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

Charan Singh

    Related profiles found in government register
  • Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • First Floor, 9d Grand Union Enterprise Park, Middlesex, UB2 4EX, United Kingdom

      IIF 1
  • Mr Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hamza Building, B Block, Flat 133, Dubai, Bur Dubai, Uae

      IIF 2
  • Singh, Charan
    Indian director born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • First Floor, 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, UB2 4EX, United Kingdom

      IIF 3
  • Mr Charan Singh
    Indian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 4
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, United Kingdom

      IIF 5
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grover, Charanjit Singh
    British self employee born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Marys Avenue, Southall, UB2 4LS, United Kingdom

      IIF 9
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Marys Avenue, Southall, UB24LS, United Kingdom

      IIF 10
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 11 IIF 12 IIF 13
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, Middlesex, UB4 8QH, United Kingdom

      IIF 14
    • 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 15
    • Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, UB4 0JN, United Kingdom

      IIF 16
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 17 IIF 18 IIF 19
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 20 IIF 21
    • Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 22
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 23
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 24
    • 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 25
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 26
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 27 IIF 28 IIF 29
    • 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 33
    • Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 34 IIF 35 IIF 36
  • Grover, Charanjit Singh
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, United Kingdom

      IIF 38
  • Grover, Charanjit Singh
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 39
  • Grover, Charanjit Singh
    British co director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 40
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 41
    • 1-3, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 42
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 43 IIF 44
    • 153, Norwood Road, Southall, Greater London, UB2 4JB, England

      IIF 45
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 46 IIF 47 IIF 48
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 50 IIF 51 IIF 52
    • I 14 Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 54
  • Grover, Charanjit Singh
    British estate agent born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, England

      IIF 55
  • Grover, Charanjit Singh
    British grocer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 56 IIF 57
  • Grover, Charanjit Singh
    British real estate born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 58
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 132, Percy Road, Hampton, TW12 2JW, England

      IIF 59
    • 1-3 Galaxy Hq, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 60
    • 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 61
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 62
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 66
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 67
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 68
    • 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 69
    • 153 Norwood Road, Norwood Road, Southall, London, UB2 4JB, England

      IIF 70
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 71 IIF 72 IIF 73
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 77 IIF 78 IIF 79
    • 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 86
    • 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 87
  • Grover, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 88
    • 293, The Chestnut, Norwood Road, Southall, UB2 4JJ, England

      IIF 89
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 90
  • Grover, Charanjit Singh
    British grocer

