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. Satvinder Singh Gurna

    Related profiles found in government register
  • Mr. Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 1
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 2
  • Mr Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 3
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 4
    • icon of address 29, Boston Road, London, W7 3SH, England

      IIF 5
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 6 IIF 7
  • Gurna, Satvinder Singh, Mr.
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 8
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 9 IIF 10
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 11
    • icon of address Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 12 IIF 13
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 14
    • icon of address Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 15
    • icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 16 IIF 17
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 18
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 19
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 20 IIF 21
    • icon of address 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 22
  • Gurna, Satvinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 23
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 24
    • icon of address 29, Boston Road, London, W7 3SH, England

      IIF 25
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 26 IIF 27
  • Gurna, Satvinder Singh
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 28
  • Mr Ravinder Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 29
    • icon of address Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 30
  • Mr Ravinder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 31
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 32
  • Mr Davinder Singh Sarna
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 33
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 34
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 35
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 36
    • icon of address 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 37
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Harrow, HA2 7SW, England

      IIF 38
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 39
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 40
    • icon of address 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 41 IIF 42 IIF 43
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in England

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

      IIF 45
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 46 IIF 47
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 48
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 49
  • Singh, Ravinder
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 50 IIF 51
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 52
    • icon of address Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 53
    • icon of address Unit 3, Springfield Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 54
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 55
    • icon of address Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 56
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 57
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 58
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 59
  • Singh, Ravinder
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 60
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

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

      IIF 61
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 62
    • icon of address 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 63
  • Singh, Ravinder
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 64
  • Singh, Ravinder
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 132 Cable Street, London, London, E1 8NU, England

      IIF 65
  • Singh, Ravinder
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 66
  • Mr Ravinder Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 67 IIF 68
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 69
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 70
  • Sarna, Davinder Singh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 71
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 72
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 73
    • icon of address 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 74
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 75
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 76
  • Singh, Ravinder
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 77
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 78
  • Singh, Ravinder
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    Indian buinessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 84
  • Singh, Ravinder
    Indian company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 85
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 86
  • Singh, Varinder
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 87 IIF 88
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 89
  • Singh, Varinder
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 90
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Arab Emirates

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

      IIF 91
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 92
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 93 IIF 94
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 95
  • Singh, Ravinder
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Edward Road, Wolverhampton, WV6 7NA, United Kingdom

      IIF 96
  • Singh, Varinder
    British businessman born in April 1968

    Resident in United Kingdom

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

      IIF 97
  • Singh, Ravinder
    Indian consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 98
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hayes Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE, England

      IIF 99
  • Singh, Ravinder
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 100 IIF 101
  • Singh, Ravinder
    Indian businessperson born in December 1983

    Resident in United Kingdom

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

      IIF 102
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Kingdom

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

      IIF 103
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 104
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Arab Emirates

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

      IIF 105
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 106
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 107
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 108
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 24 Cambridge Road, New Malden, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    icon of calendar 2025-08-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Hillside Road, Southall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,055 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 99 - Director → ME
  • 7
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,341 GBP2025-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 29 Boston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 Silverdale Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,583 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Cedars Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address The Mille, 1000 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    49,014 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,042 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    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
  • 18
    icon of address 7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 401 Cornell Building 1 Coke Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,310 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address Unit 3 Springfield Road, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 54 - Director → ME
  • 28
    AK BUILDING MERCHANT LTD - 2022-02-01
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 64a Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 98 - Director → ME
  • 30
    icon of address 370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    42,649 GBP2025-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 31
    icon of address 176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MOONTEX TEXTILES UK LTD - 2021-09-06
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 89 - Director → ME
  • 34
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 87 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 102 Warwick Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 37
    icon of address Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 45 Martin Way Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 40
    REGAL BATHROOM SUPPLIES LTD - 2020-09-03
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    ANAND ONE LTD - 2024-09-05
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 78 - Director → ME
    icon of calendar 2023-05-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2024-09-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 31 - Has significant influence or controlOE
  • 43
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 45
    icon of address 18 Silverdale Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,530 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 49
    icon of address 59 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,851 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2025-08-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-27
    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
  • 3
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-11-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MOONTEX TEXTILES UK LTD - 2021-09-06
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2024-10-02
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2024-10-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
  • 5
    icon of address 87 Station Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,006 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-18
    IIF 84 - Director → ME
  • 6
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-07-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-07-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    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)
    25,137 GBP2024-11-30
    Officer
    icon of calendar 2015-09-08 ~ 2021-02-26
    IIF 97 - Director → ME
  • 8
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-11-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-11-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-01-16
    IIF 91 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.