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 Charanjit Singh Grover

    Related profiles found in government register
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Marys Avenue, Southall, UB24LS, United Kingdom

      IIF 1
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 2 IIF 3 IIF 4
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Percy Road, Hampton, TW12 2JW, England

      IIF 5
    • icon of address 1-3 Galaxy Hq, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 6
    • icon of address 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 7
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 8
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 12
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 13
    • icon of address 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 14
    • icon of address 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 15
    • icon of address 153 Norwood Road, Norwood Road, Southall, London, UB2 4JB, England

      IIF 16
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 32
    • icon of address 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 33
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, United Kingdom

      IIF 34
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grover, Charanjit Singh
    British self employee born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Marys Avenue, Southall, UB2 4LS, United Kingdom

      IIF 38
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1100, Uxbridge Road, Hayes, Middlesex, UB4 8QH, United Kingdom

      IIF 39
    • icon of address 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 40
    • icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, UB4 0JN, United Kingdom

      IIF 41
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 42 IIF 43 IIF 44
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 45 IIF 46
    • icon of address Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 47
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 48
    • icon of address 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 49
    • icon of address 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 50
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 51
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 58 IIF 59 IIF 60
  • Grover, Charanjit Singh
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, UB2 4LS, United Kingdom

      IIF 62
  • Grover, Charanjit Singh
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 63
  • Grover, Charanjit Singh
    British co director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 64
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 65
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 66
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 67 IIF 68
    • icon of address 153, Norwood Road, Southall, Greater London, UB2 4JB, England

      IIF 69
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 70 IIF 71 IIF 72
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 74 IIF 75 IIF 76
    • icon of address I 14 Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 78
    • icon of address 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 79
  • Grover, Charanjit Singh
    British estate agent born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, England

      IIF 80
  • Grover, Charanjit Singh
    British grocer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 81 IIF 82
  • Grover, Charanjit Singh
    British real estate born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 83
  • Mr Charan Singh
    Indian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 84
  • Mr Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Hamza Building, B Block, Flat 133, Dubai, Bur Dubai, Uae

      IIF 85
  • Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, 9d Grand Union Enterprise Park, Middlesex, UB2 4EX, United Kingdom

      IIF 86
  • Grover, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 87
    • icon of address 293, The Chestnut, Norwood Road, Southall, UB2 4JJ, England

      IIF 88
    • icon of address 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 89
  • Grover, Charanjit Singh
    British grocer

    Registered addresses and corresponding companies
    • icon of address 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 90
  • Singh, Charan
    Indian director born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address First Floor, 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, UB2 4EX, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 40
  • 1
    STAPLEFORD ABBOTTS DEVELOPMENTS LIMITED - 2019-03-29
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,752 GBP2024-08-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,817 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,698,174 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1100 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address First Floor 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    icon of address 9d Grand Union Grand Union Enterprise Park, Grand Union Way, First Floor, Southall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NORTHAMPTON BUSINESS PARK LTD - 2021-06-25
    icon of address 153 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,123 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,794 GBP2024-09-30
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    CROMWELL STORES LTD - 2005-09-30
    icon of address 132 Percy Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-03-31
    Officer
    icon of calendar 2004-03-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2005-06-02 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,218 GBP2023-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,684 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address Vista Centre 50 Salisbury Road, Hounslow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    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
  • 21
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-05-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 23
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 59 - Director → ME
  • 25
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,884 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 58 - Director → ME
  • 28
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,263 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,606 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 153 Norwood Road, Southall, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 69 - Director → ME
  • 35
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,044 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 202-204 Kenton Road, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,763 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-07-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-07-30
    IIF 14 - Has significant influence or control OE
  • 2
    icon of address 7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-07-14
    IIF 63 - Director → ME
  • 3
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2020-02-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-02-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,218 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2024-01-02
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,684 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-05-01
    IIF 82 - Director → ME
  • 8
    icon of address Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2016-01-04
    IIF 78 - Director → ME
  • 9
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,884 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2025-04-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2025-04-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    NISA SUPERSTORE LIMITED - 2019-01-17
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2025-08-05
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-07-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 112 Brookwood Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2010-01-20
    IIF 87 - Secretary → ME
  • 14
    GROVER & SONS LTD - 2009-11-20
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,953 GBP2024-05-31
    Officer
    icon of calendar 2004-03-17 ~ 2005-05-01
    IIF 81 - Director → ME
    icon of calendar 2007-03-19 ~ 2008-03-20
    IIF 90 - Secretary → ME
  • 15
    icon of address 1-3 Uxbridge Road, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,048,388 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2024-11-03
    IIF 65 - Director → ME
  • 16
    icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2025-05-01
    IIF 41 - Director → ME
  • 17
    icon of address 3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    icon of calendar 2013-09-17 ~ 2022-09-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    IIF 33 - Has significant influence or control OE
    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
    IIF 33 - Right to appoint or remove directors OE
  • 18
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,737 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-03-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Unit F, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    284,213 GBP2024-06-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-08-02
    IIF 75 - Director → ME
  • 20
    icon of address 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-04-29
    IIF 66 - Director → ME
  • 21
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-11
    IIF 83 - Director → ME
  • 22
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,975 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-12-11
    IIF 72 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.