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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sidhu, Harjit Singh

    Related profiles found in government register
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 1
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 2
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 9
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 10
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 11
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 12 IIF 13
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 14
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 15
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 16
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 17
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 18
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 19 IIF 20
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 21
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 22
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 23
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, TW3 4HR, United Kingdom

      IIF 24
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 25
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 26 IIF 27
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 28
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 29
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 30
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 31
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 32
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 33
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 34
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 52
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 53
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 54
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 55
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 56
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 57 IIF 58
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 59
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 60
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 61
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 68 IIF 69
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 70
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 71
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 72 IIF 73
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 74 IIF 75 IIF 76
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 78
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 79
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 80
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 81
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 82 IIF 83
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 84
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 85
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 86
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 87
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 88
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 89
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 90
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 91
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 92
  • Ajit Singh
    Indian born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 93
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 94
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 95
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 96
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 97
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 98
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 110
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 111
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 112
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 113 IIF 114 IIF 115
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 116 IIF 117 IIF 118
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 119
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 120
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 121 IIF 122 IIF 123
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 127
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 128
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 129
  • Singh, Ajit, Dr
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 130
child relation
Offspring entities and appointments 57
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 61 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 41 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 19 - Director → ME
    2017-09-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 62 - Director → ME
    2013-05-24 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 9
    DR BACHS AG LLP
    OC445916
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 126 - Right to appoint or remove members OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 98 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 17 - Director → ME
    2016-05-24 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 36 - Director → ME
  • 13
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 97 - Director → ME
  • 15
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 64 - Director → ME
    2011-08-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 66 - Director → ME
    2011-08-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 65 - Director → ME
    2011-11-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 72 - Director → ME
    2022-11-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448 07425112
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 22 - Director → ME
  • 21
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 67 - Director → ME
    2012-06-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 22
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (5 parents)
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 23 - Director → ME
  • 23
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 15736364... (more)
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483... (more)
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-02-28) ~ 2001-11-21
    IIF 1 - Director → ME
    (before 1991-02-28) ~ 2001-11-21
    IIF 10 - Secretary → ME
  • 24
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2008-05-23 ~ now
    IIF 13 - Director → ME
    2008-05-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 57 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 26
    INGROWTH LTD
    17086012
    3 Craneswater Park, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 27
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 28
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 48 - Director → ME
    2022-10-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-13 ~ now
    IIF 78 - Director → ME
    2022-11-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (3 parents)
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 37 - Director → ME
    2025-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 31
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 79 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 40 - Director → ME
    2024-06-27 ~ now
    IIF 34 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 80 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 101 - Has significant influence or control OE
    2022-04-10 ~ 2025-10-01
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Has significant influence or control OE
  • 32
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 70 - Director → ME
    2014-02-07 ~ 2014-02-26
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Has significant influence or control OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 33
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 73 - Director → ME
  • 34
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 50 - Director → ME
    2018-08-20 ~ 2022-10-06
    IIF 49 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-06 ~ now
    IIF 108 - Has significant influence or control OE
  • 35
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 95 - Director → ME
  • 36
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 63 - Director → ME
    2011-08-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 37
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
  • 38
    LUCA ASSETS LTD
    17040350
    359a Hanworth Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2020-11-06 ~ now
    IIF 130 - Director → ME
    2022-09-01 ~ now
    IIF 12 - Director → ME
  • 40
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (5 parents)
    Officer
    2008-01-21 ~ 2010-06-01
    IIF 14 - Director → ME
    2012-04-02 ~ 2018-01-10
    IIF 52 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 9 - Secretary → ME
  • 41
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 15 - Director → ME
    2016-11-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 21 - Director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 45
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 35 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 42 - Director → ME
  • 47
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 48
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-10-08 ~ now
    IIF 53 - Director → ME
    2014-10-08 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 114 - Has significant influence or control OE
  • 50
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-10-09 ~ now
    IIF 25 - Secretary → ME
  • 52
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 38 - Director → ME
    2012-07-25 ~ dissolved
    IIF 84 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 82 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 26 - Secretary → ME
  • 53
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (9 parents)
    Officer
    2012-07-25 ~ now
    IIF 71 - Director → ME
    2020-01-15 ~ 2022-10-06
    IIF 45 - Director → ME
    1994-07-11 ~ 2012-05-21
    IIF 83 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 27 - Secretary → ME
    Person with significant control
    2019-10-17 ~ 2019-11-04
    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
    2020-09-09 ~ 2022-10-07
    IIF 120 - Has significant influence or control OE
    2022-10-07 ~ now
    IIF 112 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 96 - Has significant influence or control OE
    2016-06-12 ~ 2019-10-17
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
  • 54
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (4 parents)
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 81 - Director → ME
  • 55
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 58 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Right to appoint or remove directors OE
  • 56
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-06 ~ now
    IIF 11 - Director → ME
  • 57
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 16 - Director → ME
    2018-05-09 ~ dissolved
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.