1
24 Cambridge Road, New Malden, Surrey, EnglandDissolved Corporate (6 parents)
Officer
2017-11-16 ~ dissolvedIIF 28 - Director → ME
2
Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1,601,265 GBP2024-09-30
Officer
2021-05-03 ~ nowIIF 17 - Director → ME
Person with significant control
2022-05-02 ~ nowIIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
3
34 Hillside Road, Southall, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
125,498 GBP2024-03-31
Officer
2018-01-08 ~ nowIIF 79 - Director → ME
Person with significant control
2018-01-08 ~ nowIIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
4
Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, EnglandActive Corporate (1 parent)
Equity (Company account)
182,055 GBP2024-10-31
Officer
2019-10-11 ~ nowIIF 16 - Director → ME
Person with significant control
2019-10-11 ~ nowIIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
5
Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, EnglandDissolved Corporate (3 parents)
Officer
2016-04-30 ~ dissolvedIIF 32 - Director → ME
6
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
11,219 GBP2024-12-31
Officer
2020-10-12 ~ nowIIF 44 - Director → ME
Person with significant control
2020-10-12 ~ nowIIF 72 - Has significant influence or control as a member of a firm → OE
7
Flat 14 Warwick Apartments, 132 Cable Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-06-22 ~ dissolvedIIF 30 - Director → ME
Person with significant control
2020-06-22 ~ dissolvedIIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
8
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
82,341 GBP2025-03-31
Officer
2018-01-10 ~ nowIIF 78 - Director → ME
Person with significant control
2018-01-10 ~ nowIIF 87 - Right to appoint or remove directors as a member of a firm → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
9
Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United KingdomActive Corporate (2 parents)
Equity (Company account)
141,583 GBP2024-12-31
Officer
2021-05-04 ~ nowIIF 22 - Director → ME
Person with significant control
2020-06-05 ~ nowIIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
10
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-2,039 GBP2018-09-30
Officer
2016-09-01 ~ dissolvedIIF 40 - Director → ME
Person with significant control
2016-09-01 ~ dissolvedIIF 71 - Ownership of shares – 75% or more → OE
11
Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United KingdomActive Corporate (3 parents)
Officer
2025-05-07 ~ nowIIF 12 - Director → ME
Person with significant control
2025-05-07 ~ nowIIF 46 - Ownership of shares – 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 appoint or remove directors → OE
12
Flat 401 Cornell Building 1 Coke Street, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
3,310 GBP2024-08-31
Officer
2021-08-25 ~ nowIIF 29 - Director → ME
Person with significant control
2021-08-25 ~ nowIIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
13
418-420 London Road, High Wycombe, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
291 GBP2024-03-31
Officer
2023-03-23 ~ nowIIF 3 - Director → ME
Person with significant control
2023-07-26 ~ nowIIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
14
418-420 London Road, High Wycombe, EnglandActive Corporate (3 parents)
Officer
2025-02-17 ~ nowIIF 8 - Director → ME
Person with significant control
2025-01-28 ~ nowIIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
15
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
22,403 GBP2024-02-29
Officer
2021-02-17 ~ nowIIF 21 - Director → ME
Person with significant control
2021-02-17 ~ nowIIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
16
Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-200 GBP2023-12-31
Officer
2022-12-05 ~ nowIIF 74 - Director → ME
Person with significant control
2022-12-05 ~ nowIIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
17
Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandDissolved Corporate (2 parents)
Officer
2015-03-02 ~ dissolvedIIF 76 - Director → ME
18
Unit 3 Springfield Road, Hayes, Greater London, EnglandActive Corporate (2 parents)
Officer
2025-08-14 ~ nowIIF 24 - Director → ME
Person with significant control
2025-08-14 ~ nowIIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
19
Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
2,953 GBP2024-01-31
Officer
2022-01-20 ~ nowIIF 26 - Director → ME
20
AK BUILDING MERCHANT LTD - 2022-02-01
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Officer
2019-10-15 ~ dissolvedIIF 15 - Director → ME
Person with significant control
2019-10-15 ~ dissolvedIIF 51 - Ownership of shares – 75% or more → OE
21
64a Delamere Road, Hayes, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2013-12-31 ~ dissolvedIIF 31 - Director → ME
22
370 Northolt Road, Harrow, Middlesex, EnglandActive Corporate (7 parents)
Equity (Company account)
42,649 GBP2025-03-31
Officer
