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

Singh, Jutinder

    Related profiles found in government register
  • Singh, Jutinder
    British

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

      IIF 1
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 2 IIF 3 IIF 4
  • Singh, Jutinder
    British accountant

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British chartered accountant

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

      IIF 12
  • Singh, Jutinder

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in England

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

      IIF 22 IIF 23
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 24 IIF 25
  • Singh, Jutinder
    British business executive born in January 1968

    Resident in England

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

      IIF 26
  • Singh, Jutinder
    British chartered accountant born in January 1968

    Resident in England

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

      IIF 27
  • Singh, Jutinder
    born in January 1968

    Resident in United Kingdom

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

      IIF 28
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 29
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in United Kingdom

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

      IIF 30
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 31
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 32
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 33
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 34
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 35 IIF 36
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Singh, Jutinder
    British business person born in January 1968

    Resident in United Kingdom

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

      IIF 41
  • Singh, Jutinder
    British businessman born in January 1968

    Resident in United Kingdom

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

      IIF 42
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 43
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 44 IIF 45
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 46
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 47
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 48
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 49
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Singh, Jutinder
    British businessperson born in January 1968

    Resident in United Kingdom

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

      IIF 57
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 58
  • Singh, Jutinder
    British chartered accountant born in January 1968

    Resident in United Kingdom

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

      IIF 59 IIF 60
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 61
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 62
  • Singh, Jutinder
    British developer born in January 1968

    Resident in United Kingdom

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

      IIF 63
  • Mr Jutinder Singh
    British born in January 1968

    Resident in England

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

      IIF 64 IIF 65
  • Mr Jutinder Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 66 IIF 67
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 68
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 69
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 70
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 71 IIF 72
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 73 IIF 74
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 75 IIF 76
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 77
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 78
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 79 IIF 80
    • 93a, Wolsey Road, Northwood, HA6 2ER, England

