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

Gaba, Harmon Singh

    Related profiles found in government register
  • Gaba, Harmon Singh

    Registered addresses and corresponding companies
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 1 IIF 2
    • 424, Sipson Road, Westdrayton, UB7 0HU, United Kingdom

      IIF 3
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 4
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Gaba, Harmohan Singh
    British business born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kings Bridge Crescent, Southall, Middlesex, UB1 2DL, England

      IIF 27
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, England

      IIF 28
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 29
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 30 IIF 31
  • Gaba, Harmohan Singh
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 32
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Scotts Road, Southall, Middlesex, UB2 5DQ, United Kingdom

      IIF 33
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 34
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 35
  • Gaba, Harmohan Singh, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, United Kingdom

      IIF 36
  • Gaba, Harmohan Singh, Mr.
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 37
    • Unit 12, Merrick Road, Southall, UB2 4AU, England

      IIF 38
  • Gaba, Harmohan Singh, Mr.
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 40
    • Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 41
  • Gaba, Harmohan Singh, Mr.
    British retailer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 42
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 43
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 44
    • 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 45
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 46
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Hampton Road West, Feltham, TW13 6AL, England

      IIF 47
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 48
    • 72, Northfield Road, Hounslow, TW5 9JF, England

      IIF 49 IIF 50 IIF 51
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 72 Northfield Road, Northfield Road, Hounslow, Middlesex, TW5 9JF

      IIF 56
  • Mr. Harmohan Singh Gaba
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 57
    • 6, Cranborne Waye, Hayes, UB4 0HW, United Kingdom

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 60
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 61
    • 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 62
  • Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 72
    • 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 73
  • Mr Harmohan Singh Gaba
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 74
    • 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    6 Cranebourne Way, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    Unit D1, Bridge Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-03-01 ~ dissolved
    IIF 32 - director → ME
  • 3
    72 Northfield Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 2 - secretary → ME
  • 4
    97-99 Basingstoke Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 13 - director → ME
  • 5
    9-10 Hampton Road West, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    92,081 GBP2023-12-31
    Officer
    2018-06-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,422 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    72 Northfield Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 1 - secretary → ME
  • 8
    Unit D1a, Bridge Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 43 - director → ME
  • 9
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2021-12-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    23 Kings Bridge Crescent, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 27 - director → ME
  • 11
    GABA PROPERTIES INVESTMENT LTD - 2025-03-06
    72 Northfield Road, Hounslow, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,332 GBP2023-12-31
    Officer
    2019-05-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GC READING LTD - 2024-10-16
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 19 - director → ME
  • 13
    72 Northfield Road Northfield Road, Hounslow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Officer
    2018-07-05 ~ now
    IIF 14 - director → ME
  • 14
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    2018-02-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    2021-10-12 ~ now
    IIF 25 - director → ME
  • 16
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 17 - director → ME
  • 17
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 18
    20-22 Hallowes Crescent, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,419 GBP2019-12-31
    Officer
    2017-05-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 19
    72 Northfield Road, Hounslow, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-21 ~ now
    IIF 7 - director → ME
  • 20
    265 Walsall Road, West Bromwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 23
    HPH READING LTD - 2025-03-06
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 18 - director → ME
  • 24
    JUST GENUINE (T/A I KNOT) LTD - 2013-06-12
    JUST GENUINE LTD - 2013-04-02
    Unit F1, Bridge Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 41 - director → ME
  • 25
    41 Sipson Way, Sipson, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    2016-12-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 26
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    2022-04-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 27
    6 Cranborne Waye, Hayes, England
    Corporate (2 parents)
    Person with significant control
    2024-02-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 8 - director → ME
  • 29
    16 Burns Avenue, Southall, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    2020-09-14 ~ now
    IIF 21 - director → ME
  • 31
    424 Sipson Road, Westdrayton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    61,076 GBP2023-12-31
    Officer
    2019-06-07 ~ now
    IIF 15 - director → ME
    2019-04-16 ~ now
    IIF 3 - secretary → ME
  • 32
    4 Grand Union Way, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    97-99 Basingstoke Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-04 ~ 2024-01-01
    IIF 12 - director → ME
    Person with significant control
    2023-12-04 ~ 2024-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Officer
    2020-01-17 ~ 2023-06-20
    IIF 39 - director → ME
    Person with significant control
    2020-01-17 ~ 2023-06-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    HELLOBERRY LTD - 2023-08-04
    1 Fir Tree Place, Church Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -37,860 GBP2024-04-30
    Officer
    2022-04-28 ~ 2025-03-04
    IIF 36 - director → ME
    Person with significant control
    2022-04-28 ~ 2025-03-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 4
    93-95 Stoke Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    790 GBP2023-12-31
    Officer
    2023-04-01 ~ 2024-12-31
    IIF 11 - director → ME
  • 5
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-12-03 ~ 2025-02-20
    IIF 20 - director → ME
  • 6
    38 De Montfort Street, Leicester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    293,579 GBP2015-12-31
    Officer
    2006-10-04 ~ 2008-02-12
    IIF 29 - director → ME
  • 7
    GC READING LTD - 2024-10-16
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-12-06 ~ 2024-09-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    72 Northfield Road Northfield Road, Hounslow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Person with significant control
    2018-07-05 ~ 2025-03-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    2012-12-03 ~ 2017-04-15
    IIF 28 - director → ME
  • 10
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Person with significant control
    2021-10-12 ~ 2023-07-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Person with significant control
    2023-01-23 ~ 2024-06-05
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    72 Northfield Road, Hounslow, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-12-21 ~ 2025-03-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -44,093 GBP2021-07-31
    Officer
    2018-07-09 ~ 2023-06-20
    IIF 44 - director → ME
    Person with significant control
    2018-07-09 ~ 2023-06-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 14
    Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Person with significant control
    2018-08-14 ~ 2025-03-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 15
    HPH READING LTD - 2025-03-06
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Person with significant control
    2021-12-09 ~ 2023-07-10
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    I-SEWA (T/A I-MOBILE ACCESSORIES) LIMITED - 2016-10-19
    I-SEWA LIMITED - 2015-09-28
    Unit 12 Merrick Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,404 GBP2018-03-31
    Officer
    2017-08-03 ~ 2018-02-01
    IIF 38 - director → ME
  • 17
    41 Sipson Way, Sipson, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    2015-05-13 ~ 2016-04-01
    IIF 33 - director → ME
  • 18
    6 Cranborne Waye, Hayes, England
    Corporate (2 parents)
    Officer
    2024-02-29 ~ 2025-03-14
    IIF 37 - director → ME
  • 19
    4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-05-18 ~ 2008-01-09
    IIF 30 - director → ME
  • 20
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-07 ~ 2024-04-03
    IIF 9 - director → ME
  • 21
    193 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    2020-09-14 ~ 2024-08-29
    IIF 52 - Has significant influence or control OE
  • 22
    Unit 5 The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -37,603 GBP2018-06-30
    Officer
    2009-03-31 ~ 2011-12-19
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.