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

Gaba, Harmon Singh

    Related profiles found in government register
  • Gaba, Harmon Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 1
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 2
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 3
    • 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 72, Northfield Road, Hounslow, TW5 9JF, England

      IIF 10 IIF 11
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 72 Northfield Road, Northfield Road, Hounslow, Middlesex, TW5 9JF

      IIF 16
    • 424, Sipson Road, Westdrayton, UB7 0HU, United Kingdom

      IIF 17
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Northfield Road, Hounslow, TW5 9JF, England

      IIF 18
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 22
    • 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 23
  • Gaba, Harmohan Singh
    British business born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kings Bridge Crescent, Southall, Middlesex, UB1 2DL, England

      IIF 24
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, England

      IIF 25
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 26
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 27 IIF 28
  • Gaba, Harmohan Singh
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 29
  • Gaba, Harmohan Singh, Mr.
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 30
  • Gaba, Harmohan Singh, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, United Kingdom

      IIF 31
  • Gaba, Harmohan Singh, Mr.
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Merrick Road, Southall, UB2 4AU, England

      IIF 32
  • Gaba, Harmohan Singh, Mr.
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 34
    • Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 35
  • Gaba, Harmohan Singh, Mr.
    British retailer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 36
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Hampton Road West, Feltham, TW13 6AL, England

      IIF 37
    • C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 38
    • 72, Northfield Road, Hounslow, TW5 9JF, England

      IIF 39 IIF 40 IIF 41
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 72 Northfield Road, Northfield Road, Hounslow, Middlesex, TW5 9JF

      IIF 46
  • Gaba, Harmon Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 47
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Scotts Road, Southall, Middlesex, UB2 5DQ, United Kingdom

      IIF 51
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 52
  • Mr. Harmohan Singh Gaba
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 53
    • 6, Cranborne Waye, Hayes, UB4 0HW, United Kingdom

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 56
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 57
    • 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 58
  • Gaba, Harmohan Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 59
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 60
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 61
    • 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 62
  • Gaba, Harmon Singh

    Registered addresses and corresponding companies
    • 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 63 IIF 64
    • 424, Sipson Road, Westdrayton, UB7 0HU, United Kingdom