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 55
  • 1
    ABBOTTS GOLF COURSE LIMITED
    - now 11635239
    STAPLEFORD ABBOTTS DEVELOPMENTS LIMITED - 2019-03-29
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2024-07-05 ~ now
    IIF 17 - Director → ME
  • 2
    ADDICTED VAPE LIMITED
    11271993
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    ASTON BUSINESS PARK LIMITED
    12251958
    202-204 Kenton Road, Kenton, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2019-10-09 ~ 2020-07-30
    IIF 55 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-07-30
    IIF 68 - Has significant influence or control OE
  • 4
    AYLESBURY BUSINESS PARK LIMITED
    10244697
    153 Norwood Road, Southall, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AYLESBURY RETAIL PARK LTD
    16246057
    1100 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 14 - Director → ME
  • 6
    BEST POINT TEXTILES LTD
    10695356
    First Floor 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
  • 7
    BEST POINT UK LTD
    09979167
    9d Grand Union Grand Union Enterprise Park, Grand Union Way, First Floor, Southall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BICESTER BUSINESS PARK LTD
    - now 13192665
    NORTHAMPTON BUSINESS PARK LTD
    - 2021-06-25 13192665
    153 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-10 ~ now
    IIF 5 - Director → ME
  • 9
    BR HMO LIMITED
    11035253
    153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CANNON'S CORNER FOOD & WINE LIMITED
    13349242
    7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (3 parents)
    Officer
    2021-04-21 ~ 2022-07-14
    IIF 39 - Director → ME
  • 11
    CHURCH INVEST LTD
    16569538
    1-3 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    COMMERCIAL INVESTMENT GROUP LIMITED
    14726051
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 13
    CRANFORD PROPERTY LTD
    12860931
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-01-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    CROMWELL STORES (UK) LIMITED
    - now 05064987
    CROMWELL STORES LTD
    - 2005-09-30 05064987
    132 Percy Road, Hampton, England
    Active Corporate (7 parents)
    Officer
    2004-03-06 ~ now
    IIF 24 - Director → ME
    2005-06-02 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DAVENTRY INVESTMENTS LTD
    15779440
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 36 - Director → ME
  • 16
    GALAXY CAPITAL INVEST LIMITED
    11671740
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-11-12 ~ 2020-02-05
    IIF 47 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-02-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GALAXY FINANCE LTD
    12106598
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2019-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-16 ~ 2024-01-02
    IIF 69 - Has significant influence or control OE
  • 18
    GALAXY FINANCE SPECIALIST LTD
    15375786
    Unit 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-29 ~ 2025-05-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GALAXY REAL ESTATE LIMITED
    10019002
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    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
    IIF 70 - Right to appoint or remove directors OE
    2020-05-01 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL PROPERTIES HSDC LIMITED
    10868668
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2017-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    2017-07-17 ~ 2017-09-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GOLD JEWELS UK LTD
    10263839
    153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 52 - Director → ME
  • 22
    GOOD LUCK TRADE LTD
    11159931
    Vista Centre 50 Salisbury Road, Hounslow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GROVER & CO. HOLDINGS LTD
    15751271
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-05-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    GROVER BROTHERS (UK) LIMITED
    10057596
    153 Norwood Road, Southall, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    2016-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 25
    GROVER EXPRESS LTD
    05075995
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-03-18 ~ 2005-05-01
    IIF 57 - Director → ME
    2006-10-10 ~ dissolved
    IIF 40 - Director → ME
    2005-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 26
    HAWTON BUSINESS PARK LIMITED
    15609038
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2025-01-09 ~ now
    IIF 37 - Director → ME
  • 27
    INDUSTRIAL COMMERCIAL VENTURES LIMITED
    15711337
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2024-07-26 ~ now
    IIF 35 - Director → ME
  • 28
    JOINT INVESTMENT LIMITED
    08899901
    Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2016-01-04
    IIF 54 - Director → ME
  • 29
    JOINT INVESTMENT POWER LIMITED
    09790388
    153 Norwood Road, Southall, England
    Active Corporate (5 parents)
    Officer
    2015-09-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-11
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 30
    KENILWORTH ROAD BY GALAXY LTD
    16793378
    Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 31
    LONG MARCH INDUSTRIAL ESTATE LTD
    15858679
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2024-07-25 ~ now
    IIF 34 - Director → ME
  • 32
    MELTON BUSINESS PARK LIMITED
    15352023
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ now
    IIF 20 - Director → ME
    2023-12-14 ~ 2025-04-29
    IIF 43 - Director → ME
    Person with significant control
    2023-12-14 ~ 2025-04-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 33
    MILLIONAIRE BROTHERS LIMITED
    10531081
    153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 34
    MIRROR INVEST LTD
    13349603
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-04-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 35
    NORWOOD SUPERSTORE LIMITED
    - now 11629160
    NISA SUPERSTORE LIMITED
    - 2019-01-17 11629160
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ 2025-08-05
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    OLD FIELD FOOD & WINE LTD
    12057121
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-07-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ONE WORLD DEVELOPMENTS LIMITED
    09781443
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (7 parents)
    Officer
    2015-09-17 ~ now
    IIF 18 - Director → ME
  • 38
    OYSTER HUNGARY LIMITED
    10055257
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 39
    PB SINGH PROPERTIES LIMITED
    10939935
    153 Norwood Road, Southall, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 45 - Director → ME
  • 40
    QUICK CLAIMS UK LIMITED
    06701311
    112 Brookwood Road, Hounslow
    Dissolved Corporate (4 parents)
    Officer
    2008-09-18 ~ 2010-01-20
    IIF 88 - Secretary → ME
  • 41
    ROCK INVEST LIMITED
    12795367
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 42
    ROMFORD GOLF TRADING LTD
    15771993
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 43
    ROMFORD'S GOLF LIMITED
    15655977
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 44
    SEHGAL BROTHERS LIMITED - now
    GROVER & SONS LTD
    - 2009-11-20 05074823
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (7 parents)
    Officer
    2004-03-17 ~ 2005-05-01
    IIF 56 - Director → ME
    2007-03-19 ~ 2008-03-20
    IIF 91 - Secretary → ME
  • 45
    SOUTHALL ENTERPRISE BUSINESS PARK LIMITED
    10056741
    1-3 Uxbridge Road, Hayes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-11 ~ 2024-11-03
    IIF 41 - Director → ME
  • 46
    SPRING GROVE ROAD LIMITED
    15345419
    Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-12 ~ 2025-05-01
    IIF 16 - Director → ME
  • 47
    THE CENTRE PROPERTIES (UK) LIMITED
    08692901
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    2013-09-17 ~ 2022-09-29
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Has significant influence or control OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE TRIDENT SHOPPING CENTRE LIMITED
    11406928
    153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE WOLF PUB LIMITED
    11631085 07777726
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    2018-11-19 ~ 2023-03-20
    IIF 75 - Right to appoint or remove directors OE
    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
  • 50
    TIPTON BUSINESS PARK LTD
    13463433
    Unit F, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (4 parents)
    Officer
    2022-09-10 ~ 2023-08-02
    IIF 51 - Director → ME
  • 51
    TREND HOUSE INVESTS LIMITED
    16094490
    1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ 2025-04-29
    IIF 42 - Director → ME
  • 52
    W1G DEVELOPMENTS LIMITED
    14991291
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 53
    W1H INVESTMENTS LIMITED
    15017303
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 54
    WEALTH INVESTMENTS LIMITED
    12795412
    153 Norwood Road, Southall, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-24 ~ 2021-06-11
    IIF 58 - Director → ME
  • 55
    WEALTH PROPERTY LIMITED
    11046818
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2019-03-08 ~ 2019-12-11
    IIF 48 - Director → 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.