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

Gulati, Harbinder Singh

    Related profiles found in government register
  • Gulati, Harbinder Singh
    British businessman born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Southall, UB2 5BE, England

      IIF 2 IIF 3
    • icon of address 39, Northcote Avenue, Surbiton, Surrey, KT5 9BY, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Gulati, Harbinder Singh
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 7
    • icon of address 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 8
  • Gulati, Harbinder Singh
    British business person born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Minterne Avenue, Southall, UB2 4HP, United Kingdom

      IIF 9
    • icon of address 72, The Broadway, Southall, Middlesex, UB2 4HP, United Kingdom

      IIF 10
  • Gulati, Harbinder Singh
    British businessperson born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 11
  • Gulati, Harbinder Singh
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Minterne Avenue, Southall, UB2 4HP, England

      IIF 12
  • Mr Harbinder Singh Gulati
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 13
  • Mr Harbinder Singh Gulati
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 14
    • icon of address 39, Minterne Avenue, Southall, UB2 4HP, England

      IIF 15
    • icon of address 39, Minterne Avenue, Southall, UB2 4HP, United Kingdom

      IIF 16
    • icon of address 72, The Broadway, Southall, Middlesex, UB2 4HP, United Kingdom

      IIF 17
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Southall, UB2 5BE, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 320 Green Street, Upton Park, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,251 GBP2015-10-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 843 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2023-10-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,525 GBP2017-06-30
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,982 GBP2023-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2015-05-01
    IIF 7 - Director → ME
  • 2
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    icon of calendar 2014-11-15 ~ 2015-04-15
    IIF 8 - Director → ME
  • 3
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    42,559 GBP2023-11-30
    Officer
    icon of calendar 2015-09-08 ~ 2021-02-25
    IIF 1 - Director → ME
  • 4
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,967 GBP2023-11-30
    Officer
    icon of calendar 2013-10-01 ~ 2023-05-01
    IIF 3 - Director → ME
  • 5
    icon of address 39 Minterne Avenue, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,595 GBP2024-11-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-01-01
    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
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 18 - Has significant influence or control OE

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.