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

Suri, Harkirtan Singh

    Related profiles found in government register
  • Suri, Harkirtan Singh
    British accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ

      IIF 1 IIF 2 IIF 3
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ, United Kingdom

      IIF 4 IIF 5
  • Suri, Harkirtan Singh
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ

      IIF 6
  • Suri, Harkirtan Singh
    British financial controller born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, United Kingdom

      IIF 7
    • icon of address Suite 114, Unit 3, Victoria Road, London, W3 6FA, England

      IIF 8
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ

      IIF 9
  • Suri, Harkirtan
    British accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Beaulieu Close, Datchet, Slough, SL3 9DD, United Kingdom

      IIF 10
  • Suri, Harkitan
    British accountant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • Suri, Harkeertans
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ, United Kingdom

      IIF 13
  • Mr Harkirtan Suri
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Beaulieu Close, Slough, SL3 9DD, United Kingdom

      IIF 14
  • Mr Harkitan Suri
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Suri, Harkirtan Singh
    British accountant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 17
  • Suri, Harkirtan Singh
    British

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ

      IIF 18 IIF 19
  • Mr Harkitan Suri
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 20
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Suite 114, Unit 3, Victoria Road, London, W3 6FA, England

      IIF 22
    • icon of address 29, Beaulieu Close, Datchet, Slough, SL3 9DD, England

      IIF 23 IIF 24
  • Suri, Harkirtan Singh

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ

      IIF 25
  • Suri, Harkirtan

    Registered addresses and corresponding companies
    • icon of address 29, Beaulieu Close, Datchet, Slough, SL3 9DD, United Kingdom

      IIF 26
  • Suri, Harkitan

    Registered addresses and corresponding companies
    • icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, UB1 2TJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 29 Beaulieu Close, Datchet, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2006-02-03 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    NEW KEY MECHANICAL LTD - 2024-04-05
    CMAS 3 LTD - 2019-10-09
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,590 GBP2024-10-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Lodge, Jubilee Gardens, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 1 - Director → ME
  • 9
    DYNAMIXA PROPERTIES (KENT) LIMITED - 2004-07-08
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,954 GBP2024-12-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    MARKOGEN LIMITED - 2017-10-09
    icon of address Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,963 GBP2016-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2016-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FUTURE5 LIMITED - 2020-02-19
    icon of address Suite 114 Unit 3, Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,448 GBP2021-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2023-02-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ramada Ealing, Ealing Common, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2011-02-28
    IIF 18 - Secretary → ME
  • 4
    icon of address Research House, Fraser Road, Perivale, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2008-01-31
    IIF 25 - Secretary → ME
  • 5
    icon of address Unimix House Suite 43c, Abbey Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    19,724 GBP2015-08-31
    Officer
    icon of calendar 2011-04-07 ~ 2013-10-10
    IIF 5 - Director → ME
  • 6
    icon of address The Lodge, Jubilee Gardens, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2009-12-01
    IIF 27 - Secretary → ME
  • 7
    icon of address Westminster Business Centre, Printing House Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ 2017-06-02
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.