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 Prit Singh

    Related profiles found in government register
  • Mr Prit Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paperwork Solutions Ltd, Suite 3 Greyholme, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, United Kingdom

      IIF 1
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 2
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 3
    • icon of address 34, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 4
    • icon of address Unit 14, Tessa Road, Reading, RG1 8HH, England

      IIF 5
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 6
    • icon of address 38, Thorncliffe Road, Southall, UB2 5RQ, England

      IIF 7
    • icon of address Unit A5 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 8
    • icon of address 2-4, Westfield, Welwyn Garden City, AL7 1QS, England

      IIF 9
  • Mr Prit Singh
    Indian born in January 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 10
  • Singh, Prit
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Westfield, Welwyn Garden City, AL7 1QS, England

      IIF 11
  • Singh, Prit
    Indian business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Tessa Road, Reading, RG1 8HH, England

      IIF 12
  • Singh, Prit
    Indian company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 13
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 14
  • Singh, Prit
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cambridge Close, Hounslow, Middlesex, TW4 7BG, United Kingdom

      IIF 15
  • Singh, Prit
    Indian manager born in January 1971

    Resident in United Kingdom

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

      IIF 16
  • Grover, Paramjit Singh
    Indian co director born in July 1980

    Resident in United Kingdom

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

      IIF 17
  • Grover, Paramjit Singh
    Indian grocer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Marys Avenue, Southall, Middlesex, UB2 4LS

      IIF 18 IIF 19
  • Singh, Arjit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B8 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 20
  • Mr Arjit Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B8, Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 21
  • Singh, Prit
    Indian businessman born in January 1971

    Resident in India

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

      IIF 22
  • Singh, Prit
    Indian director born in January 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 23
  • Mr Paramjit Singh Grover
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paramjit Singh Grover
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Percy Road, Hampton, TW12 2JW, England

      IIF 51
  • Singh, Arjit
    British self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Boswell Road, Thornton Heath, CR7 7RY

      IIF 52
  • Grover, Paramjit Singh
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 53
  • Grover, Paramjit Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, UB4 0JN, United Kingdom

      IIF 54
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 55
    • icon of address 17 Tangmere Gardens, Northolt, Middlesex, UB5 6LP, United Kingdom

      IIF 56
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 57 IIF 58
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 59
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 60 IIF 61 IIF 62
  • Grover, Paramjit Singh
    British business born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 64
  • Grover, Paramjit Singh
    British business person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Grover, Paramjit Singh
    British commercial director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 68
  • Grover, Paramjit Singh
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Redlion Court, 173 Greenford Road, Greenford, Middlesex, UB6 9BE, United Kingdom

      IIF 69
    • icon of address C/o Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 70
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 71
    • icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 72
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 73 IIF 74
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 75
    • icon of address 47 Russell Street, Russell Street, Prestwich, Manchester, M25 1GU, England

      IIF 76
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 77 IIF 78 IIF 79
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 80
  • Grover, Paramjit Singh
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 81
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 82 IIF 83
  • Grover, Paramjit Singh
    British grocer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 84
  • Grover, Paramjit Singh
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, England

      IIF 85
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 86
  • Singh, Prit

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-09-15 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Westmoreland House, Cumberland Park Sctubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,169 GBP2018-06-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 17 Tangmere Gardens, Northolt, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address 7 Westmoreland House Cumberland Park, Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,673 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ 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
  • 13
    ARVEEN INVESTMENT LTD - 2024-10-14
    icon of address 2-4 Westfield, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 19 Cornwall Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3 Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,144 GBP2023-10-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2024-07-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 38 Thorncliffe Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    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
  • 19
    BKL PROPERTY INVESTMENT LTD - 2024-11-20
    icon of address 2-4 Westfield, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 7 Shaftesbury Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    -53,899 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address Unit A5 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 86 - Director → ME
  • 25
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,737 GBP2024-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address 20 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,350 GBP2024-05-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-06-10
    IIF 75 - Director → ME
  • 2
    icon of address 7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-07-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-07-14
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    icon of address 58a Hyde Way, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,142 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-11-23
    IIF 82 - Director → ME
  • 4
    icon of address 125 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,266 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2021-05-25
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-05-25
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-09-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-09-02
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    CROMWELL STORES LTD - 2005-09-30
    icon of address 132 Percy Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-03-31
    Officer
    icon of calendar 2007-09-04 ~ 2024-04-01
    IIF 84 - Director → ME
    icon of calendar 2004-03-06 ~ 2005-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Second Floor, 150 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,957 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-03-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-03-11
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-13 ~ 2022-01-12
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-05-27
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-05-27
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,218 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-08-20 ~ 2025-01-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2025-05-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2020-05-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2023-04-18
    IIF 79 - Director → ME
  • 12
    icon of address 294 Holloway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-03-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-03-06
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF 13 - Director → ME
    icon of calendar 2024-10-30 ~ 2024-11-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-05-19
    IIF 3 - Right to appoint or remove directors OE
    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
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    NISA SUPERSTORE LIMITED - 2019-01-17
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,446 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2025-08-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2025-08-05
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 123 Powney Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2024-03-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2024-03-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-09-16
    IIF 12 - Director → ME
  • 17
    icon of address 112 Brookwood Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2010-01-20
    IIF 81 - Director → ME
  • 18
    MBP FOOD & WINE (T/A DWYERS NEWSAGENT) LTD - 2025-05-29
    MBP FOOD & WINE LTD T/A DWYERS NEWSAGENT LTD - 2025-05-29
    MBP FOOD & WINE LTD - 2025-05-27
    icon of address 19 Bridge Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-03-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-03-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GROVER & SONS LTD - 2009-11-20
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,953 GBP2024-05-31
    Officer
    icon of calendar 2004-03-17 ~ 2007-03-19
    IIF 18 - Director → ME
  • 20
    icon of address Unit 1 Redlion Court, 173 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2023-03-30
    IIF 69 - Director → ME
  • 21
    icon of address 218 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-07-22
    IIF 53 - Director → ME
  • 22
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-05 ~ 2021-02-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-11-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-05-30
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    GRANTHAM BUSINESS PARK LIMITED - 2025-06-04
    icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-04
    IIF 72 - Director → ME
  • 25
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2025-08-30
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.