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

Gulati, Harmohan Singh

    Related profiles found in government register
  • Gulati, Harmohan Singh
    British business man born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 1 IIF 2
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 3 IIF 4
    • icon of address 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 5 IIF 6
    • icon of address 37, Orchard Way, Uxbridge, UB8 2BW, United Kingdom

      IIF 7
    • icon of address 37 Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 8
  • Gulati, Harmohan Singh
    British businessman born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulati, Harmohan Singh
    British businessmen born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 28
  • Gulati, Harmohan Singh
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Orchard Way, Uxbridge, Middlesex, UB8 2BW

      IIF 29
  • Gulati, Harmohan Singh
    British business person born in March 1987

    Resident in England

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

      IIF 30
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 31
    • icon of address 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Bordars Road, London, W7 1AG, England

      IIF 35
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 42
    • icon of address 23, The Rise, Uxbridge, UB10 0JL, United Kingdom

      IIF 43 IIF 44
    • icon of address 37, Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 45
    • icon of address 37, Orchard Waye, Uxbridge, UB8 2BW, United Kingdom

      IIF 46
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Orchard Waye, Uxbidge Road, England, UB8 2BW, England

      IIF 47
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 48
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, England

      IIF 49
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 50
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 51
    • icon of address 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 52
    • icon of address 344, Greenford Avenue, London, W7 3DA, England

      IIF 53
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Bordars Road, Hanwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,995 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 6
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    G FRANCHISES LIMITED - 2023-10-20
    icon of address 3 Bordars Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,454 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Bordars Road, Hanwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,725 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 37 Orchard Waye, Uxbidge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37 Orchard Waye, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2024-06-30
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 344 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,152 GBP2024-09-30
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 348 Greenford Avenue Hanwell, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,802 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,986 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HR ASSESTS LTD - 2021-04-08
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,533 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,204 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 37 Orchard Waye, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 70 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2012-09-30
    IIF 7 - Director → ME
  • 2
    icon of address 37 Orchard Waye, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2024-08-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-09-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-09-06
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2024-10-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 33 Sutton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2022-10-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-10-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HAYES FOOD & WINE LIMITED - 2022-10-25
    icon of address 3 Station Parade, Noel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,537 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2024-08-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 47 - Has significant influence or control OE
  • 6
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,103 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2021-02-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-02-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.