logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gian Singh Kharaud

    Related profiles found in government register
  • Mr Gian Singh Kharaud
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 1
    • icon of address 1, Bellview Court, 183 Hanworth Road, Hounslow, Middlesex, TW3 3TT

      IIF 2
    • icon of address Paulton House, Old Mills, Paulton, Somerset, BS39 7SX, United Kingdom

      IIF 3
  • Mr Gian Singh Kharaud
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ferry Quays, Ferry Lane, Brentford, TW8 0AT, United Kingdom

      IIF 4
  • Mr Gian Kharaud
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gian Singh Kharaud
    Indian born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 9
  • Gian Singh Kharaud
    British born in February 1956

    Registered addresses and corresponding companies
    • icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 10
  • Giansingh Kharaud
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 11
  • Kharaud, Gian Singh
    British businessman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 12
  • Kharaud, Gian Singh
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Kharaud, Gian Singh
    British developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 17 IIF 18
  • Kharaud, Gian Singh
    British development born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 19 IIF 20
  • Kharaud, Gian Singh
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 21 IIF 22 IIF 23
    • icon of address 18, Ormond Crescent, Hampton, Middlesex, TW12 2TH, United Kingdom

      IIF 24
    • icon of address 764 Osterley Park Hotel, Greatwest Road, Isleworth, TW7 5NA, United Kingdom

      IIF 25
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 26
    • icon of address Office 17, Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire, OX44 7RW

      IIF 27
    • icon of address Paulton House, Old Mills, Paulton, Somerset, BS39 7SX, United Kingdom

      IIF 28
  • Kharaud, Gian Singh
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 29
    • icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF

      IIF 30
    • icon of address Office 17, Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire, OX44 7RW

      IIF 31
  • Kharaud, Gian
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 32
  • Kharaud, Gian
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Kharaud, Gian
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 36 IIF 37
  • Kharaud, Gian Singh
    British

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 38
  • Kharaud, Gian Singh
    British developer

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 39 IIF 40
  • Kharaud, Gian Singh
    British development

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 41
  • Kharaud, Gian Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 42 IIF 43
  • Kharaud, Gian Singh
    British property developer

    Registered addresses and corresponding companies
    • icon of address 18 Ormond Crescent, Hampton, Middlesex, TW12 2TH

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Chestnut Suite, Greatworth Hall Business Centre, Greatworth, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,222 GBP2015-08-31
    Officer
    icon of calendar 1997-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    FOLDVEND LIMITED - 2001-11-21
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    596,931 GBP2024-11-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
  • 5
    icon of address Paulton House, Old Mills, Paulton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,973 GBP2024-12-31
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,839 GBP2025-07-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    629,047 GBP2024-08-31
    Officer
    icon of calendar 1999-11-08 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -855,422 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address The Chestnut Suite, Greatworth Hall Business Centre, Greatworth, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 764 Osterley Park Hotel Greatwest Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address 1 Bellview Court, 183 Hanworth Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -146,346 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ 2003-10-17
    IIF 42 - Secretary → ME
  • 2
    FOLDVEND LIMITED - 2001-11-21
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    596,931 GBP2024-11-30
    Officer
    icon of calendar 2001-09-21 ~ 2011-12-09
    IIF 31 - Director → ME
    icon of calendar 2001-09-21 ~ 2002-09-30
    IIF 45 - Secretary → ME
  • 3
    icon of address Unit 1 Bellview Court 183 Hanworth Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-02-28
    Officer
    icon of calendar 2005-10-18 ~ 2008-04-18
    IIF 18 - Director → ME
  • 4
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    280,165 GBP2024-06-30
    Officer
    icon of calendar 2003-04-07 ~ 2011-12-09
    IIF 14 - Director → ME
    icon of calendar 2011-12-09 ~ 2012-10-12
    IIF 27 - Director → ME
  • 5
    icon of address Office 17 Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire
    Active Corporate
    Officer
    icon of calendar 2006-06-14 ~ 2021-02-18
    IIF 17 - Director → ME
    icon of calendar 2006-06-14 ~ 2007-03-19
    IIF 39 - Secretary → ME
  • 6
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2005-11-28
    IIF 15 - Director → ME
  • 7
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,839 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-03-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    HOOK RISE PROP LTD - 2021-04-13
    icon of address C/o Old Chapel, The Green, Lower Boddington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -61,960 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-09-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-06 ~ 2024-09-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2010-10-05
    IIF 29 - Director → ME
  • 10
    icon of address The Chestnut Suite, Greatworth Hall Business Centre, Greatworth, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-18 ~ 2011-12-09
    IIF 19 - Director → ME
  • 11
    icon of address Office 17 Hampden House, Monument Park Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ 2009-07-28
    IIF 43 - Secretary → ME
  • 12
    icon of address 137 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-02-13
    IIF 40 - Secretary → ME
  • 13
    icon of address Unit 1 Bellview Court, 183 Hanworth Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2011-03-01
    IIF 24 - Director → ME
  • 14
    icon of address Bantvilla, Pine Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,126 GBP2024-05-31
    Officer
    icon of calendar 2004-09-01 ~ 2013-09-03
    IIF 21 - Director → ME
  • 15
    icon of address Hampden House, Monument Park, Chalgrove, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2006-05-25
    IIF 13 - Director → ME
  • 16
    WYVERM HOUSE PROPERTIES LIMITED - 2009-06-30
    icon of address Bantvilla, Pine Way, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,061 GBP2024-11-30
    Officer
    icon of calendar 2009-06-15 ~ 2013-09-06
    IIF 12 - 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.