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 Arvinder Singh Bharj

    Related profiles found in government register
  • Mr Arvinder Singh Bharj
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Unit 55, Maddison House, High Street, Croydon, CR9 1DF

      IIF 1
    • 64, Woodcock Hill, Harrow, HA3 0JF, United Kingdom

      IIF 2
    • 64 Woodcock Hill, Kenton, Harrow, Middlesex, HA3 0JF

      IIF 3 IIF 4
    • 64, Woodcock Hill, Kenton, Middlesex, HA3 0JF

      IIF 5
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 6
    • 20, Swan Street, Manchester, M4 5JW, England

      IIF 7
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 8
    • 26, Windermere Ave, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 9
    • 26, Windermere Avenue, Wembley, HA9 8SF

      IIF 10
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 11
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 12
  • Mr Arvinder Singh Bharj
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 13
  • Bharj, Arvinder Singh
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Unit 55, Maddison House, High Street, Croydon, CR9 1DF

      IIF 14
    • 20, Swan Street, Manchester, M4 5JW, England

      IIF 15
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 16 IIF 17 IIF 18
    • 26, Windermere Avenue, Wembley, HA9 8SF, United Kingdom

      IIF 19
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 20 IIF 21
  • Bharj, Arvinder Singh
    British businessman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bharj, Arvinder Singh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 25
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, England

      IIF 26
  • Bharj, Arvinder Singh
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Woodcock Hill, Harrow, Middlesex, HA3 0JF, United Kingdom

      IIF 27
    • 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 28
    • 26, Windermere Ave, Wembley, HA9 8SF, England

      IIF 29
    • 26, Windermere Ave, Wembley, Middx, HA9 8SF, England

      IIF 30
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, England

      IIF 31 IIF 32
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 33
  • Bharj, Arvinder Singh
    British management consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 34
  • Bharj, Arvinder Singh
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, Middx, HA9 8SF

      IIF 35 IIF 36
  • Bharj, Arvinder Singh
    British systems analyst born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 37
  • Ms Amrita Bharj
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 38
  • Ms Amrita Bharj
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 39
  • Bharj, Amrita
    British business executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 40
  • Bharj, Arvinder Singh
    British

    Registered addresses and corresponding companies
  • Bharj, Arvinder Singh
    British co sec

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 50
  • Bharj, Arvinder Singh
    British company secretary/director

    Registered addresses and corresponding companies
    • 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 51
  • Bharj, Arvinder Singh
    British project manager

    Registered addresses and corresponding companies
    • 26 Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 52
  • Bharj, Amrita
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 53
  • Bharj, Arvinder Singh

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 54
    • 26 Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 55
  • Bharj, Arvinder

