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 Harjit Singh Sidhu

    Related profiles found in government register
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 1
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 2
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 6
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 7
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 12
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 13
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 14
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, UB1 2AX, England

      IIF 15
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 16
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 17 IIF 18 IIF 19
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Ajit Singh Sidhu
    British born in September 2022

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 23
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 24
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 25
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 26
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 30
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 31
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 32
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 33
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 37
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 38
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 39
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 40 IIF 41
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 42
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 43
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 44
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 45
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 46
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 47
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 48
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 49
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 50
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 51
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sidhu, Ajit Singh
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 60
  • Sidhu, Ajit Singh
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 61
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 62
  • Sidhu, Ajit Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 63
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 64
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 65
  • Sidhu, Ajit Singh
    British general manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 66
  • Sidhu, Ajit Singh
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 67
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 68
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 69 IIF 70
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 71
  • Sidhu, Ajit Singh
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 72
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 73
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 74 IIF 75
  • Sidhu, Ajit Singh
    British property management born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 76
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 77
  • Sidhu, Bilhar Singh
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 78
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 79 IIF 80
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 81
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 82
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 83
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 84 IIF 85
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 86 IIF 87
  • Sidhu, Bilhar Singh
    British project manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 88
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 89
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 90
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 91
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Ajit Singh
    Indian born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 100
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 101
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 102
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 103 IIF 104
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 105
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 106
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 107
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 108
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 109
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 112
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 113
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 114
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 115
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 116
  • Singh, Ajit, Dr
    Indian researcher born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 38
  • 1
    427 Great West Road, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 49 - director → ME
  • 2
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    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
  • 3
    3 Craneswater Park, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    55,607 GBP2023-10-31
    Officer
    2022-11-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,166,437 GBP2023-06-30
    Person with significant control
    2025-01-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 40 - director → ME
    2017-09-19 ~ dissolved
    IIF 108 - secretary → ME
  • 6
    427 Great West Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 52 - director → ME
    2013-05-24 ~ dissolved
    IIF 97 - secretary → ME
  • 7
    427a Great West Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 37 - director → ME
    2016-05-24 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    427 Great West Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 39 - director → ME
  • 10
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 113 - director → ME
  • 11
    42 Alexandra Road, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 54 - director → ME
    2011-08-22 ~ dissolved
    IIF 98 - secretary → ME
  • 12
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 56 - director → ME
    2011-08-24 ~ dissolved
    IIF 96 - secretary → ME
  • 13
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 55 - director → ME
    2011-11-04 ~ dissolved
    IIF 94 - secretary → ME
  • 14
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,144,846 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 78 - director → ME
    2022-11-17 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 57 - director → ME
    2012-06-15 ~ dissolved
    IIF 93 - secretary → ME
  • 16
    359a Hanworth Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -16,733 GBP2022-06-30
    Officer
    2008-05-23 ~ now
    IIF 59 - director → ME
