logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jutinder Singh

    Related profiles found in government register
  • 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 1
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 2
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

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

      IIF 4
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 5
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 6 IIF 7
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8 IIF 9 IIF 10
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 12 IIF 13
    • Machine Work House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 14
    • Machine Works House, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, United Kingdom

      IIF 15
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 16 IIF 17
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 18
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 19
    • 93a, Wolsey Road, Northwood, HA6 2ER, England

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

      IIF 21 IIF 22 IIF 23
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • 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 33
  • 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 34
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 35
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 36
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 37
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 38 IIF 39 IIF 40
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

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

      IIF 43 IIF 44
    • Machine Works, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 45
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 46
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 47
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 48
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 49
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 50 IIF 51 IIF 52
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 65
  • 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 66 IIF 67
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 68 IIF 69
  • 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 70
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 71
  • 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 72
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 90
  • Singh, Jutinder

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

      IIF 91 IIF 92
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 93
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 94 IIF 95
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 96 IIF 97
child relation
Offspring entities and appointments
Active 28
  • 1
    ALL4ONE CARE SERVICES NIGHTINGALE HOUSE LIMITED
    16078985
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEACONSFIELD ASSETS LTD
    13515817
    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 97 - Secretary → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    G10 INVESTMENTS LTD
    13718434
    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 60 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    GG HOMES LTD
    12952832
    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 57 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GLOBAL EXCURSION UK LIMITED
    07705607
    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 92 - Secretary → ME
  • 6
    GULATI & HORA LTD
    14737412
    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 55 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GULATI DEVELOPERS LTD
    - now 10570282
    GULATI CONSULTING LTD
    - 2020-12-31 10570282
    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 34 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    GX ACCOUNTANTS LTD
    13183757
    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 62 - Director → ME
    Person with significant control
    2021-02-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    GX DEVELOPMENT LTD
    - now 07686426
    ALPHA IMPEX LIMITED
    - 2014-07-17 07686426
    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 69 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HATRA LTD
    14042953
    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 36 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    HOLDEN ESTATE MANAGEMENT LTD
    11607093
    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 44 - Director → ME
  • 12
    HOLDEN ESTATES LTD
    11403850
    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 52 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HUNTLY F&B LTD
    13789838
    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 91 - Secretary → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JS GULATI & CO LIMITED
    04557154
    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 37 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    JSG ACCOUNTANTS LTD
    - now 06581445
    CITY STAR PARADISE LIMITED
    - 2008-09-12 06581445 06542471
    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 68 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    MARGATE DEVELOPMENT LTD
    14802319
    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 96 - Secretary → ME
  • 17
    NOEL REAL ESTATES LTD
    13607558
    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 53 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    PREMIER BUSINESS ADVISERS LTD
    - now 09907234
    PREMIER BUSINESS AGENTS LTD
    - 2017-06-02 09907234
    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 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 19
    PROSPER ASSETS LTD
    13182605
    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 56 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    PURE DRINK LTD
    09743996
    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 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RSG PROFESSIONAL SERVICES LLP
    - now OC451093
    RGS PROFESSIONAL SERVICES LLP
    - 2024-03-12 OC451093
    4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 22
    SANJAM ESTATES LTD
    11315519
    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 72 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    SANJAM INVESTMENTS LIMITED
    06445090
    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 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    SARKCHA PHARMA SOLUTION LIMITED
    15334501 15961850
    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 38 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    SIKH ACADEMIES TRUST
    13104715
    Khalsa Primary School, Wexham Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-03-03 ~ now
    IIF 65 - Director → ME
  • 26
    SLOUGH HOMES LTD
    10488853
    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 49 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    SUPREME LIGHT LLP
