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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Varinder

    Related profiles found in government register
  • Singh, Varinder
    Indian born in April 1968

    Resident in England

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

      IIF 1 IIF 2
    • Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 3
  • Singh, Varinder
    Indian born in January 1997

    Resident in England

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

      IIF 4
  • 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
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 10
  • Singh, Ravinder
    Indian company director born in September 1973

    Resident in England

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

      IIF 11
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

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

      IIF 12
  • Singh, Ravinder
    Indian born in October 1987

    Resident in England

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

      IIF 13
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 14
  • Singh, Rajinder
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingslea Road, Solihull, B91 1TL, England

      IIF 15
  • Singh, Rajinder
    British business person born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingslea Road, Solihull, B91 1TL, England

      IIF 16
  • Singh, Ravinder
    British born in February 1978

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 20
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 21 IIF 22
    • Unit 3, Springfield Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

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

      IIF 24
    • Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 25
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 26
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 27
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 28
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 29
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 30
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 31
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Kingdom

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

      IIF 32
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in England

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

      IIF 33
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 34 IIF 35
    • Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 36
  • Singh, Ravinder
    British born in December 1983

    Resident in England

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

      IIF 37
  • Singh, Ravinder
    British director born in December 1983

    Resident in England

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

      IIF 38
  • Singh, Ravinder
    British manager born in December 1983

    Resident in England

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

      IIF 39
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

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

      IIF 40
  • Singh, Ravinder
    Indian consultant born in September 1973

    Resident in United Kingdom

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

      IIF 41
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in United Kingdom

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

      IIF 42
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 50 IIF 51
  • Singh, Ravinder
    Indian businessperson born in December 1983

    Resident in United Kingdom

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

      IIF 52
  • Singh, Varinder
    British businessman born in April 1968

    Resident in United Kingdom

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

      IIF 53
  • Mr Ravinder Singh
    Indian born in October 1987

    Resident in England

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

      IIF 54
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 55
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Arab Emirates

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

      IIF 56
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 57
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 58
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 59
  • Singh, Rajinder
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Ralph Road, Birmingham, B90 3LF, United Kingdom

      IIF 60
  • Singh, Rajinder
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Ralph Road, Solihull, West Midlands, B90 3LF, United Kingdom

      IIF 61
  • Mr Rajinder Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingslea Road, Solihull, B91 1TL, England

      IIF 62
  • Sarna, Davinder Singh
    British born in February 1978

    Resident in England

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

      IIF 63
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 64
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 65
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 66
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 67
    • 34, Hillside Road, Southall, UB1 2PE, England

      IIF 68
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 69
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • 255, Ralph Road, Birmingham, B90 3LF, United Kingdom

      IIF 70
  • Gurna, Satvinder Singh
    British born in April 1982

    Resident in England

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

      IIF 71
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 72
    • 29, Boston Road, London, W7 3SH, England

      IIF 73
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 74 IIF 75
  • Gurna, Satvinder Singh
    British director born in April 1982

    Resident in England

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

      IIF 76
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

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

      IIF 77 IIF 78
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 79
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 80 IIF 81
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 82
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 83
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 84 IIF 85 IIF 86
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 87
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 88
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 89
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 90
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

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

      IIF 91
  • Singh, Ravinder
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 92
  • Mr Ravinder Singh
    British born in December 1983

    Resident in England

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

      IIF 93
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 94
  • Gurna, Satvinder Singh, Mr.
    British company director born in April 1982

    Resident in England

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

      IIF 95
  • Mr Davinder Singh Sarna
    British born in February 1978

    Resident in England

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

      IIF 96
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 97
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 98
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 99
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 100
  • Mr Satvinder Singh Gurna
    British born in April 1982

    Resident in England

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

      IIF 101
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 102
    • 29, Boston Road, London, W7 3SH, England

      IIF 103
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 104 IIF 105
  • Mr Ravinder Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 106 IIF 107
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 108
  • Mr. Satvinder Singh Gurna
    British born in April 1982

    Resident in England

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

      IIF 109
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 110
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Arab Emirates

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

      IIF 111
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 112
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 113 IIF 114
  • Rajinder Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Ralph Road, Solihull, West Midlands, B90 3LF, United Kingdom

      IIF 115
  • Mr Rajinder Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Ralph Road, Birmingham, B90 3LF, United Kingdom

