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, Jutinder

    Related profiles found in government register
  • Singh, Jutinder

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

      IIF 1 IIF 2
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 3
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

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

      IIF 6 IIF 7
  • Singh, Jutinder
    British

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British accountant

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British chartered accountant

    Registered addresses and corresponding companies
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 21
  • Singh, Jutinder
    born in January 1968

    Resident in England

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

      IIF 22
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 23
  • Singh, Jutinder
    British born in January 1968

    Resident in England

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

      IIF 24
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 25
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 26
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 27
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 28 IIF 29 IIF 30
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 31 IIF 32
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 33 IIF 34
    • Machine Works, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 35
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 36
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

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

      IIF 38
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 39
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 40 IIF 41 IIF 42
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 55
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in England

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

      IIF 56 IIF 57
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 58 IIF 59
  • Singh, Jutinder
    British born in January 1968

    Resident in United Kingdom

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

      IIF 60
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 61
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in United Kingdom

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

      IIF 62
  • Singh, Jutinder
    British business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 63
  • Singh, Jutinder
    British businessman born in January 1968

    Resident in United Kingdom

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

      IIF 64
  • Mr Jutinder Singh
    British born in January 1968

    Resident in England

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

      IIF 65
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 66
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 67
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 68
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 69
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 70 IIF 71
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 72 IIF 73 IIF 74
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 76 IIF 77
    • Machine Work House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 78
    • Machine Works House, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, United Kingdom

      IIF 79
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 80 IIF 81
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 82
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 83
    • 93a, Wolsey Road, Northwood, HA6 2ER, England