      IIF 65
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 66
    • 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 67
  • Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harmohan Singh Gaba
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 77
    • 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 44
  • 1
    247MOTORPARTS LTD
    10810745
    6 Cranebourne Way, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 2
    AKAAL TRADING LIMITED
    06512672
    Unit D1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ALL TYPES OF STITCHING LTD
    15325550
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 64 - Secretary → ME
  • 4
    BEST DEAL CASH & CARRY LTD
    15325689
    97-99 Basingstoke Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-20 ~ now
    IIF 15 - Director → ME
    2023-12-04 ~ 2024-01-01
    IIF 21 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-01-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROTHERS PVT LTD
    11401276
    9-10 Hampton Road West, Feltham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    BSR READING LTD
    13797308
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLOUD IT CONSULTANT UK LTD
    12408334
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2020-01-17 ~ 2023-06-20
    IIF 33 - Director → ME
    Person with significant control
    2020-01-17 ~ 2023-06-20
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    COSMO 247 LTD
    - now 14075690
    HELLOBERRY LTD
    - 2023-08-04 14075690
    1 Fir Tree Place, Church Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2022-04-28 ~ 2025-03-04
    IIF 31 - Director → ME
    Person with significant control
    2022-04-28 ~ 2025-03-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 9
    DASHING HAIR & BEAUTY LTD
    15324202
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 63 - Secretary → ME
  • 10
    DM GABA SUPERSTORE LTD
    14603115
    93-95 Stoke Road, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-01 ~ 2024-12-31
    IIF 20 - Director → ME
  • 11
    EXCEL ONLINE SHOP LTD
    07879995
    Unit D1a, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 60 - Director → ME
  • 12
    FELTHAM PROJECT LTD
    13781417
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ 2025-02-20
    IIF 23 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FONEBOOK LTD
    07661861
    23 Kings Bridge Crescent, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 14
    FONEMASTER UK LIMITED
    05955962
    38 De Montfort Street, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2006-10-04 ~ 2008-02-12
    IIF 26 - Director → ME
  • 15
    GABA ASSETS LTD
    - now 11986485
    GABA PROPERTIES INVESTMENT LTD
    - 2025-03-06 11986485
    72 Northfield Road, Hounslow, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    2019-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 40 - 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
  • 16
    GABA BROTHERS MINI MART LTD
    - now 13784495
    GC READING LTD
    - 2024-10-16 13784495
    72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-12-06 ~ 2024-09-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GABA BROTHERS PROPERTIES UK LTD
    11450205
    72 Northfield Road Northfield Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Officer
    2018-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-05 ~ 2025-03-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    GALAXY DISTRIBUTION LIMITED
    - now 07568844
    I MOBILE ACCESSORIES (UK) LTD
    - 2022-02-28 07568844
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2012-12-03 ~ 2017-04-15
    IIF 25 - Director → ME
    2018-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    GC VALLEY PROPERTIES LTD
    13673440
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-12 ~ 2023-07-11
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GCP INVESTMENT LTD
    14611062
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-23 ~ 2024-06-05
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    GCP SUPERSTORE LTD
    14611065
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 22
    HALLOWYS SUPER STORE LTD
    06937823
    20-22 Hallowes Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 23
    HD PROPERTY TRADING LTD
    15366260
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-21 ~ 2025-03-10
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HELLO TECHNOLOGY DISTRIBUTIONS LTD
    11771689
    265 Walsall Road, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 25
    HELLOBERRY TECH INNOVATION DISTRIBUTIONS LTD
    11453593
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    2018-07-09 ~ 2023-06-20
    IIF 61 - Director → ME
    Person with significant control
    2018-07-09 ~ 2023-06-20
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 26
    HK SUPERMARKET LTD
    11515799
    14 Hallowes Crescent, Watford, England
    Active Corporate (2 parents)
    Officer
    2018-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2018-08-14 ~ 2025-03-10
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    HPH (SUB) LTD
    14783146
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 72 - Has significant influence or control OE
  • 28
    HPH CLIFTON LTD
    - now 13792146
    HPH READING LTD
    - 2025-03-06 13792146
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-07-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    I SEWA LIMITED
    - now 09114270
    I-SEWA (T/A I-MOBILE ACCESSORIES) LIMITED - 2016-10-19
    I-SEWA LIMITED - 2015-09-28
    Unit 12 Merrick Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-03 ~ 2018-02-01
    IIF 32 - Director → ME
  • 30
    I-KNOT LTD
    - now 08429778
    JUST GENUINE (T/A I KNOT) LTD - 2013-06-12
    JUST GENUINE LTD - 2013-04-02
    Unit F1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 31
    J&A BEST FOOD AND WINE LIMITED
    09588219
    41 Sipson Way, Sipson, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2016-12-01 ~ now
    IIF 10 - Director → ME
    2015-05-13 ~ 2016-04-01
    IIF 51 - Director → ME
    Person with significant control
    2016-11-01 ~ 2025-03-12
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    NAAM INVESTMENTS LTD
    12100651
    C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2022-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 38 - Has significant influence or control OE
  • 33
    ORBIT 247 LTD
    14936149
    11 Great Hampton Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-29 ~ 2025-03-14
    IIF 30 - Director → ME
    Person with significant control
    2024-02-29 ~ 2025-05-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    PARTNERS & CO ASSETS LIMITED
    17088634
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-12 ~ now
    IIF 49 - Director → ME
  • 35
    PARTNERS & CO TRADING SMART LIMITED
    17085439
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-11 ~ now
    IIF 48 - Director → ME
  • 36
    PARTNERS & CO WELCOME MART LIMITED
    17085360
    72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-11 ~ now
    IIF 50 - Director → ME
  • 37
    PRINCEWAYS LIMITED
    04197363
    4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2001-05-18 ~ 2008-01-09
    IIF 27 - Director → ME
  • 38
    READING SUPERMARKET LTD
    15545928
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-20 ~ now
    IIF 13 - Director → ME
    2024-03-07 ~ 2024-04-03
    IIF 19 - Director → ME
  • 39
    RJ AND KG PROPERTIES LIMITED
    13076964
    16 Burns Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 40
    SAHIB DEVELOPMENTS LTD
    12878180
    193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-14 ~ 2024-08-29
    IIF 42 - Has significant influence or control OE
  • 41
    SIPSON SUPERSTORE LTD
    11866220
    424 Sipson Road, Westdrayton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-07 ~ now
    IIF 17 - Director → ME
    2019-04-16 ~ now
    IIF 65 - Secretary → ME
  • 42
    SMOKEANDTECH LTD
    14176637
    4 Grand Union Way, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    THIRTEEN & THIRTEEN (UK) LIMITED
    06159946
    Unit 5 The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2009-03-31 ~ 2011-12-19
    IIF 28 - Director → ME
  • 44
    WHITLEY WOOD PROPERTIES LTD
    13423495
    193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-27 ~ 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.