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, Ravinder

    Related profiles found in government register
  • Singh, Ravinder
    British born in December 1983

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
  • Singh, Ravinder
    British born in February 1978

    Resident in England

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

      IIF 4 IIF 5
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 6
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 7
    • Unit 3, Springfield Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 8
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 9
    • Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 10
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 11
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

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

      IIF 13
  • 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 14
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

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

      IIF 15
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

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

      IIF 16
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 17
  • Singh, Ravinder
    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 18
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 19
  • Singh, Ravinder
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

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

      IIF 27
  • 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 28
  • Singh, Varinder
    Indian born in January 1997

    Resident in England

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

      IIF 29
  • 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 30
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 31
  • Singh, Varinder
    Indian born in April 1968

    Resident in England

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

      IIF 32 IIF 33
    • Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 34
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

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

      IIF 35 IIF 36
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 37
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 38 IIF 39
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 40
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 41
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 42 IIF 43
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 44
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 45
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 46 IIF 47
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 48
  • Gurna, Satvinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 49
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 50
    • 29, Boston Road, London, W7 3SH, England

      IIF 51
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 52 IIF 53
  • Gurna, Satvinder Singh
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 54
  • Singh, Ravinder
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 62
  • Gurna, Satvinder Singh, Mr.
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 63
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

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

      IIF 64
    • 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 65
    • 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 66
    • 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 67 IIF 68 IIF 69
  • Singh, Varinder
    Indian 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, United Kingdom

      IIF 71
  • 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 72
  • Mr Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 73
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 74
    • 29, Boston Road, London, W7 3SH, England

      IIF 75
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 76 IIF 77
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 78
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 79 IIF 80
    • Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 81
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

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

      IIF 82
  • Mr. Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 83
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 84
  • Sarna, Davinder Singh
    British born in February 1978

    Resident in United Kingdom

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

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

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

      IIF 87
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 88
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

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

      IIF 89
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 90
  • Singh, Varinder
    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, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 92
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 93
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 94
  • 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 95 IIF 96
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 97
  • 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 98
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 99
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 100
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 101
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 102
  • Mr Varinder Singh
    Indian 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 103
  • 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 104
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 105
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 106 IIF 107
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

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

      IIF 108
child relation
Offspring entities and appointments
Active 49
  • 1
    24 Cambridge Road, New Malden, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    2025-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Officer
    2021-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    34 Hillside Road, Southall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,055 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 60 - Director → ME
  • 7
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2024-12-31
    Officer
    2020-10-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 8
    843 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-31 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    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
    2018-01-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 11
    29 Boston Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    18 Silverdale Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,583 GBP2024-12-31
    Officer
    2021-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    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 57 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 15
    7 Cedars Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    The Mille, 1000 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    49,014 GBP2024-07-31
    Officer
    2012-07-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    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
  • 17
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,042 GBP2024-09-30
    Officer
    2019-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Flat 401 Cornell Building 1 Coke Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,310 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 25
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 89 - Director → ME
  • 26
    Unit 3 Springfield Road, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 50 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 8 - Director → ME
  • 28
    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 14 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    64a Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 30
    370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    42,649 GBP2025-03-31
    Officer
    2006-03-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 31
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 32
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    2024-10-02 ~ now
    IIF 34 - Director → ME
  • 34
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2024-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    87 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    2024-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    102 Warwick Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 37
    Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 28 - Director → ME
  • 38
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    2022-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    45 Martin Way Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 40
    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 15 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    ANAND ONE LTD - 2024-09-05
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-09-01 ~ now
    IIF 19 - Director → ME
    2023-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-09-01 ~ 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
    IIF 62 - Right to appoint or remove directorsOE
  • 42
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 61 - Has significant influence or controlOE
  • 43
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    2019-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    2013-10-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 45
    18 Silverdale Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,530 GBP2024-12-31
    Officer
    2016-11-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Officer
    2018-11-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    2014-09-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 49
    59 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,851 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    2023-01-24 ~ 2025-08-31
    IIF 63 - Director → ME
    Person with significant control
    2023-01-24 ~ 2025-08-31
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 2
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Person with significant control
    2021-05-21 ~ 2021-05-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    2015-03-02 ~ 2017-11-08
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – 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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    2019-12-17 ~ 2024-10-02
    IIF 72 - Director → ME
    Person with significant control
    2019-12-17 ~ 2024-10-02
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 103 - Right to appoint or remove directors OE
  • 5
    87 Station Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,006 GBP2024-11-30
    Officer
    2021-11-18 ~ 2021-11-18
    IIF 25 - Director → ME
  • 6
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2021-02-15 ~ 2023-07-14
    IIF 26 - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2024-11-30
    Officer
    2015-09-08 ~ 2021-02-26
    IIF 58 - Director → ME
  • 8
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    2022-11-08 ~ 2023-11-30
    IIF 16 - Director → ME
    Person with significant control
    2022-11-08 ~ 2023-11-30
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Person with significant control
    2018-11-22 ~ 2019-01-16
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.