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 Ajit Singh Sidhu

    Related profiles found in government register
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, UB1 2AX, England

      IIF 1
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 2
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 3
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 4 IIF 5 IIF 6
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 10
  • Mr Ajit Singh Sidhu
    British born in September 2022

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 11
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 12
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 13
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 14
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 15
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 16
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 17
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 18
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 19
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 20
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 21
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 25 IIF 26 IIF 27
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 28
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 29 IIF 30
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 31 IIF 32
  • Sidhu, Ajit Singh
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 33
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 34
  • Sidhu, Ajit Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 35
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 36
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 37
  • Sidhu, Ajit Singh
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 38
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 39
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 40
  • Sidhu, Ajit Singh
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 41
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 42
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 43
  • Sidhu, Ajit Singh
    British property management born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 44
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 45
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 52
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 53
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 54
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 55
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 56 IIF 57
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 58 IIF 59 IIF 60
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 62
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 63
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 64
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 65
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 66 IIF 67
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 68
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 69
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 70 IIF 71
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 72
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 73
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 74
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 75
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 76
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 77 IIF 78
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 79
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 80
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 81
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, TW3 4HR, United Kingdom

      IIF 82
  • Ajit Singh
    Indian born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 83
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 84
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 85
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 86
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 87 IIF 88
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 98
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 99
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 100
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 101
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 102
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 103
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 104 IIF 105
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 106
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 107
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 108
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 117
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 118
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 119
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 120
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 121
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 122
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 123
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 124
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 125
  • Singh, Ajit, Dr
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 42
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 108 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,122 GBP2024-10-31
    Officer
    2022-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Person with significant control
    2025-01-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 77 - Director → ME
    2017-09-19 ~ dissolved
    IIF 125 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 109 - Director → ME
    2013-05-24 ~ dissolved
    IIF 94 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 75 - Director → ME
    2016-05-24 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 76 - Director → ME
  • 11
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 118 - Director → ME
  • 12
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 111 - Director → ME
    2011-08-22 ~ dissolved
    IIF 95 - Secretary → ME
  • 13
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 113 - Director → ME
    2011-08-24 ~ dissolved
    IIF 93 - Secretary → ME
  • 14
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 112 - Director → ME
    2011-11-04 ~ dissolved
    IIF 91 - Secretary → ME
  • 15
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,240,756 GBP2024-06-30
    Officer
    2018-06-15 ~ now
    IIF 56 - Director → ME
    2022-11-17 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 114 - Director → ME
    2012-06-15 ~ dissolved
    IIF 90 - Secretary → ME
  • 18
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,567 GBP2024-06-30
    Officer
    2008-05-23 ~ now
    IIF 71 - Director → ME
    2008-05-23 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07 12800454
    PURPLE BEE LIMITED - 2018-10-16 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    2022-10-12 ~ now
    IIF 32 - Director → ME
  • 21
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,679,794 GBP2024-07-31
    Officer
    2017-02-13 ~ now
    IIF 62 - Director → ME
    2022-11-17 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    2025-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    2024-06-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 24
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 25
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    176,261 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 57 - Director → ME
  • 26
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    2022-10-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    2007-10-23 ~ dissolved
    IIF 117 - Director → ME
  • 28
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 110 - Director → ME
    2011-08-22 ~ dissolved
    IIF 92 - Secretary → ME
  • 29
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-09-01 ~ now
    IIF 70 - Director → ME
    2020-11-06 ~ now
    IIF 126 - Director → ME
  • 31
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 73 - Director → ME
    2016-11-09 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    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
  • 32
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 82 - Director → ME
  • 35
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 101 - Director → ME
    2014-10-08 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,289 GBP2024-10-31
    Officer
    2022-04-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 37
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 38
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,906 GBP2024-08-31
    Officer
    2002-10-09 ~ now
    IIF 86 - Secretary → ME
  • 39
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 68 - Director → ME
  • 40
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2012-07-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 21 - Has significant influence or controlOE
  • 41
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,157 GBP2024-03-31
    Officer
    2020-04-06 ~ now
    IIF 69 - Director → ME
  • 42
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 74 - Director → ME
    2018-05-09 ~ dissolved
    IIF 123 - Secretary → ME
Ceased 21
  • 1
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 36 - Director → ME
  • 2
    DR BACHS AG LLP
    OC445916
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove members OE
  • 3
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 78 - Director → ME
    IIF 119 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,494 GBP2024-05-31
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 35 - Director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -59,743 GBP2024-10-31
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 80 - Director → ME
  • 6
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,834 GBP2024-09-30
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 81 - Director → ME
  • 7
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 11608483, 15736364
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483, 15736364
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-11-21
    IIF 85 - Director → ME
    ~ 2001-11-21
    IIF 97 - Secretary → ME
  • 8
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 104 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INVINCIBLE GROWTH LTD - now
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 43 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 38 - Director → ME
  • 11
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 63 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 44 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 64 - Director → ME
    Person with significant control
    2022-04-10 ~ 2025-10-01
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 12
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-07 ~ 2014-02-26
    IIF 42 - Director → ME
  • 13
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    2018-08-20 ~ 2022-10-06
    IIF 37 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2024-01-31
    Officer
    2008-01-21 ~ 2010-06-01
    IIF 72 - Director → ME
    2012-04-02 ~ 2018-01-10
    IIF 100 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 96 - Secretary → ME
  • 15
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,587 GBP2024-06-30
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 79 - Director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,204 GBP2019-05-31
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 41 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,077 GBP2019-07-31
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 39 - Director → ME
  • 18
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 33 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 66 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 87 - Secretary → ME
  • 19
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED - 2019-10-17 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2020-01-15 ~ 2022-10-06
    IIF 40 - Director → ME
    1994-07-11 ~ 2012-05-21
    IIF 67 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 88 - Secretary → ME
    Person with significant control
    2016-06-12 ~ 2019-10-17
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    2020-09-09 ~ 2022-10-07
    IIF 12 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 10 - Has significant influence or control OE
    2019-10-17 ~ 2019-11-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,446 GBP2024-06-30
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 65 - Director → ME
  • 21
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 105 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.