2006-03-21 ~ nowIIF 75 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 85 - Has significant influence or control → OE
23
176 Central Avenue, Hayes, EnglandActive Corporate (1 parent)
Officer
2024-09-04 ~ nowIIF 14 - Director → ME
Person with significant control
2024-09-04 ~ nowIIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
24
4 Peter James Business Centre, Pump Lane, Hayes, EnglandActive Corporate (2 parents)
Officer
2025-06-18 ~ nowIIF 11 - Director → ME
Person with significant control
2025-06-18 ~ nowIIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
25
MOONTEX TEXTILES UK LTD - 2021-09-06
Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,515 GBP2024-12-31
Officer
2024-10-02 ~ nowIIF 13 - Director → ME
26
418-420 London Road, High Wycombe, EnglandActive Corporate (3 parents)
Equity (Company account)
-108,892 GBP2024-02-28
Officer
2024-03-11 ~ nowIIF 7 - Director → ME
Person with significant control
2024-03-11 ~ nowIIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
27
87 Station Road, Harrow, EnglandActive Corporate (3 parents)
Equity (Company account)
90 GBP2024-08-31
Officer
2024-10-11 ~ nowIIF 5 - Director → ME
Person with significant control
2024-10-11 ~ nowIIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
28
102 Warwick Crescent, Hayes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,286 GBP2019-10-31
Officer
2018-10-09 ~ dissolvedIIF 6 - Director → ME
Person with significant control
2018-10-09 ~ dissolvedIIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
29
Creative Business Centre, 23a Merridale Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2016-01-06 ~ dissolvedIIF 61 - Director → ME
30
Unit 1-b Halls Business Centre, Pump Lane, Hayes, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-109,323 GBP2023-11-30
Officer
2022-01-12 ~ nowIIF 20 - Director → ME
Person with significant control
2022-02-22 ~ nowIIF 50 - Ownership of shares – 75% or more → OE
31
45 Martin Way Morden, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2022-01-18 ~ dissolvedIIF 27 - Director → ME
Person with significant control
2022-01-18 ~ dissolvedIIF 60 - Right to appoint or remove directors → OE
32
REGAL BATHROOM SUPPLIES LTD - 2020-09-03
Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-1,740 GBP2021-09-30
Officer
2020-09-02 ~ dissolvedIIF 18 - Director → ME
Person with significant control
2020-09-02 ~ dissolvedIIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
33
ANAND ONE LTD - 2024-09-05
Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2024-09-01 ~ nowIIF 10 - Director → ME
2023-05-12 ~ nowIIF 25 - Director → ME
Person with significant control
2024-09-01 ~ nowIIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
2023-05-12 ~ nowIIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 57 - Right to appoint or remove directors → OE
34
Unit 1-b Halls Business Centre, Pump Lane, Hayes, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,046 GBP2024-11-30
Officer
2022-11-08 ~ nowIIF 9 - Director → ME
Person with significant control
2022-11-08 ~ nowIIF 41 - Has significant influence or control → OE
35
418-420 London Road, High Wycombe, EnglandActive Corporate (3 parents)
Equity (Company account)
1,099,571 GBP2023-10-31
Officer
2019-07-25 ~ nowIIF 4 - Director → ME
Person with significant control
2022-07-13 ~ nowIIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
36
4 Peter James Business Centre, Pump Lane, Hayes, EnglandActive Corporate (2 parents)
Equity (Company account)
347,111 GBP2024-12-31
Officer
2013-10-01 ~ nowIIF 66 - Director → ME
Person with significant control
2016-10-01 ~ nowIIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
18 Silverdale Gardens, Hayes, EnglandActive Corporate (2 parents)
Equity (Company account)
-27,828 GBP2024-01-31
Officer
2018-01-19 ~ nowIIF 39 - Director → ME
Person with significant control
2018-01-19 ~ nowIIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
38
4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
54,530 GBP2024-12-31
Officer
2016-11-25 ~ nowIIF 69 - Director → ME
Person with significant control
2016-11-25 ~ nowIIF 83 - Ownership of shares – More than 50% but less than 75% → OE
39
Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, EnglandActive Corporate (2 parents)
Equity (Company account)
38,879 GBP2024-12-31
Officer
2018-11-22 ~ nowIIF 68 - Director → ME
Person with significant control
2019-10-15 ~ nowIIF 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
40
4 Peter James Business Centre, Pump Lane, Hayes, EnglandActive Corporate (4 parents)
Equity (Company account)
150 GBP2024-07-31
Officer
2014-09-30 ~ nowIIF 67 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 82 - Has significant influence or control → OE
41
59 Central Avenue, Hayes, EnglandActive Corporate (1 parent)
Equity (Company account)
35,851 GBP2024-09-30
Officer
2020-09-24 ~ nowIIF 19 - Director → ME
Person with significant control
2020-09-24 ~ nowIIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE