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

Arora, Haravtar Singh

    Related profiles found in government register
  • Arora, Haravtar Singh
    British business person born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 1
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 2
    • icon of address J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 3
  • Arora, Haravtar Singh
    British businessman born in March 1959

    Resident in England

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

      IIF 4
  • Arora, Haravtar Singh
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF, United Kingdom

      IIF 5
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 6 IIF 7
    • icon of address Capelstones, 2a High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 8
    • icon of address Moorings, 67, Gerrards Cross, Gerrards Cross, Buckinghamshire, SL9 7PF, United Kingdom

      IIF 9
    • icon of address Rohdes House, Windsor Road, Gerrards Cross, SL9 8SW, England

      IIF 10
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 11 IIF 12
    • icon of address 342 Bath Road, Hounslow, Middlesex, TW4 7HW

      IIF 13
    • icon of address 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 14
  • Arora, Haravtar Singh
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF, England

      IIF 15
    • icon of address 67, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 67, Camps Road, Gerrards Cross, SL9 7PF, United Kingdom

      IIF 29
    • icon of address Capelstones, 2a High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 30
    • icon of address 342 Bath Road, Hounslow, Middlesex, TW4 7HW

      IIF 31
    • icon of address 342, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 32
    • icon of address 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 33
    • icon of address 342, Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 34
    • icon of address 342b Rear, First Floor, Bath Road, Hounslow, Middx, TW4 7HW, England

      IIF 35 IIF 36
    • icon of address 342b Rear, First Floor, Bath Road, Hounslow, TW4 7HW, England

      IIF 37
  • Arora, Haravtar Singh
    British general manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF, United Kingdom

      IIF 38
  • Arora, Haravtar Singh
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, High Road, London, N22 6BH, England

      IIF 39
  • Arora, Haravtar Singh
    British sales director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 40
  • Arora, Haravtar Singh
    British sales manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capelstones, 2a High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 41
  • Arora, Haravtar Singh
    British self employed born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 42 IIF 43
    • icon of address Moorings, 67 Camp Road, Gerrards Cross, SL9 7PF, England

      IIF 44
  • Mr Haravtar Singh Arora
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Arora, Haravtar Singh

    Registered addresses and corresponding companies
    • icon of address Capelstones, 2a High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HU

      IIF 71 IIF 72
  • Arora, Ravi
    Indian businessperson born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 2, First Floor, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 73
  • Arora, Ravi
    Indian director born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1/1 Model Town, Model Town, Delhi, 110009, India

      IIF 74
  • Mr Ravi Arora
    Indian born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 2, First Floor, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 75
    • icon of address First Floor, Unit-9, 65 The Broadway, Southall, UB1 1JY, England

      IIF 76
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 67 Camp Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address Care Of Js Gulati & Co. Chartered Accountants Care Of Js Gulati & Co. Chartered Accountants, 4, Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,668 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address 342b Rear, First Floor Bath Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address First Floor Unit-9, 65 The Broadway, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,246 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 67 Camp Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,220 GBP2015-09-30
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 67 Camp Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
  • 15
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Moorings, 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,035 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 67 Camp Road, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4, Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 67 Camp Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Has significant influence or controlOE
  • 24
    icon of address Moorings 67, Gerrards Cross, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    Company number 02690277
    Non-active corporate
    Officer
    icon of calendar 1996-02-28 ~ now
    IIF 5 - Director → ME
  • 26
    Company number 06134665
    Non-active corporate
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 20 - Director → ME
Ceased 16
  • 1
    icon of address Suite 21 34-35 Hatton Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,077 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-01-20
    IIF 34 - Director → ME
  • 2
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-01
    IIF 10 - Director → ME
  • 3
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,798 GBP2024-05-31
    Officer
    icon of calendar 2022-07-04 ~ 2024-06-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 4
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-18 ~ 2010-02-05
    IIF 8 - Director → ME
  • 5
    icon of address 342 Bath Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2012-12-11
    IIF 32 - Director → ME
  • 6
    icon of address 12 Devereux Court, Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2007-04-18
    IIF 41 - Director → ME
  • 7
    icon of address 342b Rear, First Floor Bath Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-08-20
    IIF 38 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 14 - Director → ME
  • 8
    icon of address 6 Kingsley Road, Kingsley Road, Hounslow East, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2014-05-08
    IIF 16 - Director → ME
    icon of calendar 1993-08-06 ~ 2007-02-02
    IIF 31 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-12-16
    IIF 37 - Director → ME
  • 9
    icon of address 342b Rear, First Floor Bath Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ 2015-05-16
    IIF 17 - Director → ME
  • 10
    icon of address 342b Rear, First Floor Bath Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    IIF 33 - Director → ME
  • 11
    icon of address First Floor Unit-9, 65 The Broadway, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,246 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-06-06
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Suite 48, Trinity House Heather Park, Drive Wembley, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 30 - Director → ME
    icon of calendar ~ 1998-08-03
    IIF 72 - Secretary → ME
    icon of calendar 1998-12-15 ~ 2001-11-22
    IIF 71 - Secretary → ME
  • 13
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,035 GBP2024-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-04-01
    IIF 11 - Director → ME
    icon of calendar 2024-08-01 ~ 2025-06-12
    IIF 2 - Director → ME
    icon of calendar 2007-07-17 ~ 2016-06-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-04-01
    IIF 66 - Has significant influence or control OE
    icon of calendar 2017-11-01 ~ 2024-04-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,972 GBP2024-10-31
    Officer
    icon of calendar 2014-08-08 ~ 2019-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-01
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4, Peter James Business Centre, Pump Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-09-14
    IIF 74 - Director → ME
  • 16
    icon of address 67 Camp Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2005-01-13 ~ 2010-04-15
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.