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

Singh, Uttamjot Kaur

    Related profiles found in government register
  • Singh, Uttamjot Kaur
    British businenssperson born in January 1972

    Resident in England

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

      IIF 1
  • Singh, Uttamjot Kaur
    British business person born in January 1972

    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

      IIF 2
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

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

      IIF 5
  • Singh, Uttamjot Kaur
    British businessperson born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 6
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 7 IIF 8
    • icon of address Unit 4., Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 9 IIF 10
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 11 IIF 12 IIF 13
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Singh, Uttamjot Kaur
    British businesswoman born in January 1972

    Resident in England

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

      IIF 18
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 19 IIF 20
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 21
  • Singh, Uttamjot Kaur
    British director born in January 1972

    Resident in England

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

      IIF 22
  • Singh, Uttamjot Kaur
    British manager born in January 1972

    Resident in England

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

      IIF 23
  • Singh, Uttamjot Kaur
    born in January 1972

    Resident in England

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

      IIF 24
  • Singh, Uttamjot Kaur
    British businessperson born in January 1972

    Resident in United Kingdom

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

      IIF 25
    • icon of address 56 Sutton Hall Road, Heston, Middlesex, TW5 0PY

      IIF 26
  • Mrs Uttamjot Kaur Singh
    British born in January 1972

    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 27 IIF 28
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 33 IIF 34
    • icon of address Unit 4., Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 35
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 36 IIF 37 IIF 38
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Singh, Uttamjot Kaur
    British

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 45
  • Singh, Uttamjot Kaur
    British businessperson

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

      IIF 46
  • Singh, Uttamjot Kaur

    Registered addresses and corresponding companies
    • icon of address 56 Sutton Hall Road, Heston, Middlesex, TW5 0PY

      IIF 47
  • Mrs Uttamjot Kaur Singh
    British born in January 1972

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,564 GBP2021-12-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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)
    645,179 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    ALPHA IMPEX LIMITED - 2014-07-17
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,621 GBP2024-12-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4. Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WORLDNET ENTERPRISES LIMITED - 2008-06-27
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4,379 GBP2024-12-31
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -39,584 GBP2024-10-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-12-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,173 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 12
  • 1
    ANITA LUTHRA LIMITED - 2020-09-24
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,768 GBP2024-11-30
    Officer
    icon of calendar 2019-06-30 ~ 2021-02-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2021-02-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALPHA IMPEX LIMITED - 2014-07-17
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    icon of calendar 2014-07-16 ~ 2014-08-01
    IIF 2 - Director → ME
    icon of calendar 2018-06-11 ~ 2023-01-04
    IIF 8 - Director → ME
  • 3
    icon of address 1328 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,719 GBP2024-03-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-01-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2016-12-29
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,289 GBP2024-10-31
    Officer
    icon of calendar 2018-06-07 ~ 2023-11-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2023-11-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4. Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-12-23
    IIF 22 - Director → ME
    icon of calendar 2021-08-27 ~ 2023-03-31
    IIF 9 - Director → ME
  • 6
    LONDON PRIDE COSMETICS LTD - 2022-06-07
    EKO ENTERPRISES LIMITED - 2015-06-02
    icon of address 4 Wigley Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,355 GBP2024-01-31
    Officer
    icon of calendar 2015-01-02 ~ 2015-06-01
    IIF 10 - Director → ME
  • 7
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    112,558 GBP2024-06-30
    Officer
    icon of calendar 2003-05-19 ~ 2018-03-27
    IIF 46 - Secretary → ME
  • 8
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2024-10-10 ~ 2024-10-10
    IIF 5 - Director → ME
    icon of calendar 2024-11-28 ~ 2025-06-10
    IIF 1 - Director → ME
  • 9
    icon of address 3 Waterside Drive, Langley, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,850 GBP2024-11-30
    Officer
    icon of calendar 2004-12-17 ~ 2005-10-21
    IIF 26 - Director → ME
    icon of calendar 2004-12-17 ~ 2005-10-21
    IIF 47 - Secretary → ME
  • 10
    icon of address 266 Park Barn Parade Southway, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,906 GBP2024-06-30
    Officer
    icon of calendar 2016-09-15 ~ 2022-02-07
    IIF 20 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2022-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MASTERS FOOD LTD - 2020-10-12
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,784 GBP2024-01-31
    Officer
    icon of calendar 2020-08-11 ~ 2022-08-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2022-02-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-10-22
    IIF 39 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.