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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Ajit, Dr

    Related profiles found in government register
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 1
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 2
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 3
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 4
  • Singh, Ajit, Dr
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 5
  • Ajit Singh
    Indian born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 6
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 7
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 8 IIF 9
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 10
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 28
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 29
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 30
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 31
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 32
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 33 IIF 34
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 44
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 45
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 46
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 47
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 48
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 49 IIF 50
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 51
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 52
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 53
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 54
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 55
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 56 IIF 57
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 58
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 59
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 60
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, TW3 4HR, United Kingdom

      IIF 61
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 62
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 63
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 64 IIF 65
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 66 IIF 67 IIF 68
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 70
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 71
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 72
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 73
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 74 IIF 75
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 76
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 77
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, UB1 2AX, England

      IIF 78
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 79
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 80
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 81 IIF 82 IIF 83
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 89
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 90
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 91
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 92
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 93
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 94
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 95
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 96
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 97
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 98
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 99
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 100 IIF 101
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 102
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 103
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 104
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 111
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 112
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 113
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 117 IIF 118 IIF 119
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 120
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 121
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 128
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 129
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 130
child relation
Offspring entities and appointments 57
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 104 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 17 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 56 - Director → ME
    2017-09-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 105 - Director → ME
    2013-05-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 9
    DR BACHS AG LLP
    OC445916
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 127 - Right to appoint or remove members OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 2 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 54 - Director → ME
    2016-05-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 12 - Director → ME
  • 13
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 55 - Director → ME
  • 14
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 15
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 107 - Director → ME
    2011-08-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 109 - Director → ME
    2011-08-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 108 - Director → ME
    2011-11-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 64 - Director → ME
    2022-11-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448 07425112
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 59 - Director → ME
  • 21
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 110 - Director → ME
    2012-06-15 ~ dissolved
    IIF 36 - Secretary → ME
  • 22
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (5 parents)
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 60 - Director → ME
  • 23
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 15736364... (more)
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483... (more)
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-02-28) ~ 2001-11-21
    IIF 44 - Director → ME
    (before 1991-02-28) ~ 2001-11-21
    IIF 43 - Secretary → ME
  • 24
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2008-05-23 ~ now
    IIF 50 - Director → ME
    2008-05-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 100 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 26
    INGROWTH LTD
    17086012
    3 Craneswater Park, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 27
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 28
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 24 - Director → ME
    2022-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-13 ~ now
    IIF 70 - Director → ME
    2022-11-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (3 parents)
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 13 - Director → ME
    2025-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 31
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 71 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 16 - Director → ME
    2024-06-27 ~ now
    IIF 10 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 72 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 80 - Has significant influence or control OE
    2022-04-10 ~ 2025-10-01
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Has significant influence or control OE
  • 32
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 62 - Director → ME
    2014-02-07 ~ 2014-02-26
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 33
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 65 - Director → ME
  • 34
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 26 - Director → ME
    2018-08-20 ~ 2022-10-06
    IIF 25 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-06 ~ now
    IIF 87 - Has significant influence or control OE
  • 35
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 36
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 106 - Director → ME
    2011-08-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 37
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 38
    LUCA ASSETS LTD
    17040350
    359a Hanworth Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2020-11-06 ~ now
    IIF 5 - Director → ME
    2022-09-01 ~ now
    IIF 49 - Director → ME
  • 40
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (5 parents)
    Officer
    2008-01-21 ~ 2010-06-01
    IIF 51 - Director → ME
    2012-04-02 ~ 2018-01-10
    IIF 95 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 42 - Secretary → ME
  • 41
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 52 - Director → ME
    2016-11-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    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
  • 42
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 58 - Director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 45
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 11 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 18 - Director → ME
  • 47
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 61 - Director → ME
  • 48
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-10-08 ~ now
    IIF 96 - Director → ME
    2014-10-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 115 - Has significant influence or control OE
  • 50
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-10-09 ~ now
    IIF 32 - Secretary → ME
  • 52
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 14 - Director → ME
    2012-07-25 ~ dissolved
    IIF 76 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 74 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 33 - Secretary → ME
  • 53
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (9 parents)
    Officer
    2012-07-25 ~ now
    IIF 63 - Director → ME
    2020-01-15 ~ 2022-10-06
    IIF 21 - Director → ME
    1994-07-11 ~ 2012-05-21
    IIF 75 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 34 - Secretary → ME
    Person with significant control
    2019-10-17 ~ 2019-11-04
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-09 ~ 2022-10-07
    IIF 121 - Has significant influence or control OE
    2022-10-07 ~ now
    IIF 113 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 77 - Has significant influence or control OE
    2016-06-12 ~ 2019-10-17
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Has significant influence or control OE
    IIF 112 - Has significant influence or control over the trustees of a trust OE
  • 54
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (4 parents)
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 73 - Director → ME
  • 55
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 101 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
    IIF 124 - Right to appoint or remove directors OE
  • 56
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-06 ~ now
    IIF 48 - Director → ME
  • 57
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 53 - Director → ME
    2018-05-09 ~ dissolved
    IIF 29 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.