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

Sidhu, Ajit Singh

    Related profiles found in government register
  • Sidhu, Ajit Singh

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

      IIF 1 IIF 2
  • Sidhu, Harjit Singh

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

      IIF 3
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 4
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 5
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 6
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 7
  • Sidhu, Mr Harjit Singh

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

      IIF 8
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Sidhu, Bilhar Singh
    British

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

      IIF 17
  • Sidhu, Bilhar Singh
    British milk wholesaler

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

      IIF 18 IIF 19
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in England

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

      IIF 20
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 21
  • Sidhu, Harjit Singh
    British administrator born in March 1965

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

      IIF 22
  • 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 23
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

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

      IIF 24
  • Sidhu, Ajit Singh
    British company director born in September 1980

    Resident in England

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

      IIF 25
  • Sidhu, Ajit Singh
    British company director born in September 1981

    Resident in England

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

      IIF 26
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 27
  • Sidhu, Ajit Singh
    British director born in September 1981

    Resident in England

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

      IIF 28
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 29
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 30
  • Sidhu, Ajit Singh
    British general manager born in September 1981

    Resident in England

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

      IIF 31
  • Sidhu, Ajit Singh
    British manager born in September 1981

    Resident in England

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

      IIF 32
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 33
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 34 IIF 35
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 36
  • Sidhu, Ajit Singh
    British managing director born in September 1981

    Resident in England

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

      IIF 37
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 38
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 39 IIF 40
  • Sidhu, Ajit Singh
    British property management born in September 1981

    Resident in England

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 45
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 49
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 50
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 51
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 52 IIF 53
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

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

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

      IIF 55
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 56
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 57
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 58
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 59
  • 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 60
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

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

      IIF 61
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 62
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 63
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 72
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 73
  • 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 74
  • Sidhu, Bilhar Singh
    British director born in March 1950

    Resident in England

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

      IIF 75
  • 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 76 IIF 77
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

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

      IIF 78
    • 3, Craneswater Park, Southall, UB2 5RW, England

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

      IIF 80
  • 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 81 IIF 82
  • 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 83 IIF 84
  • Sidhu, Bilhar Singh
    British project manager born in March 1950

    Resident in England

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

      IIF 85
  • Singh, Ajit, Dr
    Indian researcher born in April 1976

    Resident in United Kingdom

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

      IIF 86
  • 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 87
  • 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 88
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 89
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 90 IIF 91 IIF 92
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Mr Ajit Singh Sidhu
    British born in September 2022