      IIF 84
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 85 IIF 86 IIF 87
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Jutinder Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 97
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-14 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    2024-04-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,489 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -375 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 2 - Secretary → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GULATI CONSULTING LTD - 2020-12-31
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2017-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2021-02-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-02-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    ALPHA IMPEX LIMITED - 2014-07-17
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    2011-06-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,986 GBP2024-09-30
    Officer
    2023-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    427,627 GBP2024-10-31
    Officer
    2018-10-05 ~ now
    IIF 34 - Director → ME
  • 12
    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
    2018-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,533 GBP2024-12-31
    Officer
    2023-05-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    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
  • 14
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    112,558 GBP2024-06-30
    Officer
    2002-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    CITY STAR PARADISE LIMITED - 2008-09-12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    2008-05-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 6 - Secretary → ME
  • 17
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-11-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 18
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 19
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,204 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-05 ~ 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
  • 20
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RGS PROFESSIONAL SERVICES LLP - 2024-03-12
    4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove membersOE
  • 22
    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
    2018-04-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2024-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    Khalsa Primary School, Wexham Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-03-03 ~ now
    IIF 55 - Director → ME
  • 26
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    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
    2020-01-14 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 88 - Has significant influence or controlOE
  • 28
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    2023-03-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,635 GBP2015-09-30
    Officer
    2003-09-20 ~ 2007-03-12
    IIF 17 - Secretary → ME
  • 2
    CAUCUS DEVELOPMENT LIMITED - 2004-02-27
    1a Bonington Road, Mapperley, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,764 GBP2024-09-30
    Officer
    2003-12-29 ~ 2006-05-01
    IIF 19 - Secretary → ME
  • 3
    87 Mansfield Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,006 GBP2024-03-30
    Officer
    2005-01-28 ~ 2007-05-01
    IIF 12 - Secretary → ME
  • 4
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,928 GBP2024-04-30
    Officer
    2021-04-09 ~ 2022-10-03
    IIF 44 - Director → ME
  • 5
    AVON COMPANY SECRETARIES LIMITED - 2017-12-13
    MEHTAB SONS LIMITED - 2000-05-17
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2000-04-30 ~ 2001-01-08
    IIF 61 - Director → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    2021-07-16 ~ 2024-04-03
    IIF 53 - Director → ME
  • 7
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2024-04-30
    Officer
    2021-04-09 ~ 2022-01-31
    IIF 54 - Director → ME
    Person with significant control
    2021-04-09 ~ 2022-01-31
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-08-11 ~ 2007-03-12
    IIF 18 - Secretary → ME
  • 9
    ANITA LUTHRA LIMITED - 2020-09-24
    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
    2020-11-16 ~ 2021-02-16
    IIF 33 - Director → ME
    Person with significant control
    2020-10-25 ~ 2021-02-16
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2024-03-31
    Officer
    2005-03-19 ~ 2016-09-02
    IIF 57 - Director → ME
  • 11
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-02-09 ~ 2008-04-01
    IIF 16 - Secretary → ME
  • 12
    66 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,437 GBP2023-03-31
    Officer
    2002-12-26 ~ 2014-08-01
    IIF 15 - Secretary → ME
  • 13
    93a Wolsey Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,350 GBP2024-12-31
    Officer
    2007-12-05 ~ 2017-02-23
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-02-23
    IIF 84 - Has significant influence or control OE
  • 14
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    427,627 GBP2024-10-31
    Person with significant control
    2018-10-05 ~ 2025-10-06
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED - 2002-09-05
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-08-14 ~ 2005-12-21
    IIF 9 - Secretary → ME
  • 16
    IASEMINARS LIMITED - 2002-09-05
    15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2002-07-05 ~ 2007-03-12
    IIF 4 - Secretary → ME
  • 17
    LONDON PRIDE COSMETICS LTD - 2022-06-07
    EKO ENTERPRISES LIMITED - 2015-06-02
    4 Wigley Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,355 GBP2024-01-31
    Officer
    2011-01-12 ~ 2015-06-01
    IIF 62 - Director → ME
  • 18
    CITY STAR PARADISE LIMITED - 2008-09-12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    2008-04-30 ~ 2010-04-01
    IIF 10 - Secretary → ME
  • 19
    SAITY COLLECTION LIMITED - 2016-06-15
    Unit 4 Peter James Business Centre, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,433 GBP2025-03-31
    Officer
    2004-03-15 ~ 2007-03-11
    IIF 5 - Secretary → ME
  • 20
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    719,367 GBP2024-03-31
    Officer
    2019-01-16 ~ 2019-10-22
    IIF 40 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-10-22
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SARKCHA PROPERTIES LTD - 2024-10-10
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2023-12-08 ~ 2023-12-08
    IIF 30 - Director → ME
    2024-09-05 ~ 2024-09-06
    IIF 63 - Director → ME
    2024-09-05 ~ 2024-10-09
    IIF 41 - Director → ME
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-18 ~ 2016-07-13
    IIF 56 - Director → ME
  • 23
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-09-26 ~ 2012-06-01
    IIF 64 - Director → ME
    2009-09-26 ~ 2016-07-13
    IIF 8 - Secretary → ME
  • 24
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    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
    2020-10-28 ~ 2024-04-03
    IIF 51 - Director → ME
  • 25
    Js Gulati & Co, Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,803 GBP2024-10-31
    Officer
    2019-10-16 ~ 2025-12-22
    IIF 36 - Director → ME
    Person with significant control
    2019-10-16 ~ 2025-12-22
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    NIGHTINGALE HOUSE (CARE HOMES) LIMITED - 2007-03-19
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    334,313 GBP2024-05-31
    Officer
    2003-12-09 ~ 2008-03-13
    IIF 13 - Secretary → ME
  • 27
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    2015-12-08 ~ 2016-09-15
    IIF 31 - Director → ME
  • 28
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ 2016-09-02
    IIF 32 - Director → ME
  • 29
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    2007-12-05 ~ 2016-09-15
    IIF 37 - Director → ME
  • 30
    266 Park Barn Parade Southway, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,906 GBP2024-06-30
    Officer
    2015-06-04 ~ 2016-09-15
    IIF 38 - Director → ME
    Person with significant control
    2016-06-04 ~ 2017-01-30
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Has significant influence or control OE
  • 31
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2023-12-07 ~ 2024-04-03
    IIF 29 - Director → ME
  • 32
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    2021-12-01 ~ 2022-10-28
    IIF 49 - Director → ME
  • 33
    75 Heston Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,746 GBP2024-12-31
    Officer
    2003-01-03 ~ 2006-06-01
    IIF 20 - Secretary → ME
  • 34
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-12 ~ 2008-03-13
    IIF 21 - Secretary → ME
  • 35
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,658 GBP2024-12-31
    Officer
    2005-01-31 ~ 2005-03-03
    IIF 11 - Secretary → ME
  • 36
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,103 GBP2024-11-30
    Officer
    2020-12-04 ~ 2021-02-16
    IIF 48 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-02-16
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-07-07 ~ 2002-02-28
    IIF 14 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.