    OC430265
    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 71 - LLP Designated Member → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 28
    THE HUNTLY ARMS HOTEL LTD
    13775857
    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 93 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    ANGAD IMPEX LIMITED
    04284503
    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 86 - Secretary → ME
  • 2
    ARIA COURT (MANAGEMENT) LIMITED
    - now 04887571
    CAUCUS DEVELOPMENT LIMITED
    - 2004-02-27 04887571
    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 88 - Secretary → ME
  • 3
    ARIA PROPERTY DEVELOPMENT LIMITED
    05125281
    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 81 - Secretary → ME
  • 4
    ASHFORD ASSETS LTD
    13325163
    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 54 - Director → ME
  • 5
    AVON ACCOUNTING LTD - now
    AVON COMPANY SECRETARIES LIMITED
    - 2017-12-13 03868647
    MEHTAB SONS LIMITED
    - 2000-05-17 03868647
    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 73 - Director → ME
  • 6
    BEACONSFIELD ASSETS LTD
    13515817
    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 63 - Director → ME
  • 7
    CHURCH ROAD ASHFORD LTD
    13325860
    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 64 - Director → ME
    Person with significant control
    2021-04-09 ~ 2022-01-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FASHION HOUSE INTERNATIONAL LIMITED
    04844881
    Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-08-11 ~ 2007-03-12
    IIF 87 - Secretary → ME
  • 9
    GAMMA INVESTMENTS LTD
    - now 11530720
    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 43 - Director → ME
    Person with significant control
    2020-10-25 ~ 2021-02-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIANI SANT SINGH JI MASKIN GURMAT TRUST
    05399451
    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 67 - Director → ME
  • 11
    GOLDCRAFT IMPEX LIMITED
    05038527
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-02-09 ~ 2008-04-01
    IIF 85 - Secretary → ME
  • 12
    GRAYS RESIDENTS ASSOCIATIONS LIMITED
    00949637
    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 84 - Secretary → ME
  • 13
    HAYES ESTATES LIMITED
    06445094
    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 35 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-02-23
    IIF 20 - Has significant influence or control OE
  • 14
    HOLDEN ESTATE MANAGEMENT LTD
    11607093
    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 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    IASEMINARS LIMITED
    - now 03344094 04455331
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED
    - 2002-09-05 03344094 04455331
    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 78 - Secretary → ME
  • 16
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED
    - now 04455331 03344094
    IASEMINARS LIMITED
    - 2002-09-05 04455331 03344094
    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 94 - Secretary → ME
  • 17
    JAYMAN ENTERPRISES LTD - now
    LONDON PRIDE COSMETICS LTD - 2022-06-07 08195236
    EKO ENTERPRISES LIMITED
    - 2015-06-02 07489700
    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 74 - Director → ME
  • 18
    JSG ACCOUNTANTS LTD
    - now 06581445
    CITY STAR PARADISE LIMITED
    - 2008-09-12 06581445 06542471
    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 79 - Secretary → ME
  • 19
    KASHISH CREATIONS LTD - now
    SAITY COLLECTION LIMITED
    - 2016-06-15 05072507
    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 95 - Secretary → ME
  • 20
    MAGIC TOUCH ESTATES LTD
    11194051
    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 50 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-10-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MALKA PROPERTIES LTD - now
    SARKCHA PROPERTIES LTD
    - 2024-10-10 15334546
    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
    2024-09-05 ~ 2024-10-09
    IIF 51 - Director → ME
    2024-09-05 ~ 2024-09-06
    IIF 75 - Director → ME
    2023-12-08 ~ 2023-12-08
    IIF 40 - Director → ME
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    METROM8S LIMITED
    06251807
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-18 ~ 2016-07-13
    IIF 66 - Director → ME
  • 23
    METROM8S.COM LTD
    07031362
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-09-26 ~ 2012-06-01
    IIF 76 - Director → ME
    2009-09-26 ~ 2016-07-13
    IIF 77 - Secretary → ME
  • 24
    MS HAYES LTD. - now
    PRIMUS DEVELOPMENTS LTD
    - 2024-10-10 12845359
    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 61 - Director → ME
  • 25
    NEW SPRING DEVELOPMENTS LTD
    12264778
    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 46 - Director → ME
    Person with significant control
    2019-10-16 ~ 2025-12-22
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 26
    NIGHTINGALE HOUSE (CARE HOME) LIMITED
    - now 04966970
    NIGHTINGALE HOUSE (CARE HOMES) LIMITED
    - 2007-03-19 04966970
    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 82 - Secretary → ME
  • 27
    PREMIER BUSINESS ADVISERS LTD - now
    PREMIER BUSINESS AGENTS LTD
    - 2017-06-02 09907234
    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 41 - Director → ME
  • 28
    PURE DRINK LTD
    09743996
    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 42 - Director → ME
  • 29
    SANJAM INVESTMENTS LIMITED
    06445090
    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 47 - Director → ME
  • 30
    SANJAM PROPERTIES LTD
    09623935
    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 48 - Director → ME
    Person with significant control
    2016-06-04 ~ 2017-01-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
  • 31
    SARKCHA PHARMA SOLUTION LIMITED
    15334501 15961850
    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 39 - Director → ME
  • 32
    THE HUNTLY ARMS HOTEL LTD
    13775857
    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 59 - Director → ME
  • 33
    TODAY'S BOUTIQUE LIMITED
    04605454
    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 89 - Secretary → ME
  • 34
    TWIGA CONSULTANCY LIMITED
    05072089
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-12 ~ 2008-03-13
    IIF 90 - Secretary → ME
  • 35
    WIRETECH (UK) LIMITED
    05340990
    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 80 - Secretary → ME
  • 36
    WOODBRIDGE ASSET INVESTMENTS LTD
    13037648
    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 58 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-02-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    WOVEN RUGS LIMITED
    03911437
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-07-07 ~ 2002-02-28
    IIF 83 - 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.