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. Harmohan Singh Gaba

    Related profiles found in government register
  • Mr. Harmohan Singh Gaba
    British born in December 1982

    Resident in England

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

      IIF 1
    • icon of address 6, Cranborne Waye, Hayes, UB4 0HW, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 4
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 5
    • icon of address 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 6
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in England

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

      IIF 7
    • icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 8
    • icon of address 72, Northfield Road, Hounslow, TW5 9JF, England

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

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

      IIF 16
  • Gaba, Harmohan Singh
    British business born in December 1982

    Resident in England

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

      IIF 17
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in England

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

      IIF 18
    • icon of address 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 19
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in England

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

      IIF 20 IIF 21
  • Gaba, Harmohan Singh
    British manager born in December 1982

    Resident in England

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

      IIF 22
  • Gaba, Harmohan Singh, Mr.
    British businessman born in December 1982

    Resident in England

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

      IIF 23
  • Gaba, Harmohan Singh, Mr.
    British company director born in December 1982

    Resident in England

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

      IIF 24
    • icon of address Unit 12, Merrick Road, Southall, UB2 4AU, England

      IIF 25
  • Gaba, Harmohan Singh, Mr.
    British director born in December 1982

    Resident in England

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

      IIF 26
    • icon of address 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 27
    • icon of address Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 28
  • Gaba, Harmohan Singh, Mr.
    British retailer born in December 1982

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 31
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in England

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

      IIF 32
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

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

      IIF 55
    • icon of address 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 56
  • Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 66
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 67
    • icon of address 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 68
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 69
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in United Kingdom

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

      IIF 70
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in United Kingdom

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

      IIF 71
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 72
  • Gaba, Harmon Singh

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

      IIF 73 IIF 74
    • icon of address 424, Sipson Road, Westdrayton, UB7 0HU, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6 Cranebourne Way, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit D1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 74 - Secretary → ME
  • 4
    icon of address 97-99 Basingstoke Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 9-10 Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,081 GBP2023-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,422 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 73 - Secretary → ME
  • 8
    icon of address Unit D1a, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Kings Bridge Crescent, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 11
    GABA PROPERTIES INVESTMENT LTD - 2025-03-06
    icon of address 72 Northfield Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,332 GBP2023-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GC READING LTD - 2024-10-16
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 72 Northfield Road Northfield Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 42 - Director → ME
  • 14
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Hallowes Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,419 GBP2019-12-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 265 Walsall Road, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 61 - Has significant influence or controlOE
  • 23
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 46 - Director → ME
  • 24
    JUST GENUINE (T/A I KNOT) LTD - 2013-06-12
    JUST GENUINE LTD - 2013-04-02
    icon of address Unit F1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 41 Sipson Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address 6 Cranborne Waye, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address 16 Burns Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 49 - Director → ME
  • 31
    icon of address 424 Sipson Road, Westdrayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,076 GBP2023-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-04-16 ~ now
    IIF 75 - Secretary → ME
  • 32
    icon of address 4 Grand Union Way, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 97-99 Basingstoke Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2023-06-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2023-06-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HELLOBERRY LTD - 2023-08-04
    icon of address 1 Fir Tree Place, Church Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,860 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2025-03-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 93-95 Stoke Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-12-31
    IIF 39 - Director → ME
  • 5
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2025-02-20
    IIF 48 - Director → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    293,579 GBP2015-12-31
    Officer
    icon of calendar 2006-10-04 ~ 2008-02-12
    IIF 19 - Director → ME
  • 7
    GC READING LTD - 2024-10-16
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-09-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 72 Northfield Road Northfield Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-05 ~ 2025-03-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-04-15
    IIF 18 - Director → ME
  • 10
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-07-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-06-05
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-03-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,093 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-06-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2023-06-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    icon of address Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2025-03-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 15
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-07-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    I-SEWA (T/A I-MOBILE ACCESSORIES) LIMITED - 2016-10-19
    I-SEWA LIMITED - 2015-09-28
    icon of address Unit 12 Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,404 GBP2018-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-02-01
    IIF 25 - Director → ME
  • 17
    icon of address 41 Sipson Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-01
    IIF 70 - Director → ME
  • 18
    icon of address 6 Cranborne Waye, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2025-03-14
    IIF 24 - Director → ME
  • 19
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-18 ~ 2008-01-09
    IIF 20 - Director → ME
  • 20
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-04-03
    IIF 37 - Director → ME
  • 21
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-08-29
    IIF 12 - Has significant influence or control OE
  • 22
    icon of address Unit 5 The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,603 GBP2018-06-30
    Officer
    icon of calendar 2009-03-31 ~ 2011-12-19
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.