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 Surbir Singh Sarna

    Related profiles found in government register
  • Mr Surbir Singh Sarna
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, England

      IIF 1 IIF 2 IIF 3
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 5
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 6
    • icon of address Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 7
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8
    • icon of address 21, Belvue Road, Northolt, UB5 5HW, England

      IIF 9
    • icon of address 21, Belvue Road, Northolt, UB5 5HW, United Kingdom

      IIF 10 IIF 11
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 12 IIF 13
    • icon of address 29, Wallis Road, Southall, UB1 3LB, England

      IIF 14
    • icon of address 15, Chapman Close, West Drayton, UB7 9LN, England

      IIF 15
  • Surbir Singh Sarna
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Roxeth Green Avenue, Harrow, HA2 8AF, England

      IIF 16
  • Mr Surbir Singh Sarna
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 17
  • Sarna, Surbir Singh
    British businessman born in January 1973

    Resident in England

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

      IIF 18
    • icon of address J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 19
    • icon of address 21, Belvue Road, Northolt, Middlesex, UB5 5HW, England

      IIF 20
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 21
  • Sarna, Surbir Singh
    British businessperson born in January 1973

    Resident in England

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

      IIF 22
  • Sarna, Surbir Singh
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Roxeth Green Avenue, Harrow, HA2 8AF, England

      IIF 23 IIF 24
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, England

      IIF 25 IIF 26 IIF 27
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 30
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 31
    • icon of address 21, Belvue Road, Northolt, Middlesex, UB5 5HW, United Kingdom

      IIF 32
    • icon of address 21 Belvue Road, Northolt, UB5 5HW, England

      IIF 33
    • icon of address 21, Belvue Road, Northolt, UB5 5HW, United Kingdom

      IIF 34
    • icon of address 10 Sandringham House, Sheen Road, Courtlands, Richmond, TW10 5BG, England

      IIF 35
    • icon of address 18, Craneswater Park, Southall, UB2 5RR, England

      IIF 36
  • Sarna, Surbir Singh
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, United Kingdom

      IIF 37
    • icon of address 21, Belvue Road, Northolt, Middlesex, UB5 5HW, United Kingdom

      IIF 38
    • icon of address 29, Wallis Road, Southall, UB1 3LB, England

      IIF 39
  • Sarna, Surbir Singh
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 40
  • Sarna, Surbir
    British

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

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,506 GBP2025-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,341 GBP2025-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 20, Exhibition House Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,447 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    50,043 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-03-21 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 370 Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    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
  • 8
    icon of address 370 Northolt Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,494 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,493 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Roxeth Green Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-11-11 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 15 Chapman Close, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,462 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,059 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 370 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 24 Roxeth Green Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 24 Roxeth Green Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 370 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address 6 Powell Close, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    649,008 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-12-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-12-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 29 Wallis Road, Southall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    icon of calendar 2017-06-21 ~ 2018-02-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-02-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIGHT PROPERTY LTD - 2021-03-24
    icon of address 53 Abbotts Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,050 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2017-05-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 104 High Street, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,210 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2017-12-12
    IIF 37 - Director → ME
  • 5
    icon of address 18 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,869 GBP2024-05-31
    Officer
    icon of calendar 2018-02-16 ~ 2019-05-03
    IIF 36 - Director → ME
  • 6
    icon of address 10 Sandringham House Sheen Road, Courtlands, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,758 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-10-03
    IIF 35 - Director → ME
  • 7
    icon of address 15 Chapman Close, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,462 GBP2024-06-30
    Officer
    icon of calendar 2022-08-02 ~ 2023-08-17
    IIF 29 - Director → ME
  • 8
    icon of address 370 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,579 GBP2024-05-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-05-31
    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

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.