      IIF 81
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 82 IIF 83 IIF 84
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 87 IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (5 parents)
    Person with significant control
    2024-11-14 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2023-07-31
    Officer
    2024-04-03 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -69,572 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -375 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 13 - secretary → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GULATI CONSULTING LTD - 2020-12-31
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2021-02-06 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-02-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    ALPHA IMPEX LIMITED - 2014-07-17
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    2011-06-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-08-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    451,738 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,289 GBP2023-10-31
    Officer
    2018-06-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -26,635 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    84,462 GBP2022-03-31
    Officer
    2002-10-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    CITY STAR PARADISE LIMITED - 2008-09-12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    2008-05-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 18 - secretary → ME
  • 17
    Js Gulati & Co, Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -11,358 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    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
    Officer
    2021-11-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    7,691 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 21
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 22
    RGS PROFESSIONAL SERVICES LLP - 2024-03-12
    4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove membersOE
  • 23
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,699 GBP2023-10-31
    Officer
    2018-04-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-02-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,173 GBP2024-03-31
    Officer
    2020-01-14 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 86 - Has significant influence or controlOE
  • 28
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -743 GBP2023-12-31
    Officer
    2023-03-15 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,635 GBP2015-09-30
    Officer
    2003-09-20 ~ 2007-03-12
    IIF 8 - secretary → ME
  • 2
    CAUCUS DEVELOPMENT LIMITED - 2004-02-27
    1a Bonington Road, Mapperley, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    33,176 GBP2023-09-30
    Officer
    2003-12-29 ~ 2006-05-01
    IIF 10 - secretary → ME
  • 3
    87 Mansfield Road, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,006 GBP2024-03-30
    Officer
    2005-01-28 ~ 2007-05-01
    IIF 4 - secretary → ME
  • 4
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    14,928 GBP2024-04-30
    Officer
    2021-04-09 ~ 2022-10-03
    IIF 50 - director → ME
  • 5
    AVON COMPANY SECRETARIES LIMITED - 2017-12-13
    MEHTAB SONS LIMITED - 2000-05-17
    65 Delamere Road, Hayes, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2000-04-30 ~ 2001-01-08
    IIF 34 - director → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2023-07-31
    Officer
    2021-07-16 ~ 2024-04-03
    IIF 40 - director → ME
  • 7
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2024-04-30
    Officer
    2021-04-09 ~ 2022-01-31
    IIF 62 - director → ME
    Person with significant control
    2021-04-09 ~ 2022-01-31
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-08-11 ~ 2007-03-12
    IIF 9 - secretary → ME
  • 9
    ANITA LUTHRA LIMITED - 2020-09-24
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    18,265 GBP2022-11-30
    Officer
    2020-11-16 ~ 2021-02-16
    IIF 46 - director → ME
    Person with significant control
    2020-10-25 ~ 2021-02-16
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,692 GBP2024-03-31
    Officer
    2005-03-19 ~ 2016-09-02
    IIF 23 - director → ME
  • 11
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-02-09 ~ 2008-04-01
    IIF 7 - secretary → ME
  • 12
    66 Sutton Hall Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    14,437 GBP2023-03-31
    Officer
    2002-12-26 ~ 2014-08-01
    IIF 6 - secretary → ME
  • 13
    93a Wolsey Road, Northwood, England
    Corporate (1 parent)
    Equity (Company account)
    153,548 GBP2023-12-31
    Officer
    2007-12-05 ~ 2017-02-23
    IIF 30 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-02-23
    IIF 81 - Has significant influence or control OE
  • 14
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (5 parents, 1 offspring)
    Officer
    2001-08-14 ~ 2005-12-21
    IIF 15 - secretary → ME
  • 15
    IASEMINARS LIMITED - 2002-09-05
    15 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2002-07-05 ~ 2007-03-12
    IIF 14 - secretary → ME
  • 16
    LONDON PRIDE COSMETICS LTD - 2022-06-07
    EKO ENTERPRISES LIMITED - 2015-06-02
    4 Wigley Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -8,355 GBP2024-01-31
    Officer
    2011-01-12 ~ 2015-06-01
    IIF 33 - director → ME
  • 17
    CITY STAR PARADISE LIMITED - 2008-09-12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    2008-04-30 ~ 2010-04-01
    IIF 2 - secretary → ME
  • 18
    SAITY COLLECTION LIMITED - 2016-06-15
    Unit 4 Peter James Business Centre, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    34,218 GBP2024-03-31
    Officer
    2004-03-15 ~ 2007-03-11
    IIF 17 - secretary → ME
  • 19
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    690,219 GBP2023-03-31
    Officer
    2019-01-16 ~ 2019-10-22
    IIF 35 - director → ME
    Person with significant control
    2019-01-16 ~ 2019-10-22
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 20
    SARKCHA PROPERTIES LTD - 2024-10-10
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ 2023-12-08
    IIF 60 - director → ME
    2024-09-05 ~ 2024-09-06
    IIF 41 - director → ME
    2024-09-05 ~ 2024-10-09
    IIF 58 - director → ME
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 21
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-05-18 ~ 2016-07-13
    IIF 22 - director → ME
  • 22
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ 2012-06-01
    IIF 43 - director → ME
    2009-09-26 ~ 2016-07-13
    IIF 1 - secretary → ME
  • 23
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2020-10-28 ~ 2024-04-03
    IIF 55 - director → ME
  • 24
    NIGHTINGALE HOUSE (CARE HOMES) LIMITED - 2007-03-19
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (1 parent)
    Current Assets (Company account)
    249,555 GBP2023-05-31
    Officer
    2003-12-09 ~ 2008-03-13
    IIF 16 - secretary → ME
  • 25
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    2015-12-08 ~ 2016-09-15
    IIF 44 - director → ME
  • 26
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-21 ~ 2016-09-02
    IIF 45 - director → ME
  • 27
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-12-05 ~ 2016-09-15
    IIF 32 - director → ME
  • 28
    266 Park Barn Parade Southway, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    2,741 GBP2023-06-30
    Officer
    2015-06-04 ~ 2016-09-15
    IIF 48 - director → ME
    Person with significant control
    2016-06-04 ~ 2017-01-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE
  • 29
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Officer
    2023-12-07 ~ 2024-04-03
    IIF 59 - director → ME
  • 30
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -743 GBP2023-12-31
    Officer
    2021-12-01 ~ 2022-10-28
    IIF 53 - director → ME
  • 31
    75 Heston Avenue, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    9,071 GBP2023-12-31
    Officer
    2003-01-03 ~ 2006-06-01
    IIF 11 - secretary → ME
  • 32
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-03-12 ~ 2008-03-13
    IIF 12 - secretary → ME
  • 33
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    38,612 GBP2023-12-31
    Officer
    2005-01-31 ~ 2005-03-03
    IIF 3 - secretary → ME
  • 34
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    24,477 GBP2022-11-30
    Officer
    2020-12-04 ~ 2021-02-16
    IIF 52 - director → ME
    Person with significant control
    2020-12-04 ~ 2021-02-16
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2000-07-07 ~ 2002-02-28
    IIF 5 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.