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 Surbir Singh Khaneja

    Related profiles found in government register
  • Mr Surbir Singh Khaneja
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Beavers Lane, Hounslow, TW4 6HF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ

      IIF 5
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Jaswal And Co Acoountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 9
    • icon of address 723, Garratt Lane, London, SW17 0PD, England

      IIF 10
    • icon of address 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 11
    • icon of address 41, Penbury Road, Southall, Middlesex, UB2 5RX

      IIF 12
    • icon of address 41, Penbury Road, Southall, UB2 5RX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 41, Penbury Road, Southall, UB2 5RX, United Kingdom

      IIF 18
  • Khaneja, Surbir Singh
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-12 Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 19
    • icon of address 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 20
  • Khaneja, Surbir Singh
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, East Barnet Road, Barnet, Hertfordshire, EN4 8RQ, England

      IIF 21
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 22
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 23
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 24
    • icon of address 41, Penbury Road, Southall, Middlesex, UB2 5RX, England

      IIF 25
    • icon of address 41, Penbury Road, Southall, UB2 5RX, England

      IIF 26
  • Khaneja, Surbir Singh
    British entrepreneur born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 27
  • Khaneja, Surbir Singh
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 501, Hph3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 28
    • icon of address 121 Beavers Lane, Hounslow, TW4 6HF, England

      IIF 29 IIF 30 IIF 31
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 32 IIF 33
    • icon of address Jaswal And Co Acoountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 34
    • icon of address 41, Penbury Road, Southall, Middlesex, UB2 5RX, England

      IIF 35
    • icon of address 41 Penbury Road, Southall, UB2 5RX, England

      IIF 36 IIF 37 IIF 38
  • Khaneja, Surbir Singh
    British

    Registered addresses and corresponding companies
    • icon of address 82, Basildene Road, Hounslow, TW4 7LU, United Kingdom

      IIF 42
  • Khaneja, Surbir Singh
    Other

    Registered addresses and corresponding companies
    • icon of address 82, Basildene Road, Hounslow, Middlesex, TW4 7LU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 24 The Glen, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    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
  • 2
    icon of address 41 Penbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 3
    DEWMILE LIMITED - 2009-03-12
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address 41 Penbury Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    168,023 GBP2024-04-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    CAE GLAS LIMITED - 2025-08-27
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,518 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    SARAS FOODS LIMITED - 2020-07-29
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,648 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 75 The Green, Stotfold, Hitchin, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,761 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,298 GBP2023-11-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 121 Beavers Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 41 Penbury Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 76 East Barnet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 15
    OLYMPIA WINES (UK) LIMITED - 2014-06-27
    icon of address Jaswaland Co Accountants, 26a Barnhill Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 58 Peach Street, Wokingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,004 GBP2024-07-31
    Officer
    icon of calendar 2020-03-11 ~ 2022-11-01
    IIF 39 - Director → ME
  • 2
    FAMOUS WINES (UK) LIMITED - 2025-08-06
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    503 GBP2023-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2025-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2025-09-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 41 Penbury Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    168,023 GBP2024-04-30
    Officer
    icon of calendar 2005-10-11 ~ 2015-11-01
    IIF 42 - Secretary → ME
  • 4
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,197 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-02-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-02-03
    IIF 1 - Has significant influence or control OE
  • 5
    KHANEJA AND SONS (UK) LIMITED - 2018-11-26
    icon of address 28 Staines Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,864 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2017-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-02-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    AVON PROPERTY LONDON LIMITED - 2018-01-11
    icon of address 8-12 Whitton Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,526 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2024-05-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2022-02-01
    IIF 14 - Has significant influence or control OE
  • 7
    FREINDLY SPIRITS LIMITED - 2018-09-01
    icon of address 67 Station Approach, South Ruislip, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,848 GBP2024-02-29
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-25
    IIF 18 - Right to appoint or remove directors OE
    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
  • 8
    COOL LONDON ESSENTIALS LIMITED - 2018-11-16
    COOL LONDON PACKAGING LTD - 2019-07-12
    icon of address Unit 5b, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    596,857 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-03-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-03-23
    IIF 9 - Has significant influence or control OE
  • 9
    icon of address 9-12 Ace Parade, Hook Road, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,577 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ 2019-05-03
    IIF 19 - Director → ME
  • 10
    icon of address 723 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,663 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-12-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.