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

Uttamjot Kaur Singh

    Related profiles found in government register
  • Uttamjot Kaur Singh
    British born in January 1972

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mrs Uttamjot Kaur Singh
    British born in January 1972

    Resident in United Kingdom

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

      IIF 3
  • Singh, Uttamjot Kaur
    British born in January 1972

    Resident in United Kingdom

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

      IIF 4
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Singh, Uttamjot Kaur
    British businessperson born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Sutton Hall Road, Heston, Middlesex, TW5 0PY

      IIF 8
  • Mrs Uttamjot Kaur Singh
    British born in January 1972

    Resident in England

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

      IIF 9 IIF 10
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 11 IIF 12 IIF 13
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 15 IIF 16
    • Unit 4., Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 17
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18 IIF 19 IIF 20
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Singh, Uttamjot Kaur
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Uttamjot Kaur
    British business person born in January 1972

    Resident in England

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

      IIF 36
  • Singh, Uttamjot Kaur
    British businessperson born in January 1972

    Resident in England

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

      IIF 37 IIF 38
    • Unit 4., Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 39 IIF 40
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 41
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Singh, Uttamjot Kaur
    British businesswoman born in January 1972

    Resident in England

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

      IIF 46
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 47 IIF 48
  • Singh, Uttamjot Kaur
    British director born in January 1972

    Resident in England

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

      IIF 49
  • Singh, Uttamjot Kaur
    born in January 1972

    Resident in England

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

      IIF 50
  • Singh, Uttamjot Kaur
    British

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

      IIF 51
  • Singh, Uttamjot Kaur
    British businessperson

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

      IIF 52
  • Singh, Uttamjot Kaur

    Registered addresses and corresponding companies
    • 56 Sutton Hall Road, Heston, Middlesex, TW5 0PY

      IIF 53
child relation
Offspring entities and appointments 26
  • 1
    11 HAYES LTD
    17013389
    Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 2
    3 SINGHS INVESTMENTS LTD
    12845073
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALIMENTARI LTD
    06369464
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -31,564 GBP2021-12-31
    Officer
    2019-11-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALPHA ATS LTD
    16603888
    4 Peter James Business Centre, Pump Lane, Hayes, England, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    ALPHA INVESTMENTS LTD
    12376616
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    645,179 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    FARNHAM RESIDENTIAL LTD
    17014098
    Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-05 ~ now
    IIF 7 - Director → ME
  • 7
    GAMMA INVESTMENTS LTD
    - now 11530720
    ANITA LUTHRA LIMITED
    - 2020-09-24 11530720
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,768 GBP2024-11-30
    Officer
    2019-06-30 ~ 2021-02-16
    IIF 45 - Director → ME
    Person with significant control
    2019-06-30 ~ 2021-02-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GEORGE STREET ASSETS LTD
    17015281
    Machine Works House, 5 Pressing Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    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
  • 9
    GULATI BOOKKEEPING LTD
    14556123
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    GX DEVELOPMENT LTD
    - now 07686426
    ALPHA IMPEX LIMITED - 2014-07-17
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    2018-06-11 ~ 2023-01-04
    IIF 38 - Director → ME
    2014-07-16 ~ 2014-08-01
    IIF 36 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAYES INVESTMENTS LTD
    10542449
    1328 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,719 GBP2024-03-31
    Officer
    2016-12-29 ~ 2017-01-03
    IIF 46 - Director → ME
    Person with significant control
    2016-12-29 ~ 2016-12-29
    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
    IIF 3 - Right to appoint or remove directors OE
  • 12
    HOLDEN ESTATES LTD
    11403850
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,289 GBP2024-10-31
    Officer
    2018-06-07 ~ 2023-11-02
    IIF 34 - Director → ME
    Person with significant control
    2018-06-07 ~ 2023-11-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    J&J PROPERTY INVESTMENTS LTD
    12357765
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,621 GBP2024-12-31
    Officer
    2022-05-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-05-13 ~ 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
  • 14
    J&M BUSINESS SERVICES LTD
    11382907
    Unit 4. Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    2018-05-25 ~ 2019-12-23
    IIF 49 - Director → ME
    2021-08-27 ~ 2023-03-31
    IIF 39 - Director → ME
    Person with significant control
    2018-05-25 ~ 2023-05-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JAYMAN ENTERPRISES LTD - now
    LONDON PRIDE COSMETICS LTD - 2022-06-07 08195236
    EKO ENTERPRISES LIMITED
    - 2015-06-02 07489700
    4 Wigley Road, Feltham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,355 GBP2024-01-31
    Officer
    2015-01-02 ~ 2015-06-01
    IIF 40 - Director → ME
  • 16
    JS GULATI & CO LIMITED
    04557154
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    112,558 GBP2024-06-30
    Officer
    2003-05-19 ~ 2018-03-27
    IIF 52 - Secretary → ME
  • 17
    MS HAYES LTD. - now
    PRIMUS DEVELOPMENTS LTD
    - 2024-10-10 12845359
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2024-10-10 ~ 2024-10-10
    IIF 33 - Director → ME
    2024-11-28 ~ 2025-06-10
    IIF 35 - Director → ME
  • 18
    PINK CITY (HAYES) LIMITED
    05315692
    3 Waterside Drive, Langley, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    14,850 GBP2024-11-30
    Officer
    2004-12-17 ~ 2005-10-21
    IIF 8 - Director → ME
    2004-12-17 ~ 2005-10-21
    IIF 53 - Secretary → ME
  • 19
    SANJAM ENTERPRISES LIMITED
    - now 06611902
    WORLDNET ENTERPRISES LIMITED
    - 2008-06-27 06611902
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4,379 GBP2024-12-31
    Officer
    2008-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    SANJAM ESTATES LTD
    11315519
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -39,584 GBP2024-10-31
    Officer
    2018-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    SANJAM INVESTMENTS LIMITED
    06445090
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    2016-09-05 ~ now
    IIF 27 - Director → ME
    2007-12-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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
  • 22
    SANJAM PROPERTIES LTD
    09623935
    266 Park Barn Parade Southway, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,906 GBP2024-06-30
    Officer
    2016-09-15 ~ 2016-09-15
    IIF 47 - Director → ME
    2016-09-15 ~ 2022-02-07
    IIF 48 - Director → ME
    Person with significant control
    2017-01-30 ~ 2022-02-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SAVERS LTD
    - now 12805354
    MASTERS FOOD LTD
    - 2020-10-12 12805354
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,784 GBP2024-01-31
    Officer
    2020-08-11 ~ 2022-08-25
    IIF 42 - Director → ME
    Person with significant control
    2020-10-20 ~ 2022-02-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    SIMRAN INVESTMENTS LTD
    16508631
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 14 - Right to appoint or remove directors OE
  • 25
    SUPREME LIGHT LLP
    OC430265
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,173 GBP2024-03-31
    Officer
    2020-01-14 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 19 - Has significant influence or control OE
  • 26
    TAJ PROPERTY INVESTMENTS LTD
    12035243
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-06-05 ~ 2019-10-22
    IIF 41 - Director → ME
    Person with significant control
    2019-06-05 ~ 2019-10-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.