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

Singh, Ravinder

    Related profiles found in government register
  • Singh, Ravinder
    Indian consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 1
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hayes Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE, England

      IIF 2
  • Singh, Ravinder
    Indian business person born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 3
  • Singh, Ravinder
    Indian businessperson born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 4
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 5
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 6
  • Singh, Ravinder
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Edward Road, Wolverhampton, WV6 7NA, United Kingdom

      IIF 7
  • Singh, Ravinder
    Indian buinessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 8
  • Singh, Ravinder
    Indian company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 9
    • 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 10 IIF 11
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 87, Station Road, Harrow, HA2 7SW, England

      IIF 12
    • 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 13
    • 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 14 IIF 15
  • Singh, Varinder
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 16
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Harrow, HA2 7SW, England

      IIF 17
  • Singh, Ravinder
    Indian company director born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 18 IIF 19
  • Singh, Ravinder
    Indian manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Drive, Ascot, SL5 0BD, England

      IIF 20
  • Singh, Ravinder
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 21
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 22
  • Mr Ravinder Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 23
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 24
  • Singh, Varinder
    Indian business person born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 25
  • Singh, Varinder
    Indian company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 26
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 27
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 28
  • Singh, Ravinder
    Afghan business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145-147, South Ealing Road, London, W5 4QP, England

      IIF 29
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 30
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 31
  • Singh, Varinder
    Indian businessperson born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 32
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 33
  • Mr Ravinder Singh
    Afghan born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-147, South Ealing Road, London, W5 4QP, England

      IIF 34
  • Sarna, Davinder Singh
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 35
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 36
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 37
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 38
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 39
  • Sarna, Davinder Singh
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 40
  • Singh, Ravinder
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 41 IIF 42
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 43
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 44
  • Singh, Ravinder
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 45
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 46
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 47
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 48 IIF 49
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 50 IIF 51
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 52
  • Singh, Ravinder
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, 132 Cable Street, London, London, E1 8NU, England

      IIF 53
  • Singh, Ravinder
    British fund manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 54
  • Singh, Ravinder
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 55
  • Singh, Ravinder
    British business executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, 141 Great Charles Street, Birmingham, B3 3LG, England

      IIF 56
  • Korana, Arvinder Singh
    British business person born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 57
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    India born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 64
  • Mr Ravinder Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Drive, Ascot, SL5 0BD, England

      IIF 65
  • Mr Ravinder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 66
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 67
  • Ravinder Singh
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 68
  • Mr Davinder Singh Sarna
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 69
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 70
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 71
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 72
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 73
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 74 IIF 75
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 76
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 77 IIF 78
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 79
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 80 IIF 81
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 82
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 83 IIF 84
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 85
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 86
  • Mr Arvinder Singh Korana
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 87
  • Mr Ravinder Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 88
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 89
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 90
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 91
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 92
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 93
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 94
child relation
Offspring entities and appointments
Active 43
  • 1
    24 Cambridge Road, New Malden, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 53 - director → ME
  • 2
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,917,419 GBP2023-09-30
    Officer
    2021-05-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 3
    34 Hillside Road, Southall, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    174,232 GBP2023-10-31
    Officer
    2019-10-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 2 - director → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    16,484 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 7
    Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 8
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,726 GBP2024-03-31
    Officer
    2018-01-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-01-10 ~ 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% as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 9
    141 Great Charles Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,337 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 56 - director → ME
  • 10
    145-147 South Ealing Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,089 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,183 GBP2023-12-31
    Officer
    2021-05-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2018-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    41 The Broadway Unit 3, Southall, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    AAR ESS GLOBAL LIMITED - 2019-11-15
    4385, 09709404: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2017-12-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    Flat 401 Cornell Building 1 Coke Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    418-420 London Road, High Wycombe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 37 - director → ME
  • 21
    Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 51 - director → ME
  • 22
    AK BUILDING MERCHANT LTD - 2022-02-01
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    64a Delamere Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 1 - director → ME
  • 24
    370 Northolt Road, Harrow, Middlesex, England
    Corporate (6 parents)
    Equity (Company account)
    50,043 GBP2024-03-31
    Officer
    2006-03-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 25
    176 Central Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 26
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,865 GBP2023-12-31
    Officer
    2024-10-02 ~ now
    IIF 25 - director → ME
  • 27
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2024-03-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-11 ~ now
    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
  • 28
    87 Station Road, Harrow, England
    Corporate (3 parents)
    Officer
    2024-10-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    102 Warwick Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 7 - director → ME
  • 31
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    2022-01-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 32
    45 Martin Way Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 33
    REGAL BATHROOM SUPPLIES LTD - 2020-09-03
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2021-09-30
    Officer
    2020-09-02 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ANAND ONE LTD - 2024-09-05
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 22 - director → ME
    2023-05-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    2023-05-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 66 - Has significant influence or controlOE
  • 36
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    2019-07-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    249,967 GBP2023-11-30
    Officer
    2013-10-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 38
    18 Silverdale Gardens, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    12,827 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    50,894 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    109,076 GBP2023-11-30
    Officer
    2014-09-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 42
    59 Central Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    10,328 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 43
    10 Park Drive, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,917,419 GBP2023-09-30
    Person with significant control
    2021-05-21 ~ 2021-05-27
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AAR ESS GLOBAL LIMITED - 2019-11-15
    4385, 09709404: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2015-07-29 ~ 2017-11-16
    IIF 19 - director → ME
    Person with significant control
    2016-06-28 ~ 2017-11-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    329,378 GBP2024-03-31
    Officer
    2015-03-02 ~ 2017-11-08
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    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
  • 4
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,865 GBP2023-12-31
    Officer
    2019-12-17 ~ 2024-10-02
    IIF 5 - director → ME
    Person with significant control
    2019-12-17 ~ 2024-10-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    87 Station Road, North Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,828 GBP2023-11-30
    Officer
    2021-11-18 ~ 2021-11-18
    IIF 8 - director → ME
  • 6
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2021-02-15 ~ 2023-07-14
    IIF 9 - director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    42,559 GBP2023-11-30
    Officer
    2015-09-08 ~ 2021-02-26
    IIF 16 - director → ME
  • 8
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2023-11-30
    Officer
    2022-11-08 ~ 2023-11-30
    IIF 49 - director → ME
    Person with significant control
    2022-11-08 ~ 2023-11-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    50,894 GBP2023-11-30
    Person with significant control
    2018-11-22 ~ 2019-01-16
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
© 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.