    Resident in England

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

      IIF 96
  • 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 97
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 98
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 102
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 103
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 108
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 109
  • 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 110
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 111
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 112
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 113 IIF 114 IIF 115
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 116
  • 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 117
child relation
Offspring entities and appointments
Active 38
  • 1
    427 Great West Road, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 61 - director → ME
  • 2
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Craneswater Park, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    55,607 GBP2023-10-31
    Officer
    2022-11-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-10-07 ~ now
    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
  • 4
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,166,437 GBP2023-06-30
    Person with significant control
    2025-01-31 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 52 - director → ME
    2017-09-19 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    427 Great West Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 64 - director → ME
    2013-05-24 ~ dissolved
    IIF 14 - secretary → ME
  • 7
    427a Great West Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 49 - director → ME
    2016-05-24 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    427 Great West Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 51 - director → ME
  • 10
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 42 - director → ME
  • 11
    42 Alexandra Road, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 66 - director → ME
    2011-08-22 ~ dissolved
    IIF 15 - secretary → ME
  • 12
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 68 - director → ME
    2011-08-24 ~ dissolved
    IIF 13 - secretary → ME
  • 13
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 67 - director → ME
    2011-11-04 ~ dissolved
    IIF 11 - secretary → ME
  • 14
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,144,846 GBP2023-06-30
    Officer
    2018-06-15 ~ now
    IIF 75 - director → ME
    2022-11-17 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 69 - director → ME
    2012-06-15 ~ dissolved
    IIF 10 - secretary → ME
  • 16
    359a Hanworth Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -16,733 GBP2022-06-30
    Officer
    2008-05-23 ~ now
    IIF 71 - director → ME
    2008-05-23 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    3 Craneswater Park, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 18
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    3 Craneswater Park, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,662 GBP2023-09-30
    Officer
    2022-10-12 ~ now
    IIF 36 - director → ME
  • 19
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,491,964 GBP2023-07-31
    Officer
    2017-02-13 ~ now
    IIF 80 - director → ME
    2022-11-17 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    95,352 GBP2023-09-30
    Officer
    2025-04-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,377,787 GBP2023-05-31
    Officer
    2024-06-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 22
    1h Northcote Avenue, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-26 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 23
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    176,261 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 76 - director → ME
  • 24
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    912,257 GBP2023-08-31
    Officer
    2022-10-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 25
    101 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    2007-10-23 ~ dissolved
    IIF 24 - director → ME
  • 26
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 65 - director → ME
    2011-08-22 ~ dissolved
    IIF 12 - secretary → ME
  • 27
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-09-01 ~ now
    IIF 57 - director → ME
    2020-11-06 ~ now
    IIF 86 - director → ME
  • 28
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 44 - director → ME
    2016-11-09 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 20 - llp-designated-member → ME
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    427 Great West Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 31
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 70 - director → ME
  • 32
    427 Great West Road, Hounslow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2014-10-08 ~ now
    IIF 45 - director → ME
    2014-10-08 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,686 GBP2023-10-31
    Officer
    2022-04-10 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 114 - Has significant influence or controlOE
  • 34
    LIDODALE LIMITED - 2002-10-11
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,221,355 GBP2023-08-31
    Officer
    2002-10-09 ~ now
    IIF 17 - secretary → ME
  • 35
    SIDHU DAIRY LIMITED - 2016-12-30
    3 Craneswater Park, Southall, Middlesex
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 83 - director → ME
  • 36
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2012-07-25 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 112 - Has significant influence or controlOE
  • 37
    427 A Great West Road, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    62,157 GBP2024-03-31
    Officer
    2020-04-06 ~ now
    IIF 55 - director → ME
  • 38
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 46 - director → ME
    2018-05-09 ~ dissolved
    IIF 4 - secretary → ME
Ceased 21
  • 1
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,166,437 GBP2023-06-30
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 29 - director → ME
  • 2
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove members OE
  • 3
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 53 - director → ME
    IIF 43 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    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 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE BROADWAY CLUB LIMITED - 2006-08-10
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    111,494 GBP2024-05-31
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 28 - director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED - 2008-08-19
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED - 2008-06-10
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -52,389 GBP2023-10-31
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 60 - director → ME
  • 6
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-09-30
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 62 - director → ME
  • 7
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE) - 1999-10-05
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-11-21
    IIF 22 - director → ME
    ~ 2001-11-21
    IIF 16 - secretary → ME
  • 8
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 47 - director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 9
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    3 Craneswater Park, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,662 GBP2023-09-30
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 39 - director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 10
    3 Craneswater Park, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    95,352 GBP2023-09-30
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 32 - director → ME
  • 11
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,377,787 GBP2023-05-31
    Officer
    2018-05-26 ~ 2018-08-16
    IIF 41 - director → ME
    2018-08-16 ~ 2019-10-17
    IIF 74 - director → ME
    2022-04-10 ~ 2024-06-27
    IIF 77 - director → ME
  • 12
    1h Northcote Avenue, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-07 ~ 2014-02-26
    IIF 38 - director → ME
  • 13
    3 Craneswater Park, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    912,257 GBP2023-08-31
    Officer
    2018-08-20 ~ 2022-10-06
    IIF 30 - director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-01-31
    Officer
    2012-04-02 ~ 2018-01-10
    IIF 54 - director → ME
    2008-01-21 ~ 2010-06-01
    IIF 63 - director → ME
    2008-01-21 ~ 2010-06-01
    IIF 7 - secretary → ME
  • 15
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,175 GBP2022-06-30
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 56 - director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,204 GBP2019-05-31
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 37 - director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,077 GBP2019-07-31
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 33 - director → ME
  • 18
    SIDHU DAIRY LIMITED - 2016-12-30
    3 Craneswater Park, Southall, Middlesex
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 26 - director → ME
    1991-08-14 ~ 1993-12-11
    IIF 81 - director → ME
    1993-12-21 ~ 2013-07-04
    IIF 18 - secretary → ME
  • 19
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2020-01-15 ~ 2022-10-06
    IIF 35 - director → ME
    1994-07-11 ~ 2012-05-21
    IIF 82 - director → ME
    1994-07-11 ~ 2013-07-04
    IIF 19 - secretary → ME
    Person with significant control
    2016-06-12 ~ 2019-10-17
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    2019-10-17 ~ 2019-11-04
    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
    2020-01-15 ~ 2020-08-31
    IIF 87 - Has significant influence or control OE
    2020-09-09 ~ 2022-10-07
    IIF 117 - Has significant influence or control OE
  • 20
    3 Craneswater Park, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,977,159 GBP2023-06-30
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 79 - director → ME
  • 21
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 48 - director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
© 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.