    Registered addresses and corresponding companies
    • 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 56
child relation
Offspring entities and appointments
Active 12
  • 1
    226 Unit 55, Maddison House, High Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,159 GBP2024-03-31
    Officer
    2013-01-23 ~ now
    IIF 14 - Director → ME
  • 2
    64 Woodcock Hill, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2023-12-31
    Officer
    2025-04-01 ~ now
    IIF 17 - Director → ME
    1996-02-05 ~ now
    IIF 51 - Secretary → ME
  • 3
    26 Windermere Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2024-12-31
    Officer
    2023-01-01 ~ now
    IIF 53 - Director → ME
    2025-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    26 Windermere Avenue, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-12-31
    Officer
    2011-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    24-7 LEGAL SERVICES LTD - 2017-07-10
    95 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,111 GBP2024-03-31
    Officer
    2013-01-03 ~ now
    IIF 21 - Director → ME
  • 6
    64 Woodcock Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    26 Windermere Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    64 Woodcock Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    Whitlingham The Rutts, Bushey Heath, Bushey, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 54 - Secretary → ME
  • 10
    26 Windermere Avenue, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 35 - Director → ME
    IIF 36 - Director → ME
  • 11
    ISTTEK LTD - 2024-01-29
    INTEGRATION SERVICES & TECHNOLOGY UK LTD - 2020-06-16
    64 Woodcock Hill, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,114,271 GBP2024-12-31
    Officer
    2021-06-30 ~ now
    IIF 18 - Director → ME
  • 12
    26 Windermere Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    226 Unit 55, Maddison House, High Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,159 GBP2024-03-31
    Officer
    2013-01-03 ~ 2021-01-01
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    64 Woodcock Hill, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2023-12-31
    Officer
    1996-02-05 ~ 2023-10-03
    IIF 37 - Director → ME
  • 3
    26 Windermere Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2024-12-31
    Officer
    2020-09-07 ~ 2023-01-01
    IIF 40 - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-01-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-04-05 ~ 2006-02-01
    IIF 48 - Secretary → ME
  • 5
    69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    2005-04-15 ~ 2006-02-01
    IIF 43 - Secretary → ME
  • 6
    24-7 LEGAL SERVICES LTD - 2017-07-10
    95 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,111 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2018-08-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-03-22 ~ 2006-02-01
    IIF 49 - Secretary → ME
  • 8
    BA LEATHER INTERNATIONAL LTD - 2013-05-08
    64 Woodcock Hill, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,386 GBP2024-03-31
    Officer
    2012-06-28 ~ 2023-01-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    2004-12-10 ~ 2007-06-15
    IIF 47 - Secretary → ME
  • 10
    THE FILM THIRD EYE LTD - 2005-01-17
    Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-12-10 ~ 2006-02-01
    IIF 45 - Secretary → ME
  • 11
    64 Woodcock Hill Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    28,283 GBP2024-12-31
    Officer
    2015-10-01 ~ 2023-01-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    24-7 RECRUITMENT SERVICES LTD - 2016-06-02
    64 Woodcock Hill, Kenton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2024-03-31
    Officer
    2013-01-03 ~ 2023-01-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    64 Woodcock Hill Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    2015-10-01 ~ 2023-01-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,354 GBP2024-12-31
    Officer
    1997-09-04 ~ 2002-06-14
    IIF 25 - Director → ME
  • 15
    NEWMAN LEGAL SERVICES LTD - 2025-06-27
    26 Windermere Avenue, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ 2025-09-01
    IIF 22 - Director → ME
    Person with significant control
    2025-06-26 ~ 2025-09-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    DUNCAN LEWIS SERVICES LTD - 2016-02-26
    DUNCAN LEWIS LEGAL SERVICES LIMITED - 2013-04-17
    64 Woodcock Hill, Kenton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    22,280 GBP2024-03-31
    Officer
    2020-01-01 ~ 2023-01-01
    IIF 23 - Director → ME
  • 17
    DL COSTING LTD - 2016-02-27
    WIMBLESTONE LTD - 2014-01-06
    64 Woodcock Hill, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,119 GBP2024-03-31
    Officer
    2013-11-01 ~ 2014-03-14
    IIF 26 - Director → ME
  • 18
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-02-17 ~ 2006-02-01
    IIF 41 - Secretary → ME
  • 19
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-01 ~ 2006-02-01
    IIF 55 - Secretary → ME
  • 20
    YONDRAY LTD - 2005-03-23
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    2005-01-01 ~ 2006-12-23
    IIF 44 - Secretary → ME
  • 21
    400 Thames Valley Park Drive, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    2023-11-27 ~ 2024-09-18
    IIF 28 - Director → ME
    Person with significant control
    2023-11-27 ~ 2024-09-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    FILM BONDS LTD - 2004-11-09
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2004-03-07 ~ 2006-02-01
    IIF 46 - Secretary → ME
  • 23
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,524 GBP2024-03-31
    Officer
    2019-03-21 ~ 2019-08-01
    IIF 34 - Director → ME
  • 24
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2004-12-10 ~ 2006-02-01
    IIF 42 - Secretary → ME
  • 25
    ISTTEK LTD - 2024-01-29
    INTEGRATION SERVICES & TECHNOLOGY UK LTD - 2020-06-16
    64 Woodcock Hill, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,114,271 GBP2024-12-31
    Officer
    2019-03-01 ~ 2020-02-01
    IIF 24 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    255b Eastcote Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,277 GBP2024-09-30
    Officer
    2004-09-10 ~ 2014-02-14
    IIF 52 - Secretary → ME
    2025-11-17 ~ 2025-11-17
    IIF 56 - 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.