-31
Debtors
100 GBP2024-12-31
3,899 GBP2023-12-31
Current assets - Investments
66,234 GBP2024-12-31
90,662 GBP2023-12-31
Cash at bank and in hand
439,554 GBP2024-12-31
831,079 GBP2023-12-31
Current Assets
505,888 GBP2024-12-31
925,640 GBP2023-12-31
Net Current Assets/Liabilities
91,991 GBP2024-12-31
487,615 GBP2023-12-31
Total Assets Less Current Liabilities
690,934 GBP2024-12-31
1,347,937 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
690,834 GBP2024-12-31
1,347,935 GBP2023-12-31
Equity
690,934 GBP2024-12-31
1,347,937 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
690 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
690 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2024-12-31
1 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
588,942 GBP2024-12-31
850,321 GBP2023-12-31
Additions to investments
13,101 GBP2024-12-31
Disposals
-274,480 GBP2024-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Other Investments Other Than Loans
588,942 GBP2024-12-31
850,321 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
100 GBP2024-12-31
3,899 GBP2023-12-31
Amounts owed to group undertakings
Current
406,559 GBP2024-12-31
405,559 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,288 GBP2024-12-31
28,466 GBP2023-12-31
Other Creditors
Current
4,050 GBP2024-12-31
4,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52 shares2024-12-31
Class 2 ordinary share
12 shares2024-12-31
Class 3 ordinary share
12 shares2024-12-31
Class 4 ordinary share
12 shares2024-12-31

Related profiles found in government register
  • GHUMAN INVESTMENTS LTD
    Info
    Registered number 06450092
    icon of address131 Jersey Road, Osterley, Isleworth TW7 4QP
    PRIVATE LIMITED COMPANY incorporated on 2007-12-11 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • GHUMAN INVESTMENTS LTD
    S
    Registered number 06450092
    icon of address131, Jersey Road, Osterley, Isleworth, England, TW7 4QP
    CIF 1
  • GHUMAN INVESTMENTS LTD
    S
    Registered number 06450092
    icon of address22, Upper Wimpole, London, United Kingdom, W1G 6NB
    CIF 2
  • GHUMAN INVESTMENTS LIMITED
    S
    Registered number 06450092
    icon of address22, Upper Wimpole Street, London, England, W1G 6NB
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSuite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-09
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of addressEuropean Scanning Centre (harley St) Ltd, 68 Harley Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-08-01 ~ now
    CIF 3 - LLP Member → ME
Ceased 5
  • 1
    icon of address18 Woodcock Dell Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,924 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-12-20
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressHull Sports Centre, Chanterlands Avenue, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,190,186 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2025-03-14
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address68 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2018-03-31
    CIF 4 - LLP Member → ME
  • 4
    REGENERATIVE ORTHOPAEDICS AND SPORTS MEDICINE LTD - 2024-07-29
    icon of addressApartment 133 Lewis House, 7 West Bradbury Yard, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2025-01-21 ~ 2025-02-03
    CIF 1 - Director → ME
  • 5
    icon of address22 Upper Wimpole Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    13,708 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-05-01
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.