      IIF 116
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

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

      IIF 117
child relation
Offspring entities and appointments 57
  • 1
    103 WESTWOOD LTD
    11067057 13133435
    24 Cambridge Road, New Malden, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 38 - Director → ME
  • 2
    AJ BUILDERS MERCHANTS LIMITED
    14613913
    Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ 2025-08-31
    IIF 95 - Director → ME
    2025-08-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2025-08-31
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 3
    AK BUILDERS MERCHANTS LTD
    08224014
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-05-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    2021-05-21 ~ 2021-05-27
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANGAD PROPERTIES HOLDINGS LTD
    11137515
    34 Hillside Road, Southall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    APPLETREE ASSET MANAGEMENT LTD
    12257072
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    ARS GLAZING LTD
    10157517
    Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 42 - Director → ME
  • 7
    BARREL COURT ESTATES LTD
    12942978
    Machine Works House, 5 Pressing Lane, Hayes, England, England
    Active Corporate (2 parents)
    Officer
    2020-10-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 8
    BESTCO PVT LTD
    16218804
    843 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-31 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BLUE HOUSE 2020 LTD
    12688575
    Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 10
    BROTHERS PROPERTY INVESTMENTS LTD
    11142009
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    CHERWELL CONSTRUCTION & DEVELOPMENT LTD
    15831341
    29 Boston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DALER REAL ESTATE HOLDINGS LTD
    16752171
    18 Silverdale Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DATAAR PROPERTIES LTD
    11118252
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    DHALIWAL CARRIERS LIMITED
    10355553
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    DIRECT PLASTICS LONDON LTD
    14615325
    7 Cedars Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 16
    ELITE CONSTRUCTIONS (UK) LIMITED
    08152651 06990715
    The Mille, 1000 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-07-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ELITE ESTATE INVESTMENT LTD
    12225338
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2019-09-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ELITE HOMES INVESTMENT LTD
    15979060
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FORTUNE PROP UK LTD
    16434453
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2025-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GREY ASH LTD
    13586421
    Flat 401 Cornell Building 1 Coke Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GRP REAL ESTATE LIMITED
    14719466 15917272... (more)
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GRP423 REAL ESTATE LTD
    16168212 15917272... (more)
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GURJAP LTD
    13207411
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GV LONDON PROPERTIES LTD
    17019459
    21 Belvue Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    2026-02-11 ~ now
    IIF 68 - Director → ME
  • 25
    HANWELL PROPERTY INVESTMENT LTD
    14522732
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-12-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 26
    HERTFORD PROPERTIES LIMITED
    09464700
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 64 - Director → ME
  • 27
    HM INVESTMENT HAYES LTD
    16650381
    Unit 3 Springfield Road, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 72 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    J M TURNA LTD
    13860359
    Unit 3, Springfield Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-01-20 ~ now
    IIF 23 - Director → ME
  • 29
    JG BUILDING SUPPLIES LTD
    - now 12263084 14914196
    AK BUILDING MERCHANT LTD
    - 2022-02-01 12263084
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    JHPM LIMITED
    08828081
    64a Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 41 - Director → ME
  • 31
    LAMBA ENTERPRISES LIMITED
    05749090
    370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2006-03-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Has significant influence or control OE
  • 32
    LAMBA PROPERTY INVESTMENTS LIMITED
    09464699
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (5 parents)
    Officer
    2015-03-02 ~ 2017-11-08
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    LUBANA ROADWAYS LIMITED
    15935192
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 34
    MIA PAVING AND FENCING LTD
    15094358
    255 Ralph Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 35
    MODEST LIVING UK LIMITED
    16525499
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    MOONTEX TRADING UK LTD
    - now 12367058
    MOONTEX TEXTILES UK LTD
    - 2021-09-06 12367058
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-12-17 ~ 2024-10-02
    IIF 32 - Director → ME
    2024-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-17 ~ 2024-10-02
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
  • 37
    PORCELAIN TILES DIRECT LIMITED
    13751742
    S J Office, Sindlesham Court, Mole Road, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2021-11-18 ~ 2021-11-18
    IIF 10 - Director → ME
  • 38
    PRG REAL ESTATE LTD
    13200827 14719466... (more)
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 7 - Director → ME
    2021-02-15 ~ 2023-07-14
    IIF 11 - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    PRIDEVISTA LIMITED
    - now 06763962
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (11 parents)
    Officer
    2015-09-08 ~ 2021-02-26
    IIF 53 - Director → ME
  • 40
    PRIME POWDER COATING LTD
    15085319
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-10-11 ~ 2025-11-19
    IIF 5 - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    PUREWAL (BIRMINGHAM) LTD
    15964229
    255 Ralph Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 60 - Director → ME
    2024-09-18 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 42
    R S WINDOWS LTD
    11612986
    102 Warwick Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 43
    RAVI IMPEX LTD
    09938155
    Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 92 - Director → ME
  • 44
    REGAL ABODE LTD
    11078773
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 45
    REGAL ABODE WELCOMES LTD
    13855630
    45 Martin Way Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
  • 46
    REGAL PLUMBING SUPPLIES LIMITED
    - now 12852654
    REGAL BATHROOM SUPPLIES LTD
    - 2020-09-03 12852654
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RS GLAZING AND SERVICES HAYES LTD
    - now 14864253
    ANAND ONE LTD
    - 2024-09-05 14864253
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 27 - Director → ME
    2024-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-12 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    RS GLAZING AND SERVICES LTD
    14468892
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2022-11-08 ~ now
    IIF 13 - Director → ME
    2022-11-08 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    2022-11-08 ~ 2023-11-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-08 ~ now
    IIF 54 - Has significant influence or control OE
  • 49
    SBM GLAZING LTD
    12083999
    418-420 London Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    2019-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    SINGH CAPITAL INVESTMENT UK LTD
    08712956
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-10-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SKYLINE GLAZING LTD
    11159583
    18 Silverdale Gardens, Hayes, England
    Active Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    STOCKLAND GREEN SUPERMARKET AND OFF-LICENCE LIMITED
    - now 12817297 13024578
    STOCKLAND GREEN SUPERMARKET AND OFF-LICENCE LTD LTD - 2020-08-28
    165 Reservoir Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 53
    STOCKLANDGREEN OFF-LICENCE SUPERMARKET LTD
    13024578 12817297... (more)
    165 Reservoir Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 54
    SUNRISE PROPERTY INVESTMENT U.K. LTD
    10497175
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2016-11-25 ~ 2025-11-01
    IIF 57 - Director → ME
    Person with significant control
    2016-11-25 ~ 2025-11-01
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    SUNSTAR U.K. LTD
    11692301
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2018-11-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-01-16
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-15 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    TOWERWELL DEVELOPERS LTD
    08402711
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (7 parents)
    Officer
    2014-09-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Has significant influence or control OE
  • 57
    TURNA LTD
    12902992
    59 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.