    2008-05-23 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    3 Craneswater Park, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    3 Craneswater Park, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,662 GBP2023-09-30
    Officer
    2022-10-12 ~ now
    IIF 71 - director → ME
  • 19
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,491,964 GBP2023-07-31
    Officer
    2017-02-13 ~ now
    IIF 83 - director → ME
    2022-11-17 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    95,352 GBP2023-09-30
    Officer
    2025-04-23 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,377,787 GBP2023-05-31
    Officer
    2024-06-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 22
    1h Northcote Avenue, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-26 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 23
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    176,261 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 79 - director → ME
  • 24
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    912,257 GBP2023-08-31
    Officer
    2022-10-06 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    101 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    2007-10-23 ~ dissolved
    IIF 115 - director → ME
  • 26
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 53 - director → ME
    2011-08-22 ~ dissolved
    IIF 95 - secretary → ME
  • 27
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-09-01 ~ now
    IIF 45 - director → ME
    2020-11-06 ~ now
    IIF 117 - director → ME
  • 28
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 32 - director → ME
    2016-11-09 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 89 - llp-designated-member → ME
    IIF 116 - llp-designated-member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    427 Great West Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 58 - director → ME
  • 32
    427 Great West Road, Hounslow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2014-10-08 ~ now
    IIF 33 - director → ME
    2014-10-08 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,686 GBP2023-10-31
    Officer
    2022-04-10 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 34
    LIDODALE LIMITED - 2002-10-11
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,221,355 GBP2023-08-31
    Officer
    2002-10-09 ~ now
    IIF 102 - secretary → ME
  • 35
    SIDHU DAIRY LIMITED - 2016-12-30
    3 Craneswater Park, Southall, Middlesex
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 86 - director → ME
  • 36
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2012-07-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 37
    427 A Great West Road, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    62,157 GBP2024-03-31
    Officer
    2020-04-06 ~ now
    IIF 43 - director → ME
  • 38
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 34 - director → ME
    2018-05-09 ~ dissolved
    IIF 106 - secretary → ME
Ceased 21
  • 1
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,166,437 GBP2023-06-30
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 64 - director → ME
  • 2
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 90 - llp-designated-member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove members OE
  • 3
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 41 - director → ME
    IIF 114 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE BROADWAY CLUB LIMITED - 2006-08-10
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    111,494 GBP2024-05-31
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 63 - director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED - 2008-08-19
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED - 2008-06-10
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -52,389 GBP2023-10-31
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 48 - director → ME
  • 6
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-09-30
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 50 - director → ME
  • 7
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE) - 1999-10-05
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-11-21
    IIF 91 - director → ME
    ~ 2001-11-21
    IIF 99 - secretary → ME
  • 8
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 35 - director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    3 Craneswater Park, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,662 GBP2023-09-30
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 74 - director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    95,352 GBP2023-09-30
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 67 - director → ME
  • 11
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,377,787 GBP2023-05-31
    Officer
    2018-05-26 ~ 2018-08-16
    IIF 76 - director → ME
    2018-08-16 ~ 2019-10-17
    IIF 77 - director → ME
    2022-04-10 ~ 2024-06-27
    IIF 80 - director → ME
  • 12
    1h Northcote Avenue, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-07 ~ 2014-02-26
    IIF 73 - director → ME
  • 13
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    912,257 GBP2023-08-31
    Officer
    2018-08-20 ~ 2022-10-06
    IIF 65 - director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-01-31
    Officer
    2012-04-02 ~ 2018-01-10
    IIF 42 - director → ME
    2008-01-21 ~ 2010-06-01
    IIF 51 - director → ME
    2008-01-21 ~ 2010-06-01
    IIF 109 - secretary → ME
  • 15
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2022-06-30
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 44 - director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,204 GBP2019-05-31
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 72 - director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,077 GBP2019-07-31
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 68 - director → ME
  • 18
    SIDHU DAIRY LIMITED - 2016-12-30
    3 Craneswater Park, Southall, Middlesex
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 61 - director → ME
    1991-08-14 ~ 1993-12-11
    IIF 84 - director → ME
    1993-12-21 ~ 2013-07-04
    IIF 103 - secretary → ME
  • 19
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2020-01-15 ~ 2022-10-06
    IIF 70 - director → ME
    1994-07-11 ~ 2012-05-21
    IIF 85 - director → ME
    1994-07-11 ~ 2013-07-04
    IIF 104 - secretary → ME
    Person with significant control
    2016-06-12 ~ 2019-10-17
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    2019-10-17 ~ 2019-11-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-01-15 ~ 2020-08-31
    IIF 14 - Has significant influence or control OE
    2020-09-09 ~ 2022-10-07
    IIF 31 - Has significant influence or control OE
  • 20
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,977,159 GBP2023-06-30
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 82 - director → ME
  • 21
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 36 - director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.