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

Malhi, Baljit Singh

    Related profiles found in government register
  • Malhi, Baljit Singh
    Indian company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 1
    • icon of address 79a, South Road, Southall, UB1 1SQ, England

      IIF 2 IIF 3
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 4
  • Malhi, Baljit Singh
    Indian director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Drive, Ickenham, UB10 8AW, England

      IIF 5
    • icon of address Heasleigh House 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 6
    • icon of address 79a, South Road, Southall, UB1 1SQ, England

      IIF 7
    • icon of address First Floor, Merrick Road, Southall, UB2 4AU, England

      IIF 8
    • icon of address 36 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AN

      IIF 9
    • icon of address 36, Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AN, United Kingdom

      IIF 10
  • Malhi, Baljit Singh
    Indian property developer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fulmer Drive, Gerrards Cross, SL9 7HL, England

      IIF 11
  • Malhi, Baljit Singh
    Indian businessman born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 12
  • Malhi, Baljit Singh
    Indian company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, UB1 1SQ, England

      IIF 13
  • Malhi, Baljit Singh
    Indian director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 14
    • icon of address 79a, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 15
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 16 IIF 17
  • Malhi, Baljit Singh
    Indian none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 18
  • Malhi, Baljit Singh
    Indian property developer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Merrick Road, Southall, Middlesex, UB2 4AU, England

      IIF 19 IIF 20
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 21
  • Mr Baljit Singh Malhi
    Indian born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 22
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 23
    • icon of address 79a, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 24
    • icon of address 79a, South Road, Southall, UB1 1SQ, England

      IIF 25 IIF 26
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 27
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 36, Highfield Drive, Uxbridge, UB10 8AN, United Kingdom

      IIF 31 IIF 32
  • Malhi, Baljit Singh
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU

      IIF 33
  • Malhi, Baljit Singh
    Indian

    Registered addresses and corresponding companies
    • icon of address Heasleigh House 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 34
  • Malhi, Baljit Singh
    Indian director

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Drive, Ickenham, Uxbridge, Middlesex, UB10 8AN

      IIF 35
  • Mr Baljit Singh Malhi
    Indian born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Highfield Drive, Uxbridge, UB10 8AN, United Kingdom

      IIF 36
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 37
  • Malhi, Baljit Singh

    Registered addresses and corresponding companies
    • icon of address Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,152 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,426 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,453 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,522,048 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address First Floor, Merrick Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,377 GBP2024-02-28
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,087 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 15 Boston Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,932 GBP2023-10-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 79a South Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,381 GBP2024-02-29
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address Heasleigh House 79a South Road, Southall, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,222,565 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 1999-06-21 ~ now
    IIF 34 - Secretary → ME
  • 13
    icon of address Heasleigh House, 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,592 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 42 Fulmer Drive, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 19 - Director → ME
  • 15
    LONDON HOLIDAY APARTMENTS LTD - 2025-04-08
    WEST DRAYTON INVESTMENTS LTD - 2023-03-29
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address 79a South Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-04-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 18
    icon of address 36 Highfield Drive, Ickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 19
    HAYRE INVESTMENTS (COLNBROOK) LIMITED - 2023-09-25
    icon of address 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,238,332 GBP2024-05-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,939,635 GBP2024-05-31
    Officer
    icon of calendar 2003-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2012-03-08
    IIF 9 - Director → ME
    icon of calendar 2005-08-01 ~ 2012-03-08
    IIF 35 - Secretary → ME
  • 2
    icon of address First Floor, Merrick Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,377 GBP2024-02-28
    Officer
    icon of calendar 2016-06-02 ~ 2016-06-02
    IIF 33 - Director → ME
  • 3
    HAYRE INVESTMENTS (COLNBROOK) LIMITED - 2023-09-25
    icon of address 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,238,332 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-11-07
    IIF 25 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.