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

Mr Harchran Singh

    Related profiles found in government register
  • Mr Harchran Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 1
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 2 IIF 3
    • Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 4 IIF 5
    • 72, King Street, Southall, UB2 4DD, England

      IIF 6 IIF 7
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 8
    • Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 9
    • Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 10
  • Mr Harchran Singh
    British born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 11
  • Mr Harchran Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 12
  • Mr Harchran Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Station Road, Hayes, UB3 4BG, United Kingdom

      IIF 13
    • 3, Lea Road, Southall, UB2 5PZ, England

      IIF 14
    • 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 15
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 16 IIF 17
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 18
    • 72b, Kingstreet, Southall, UB2 4DD, United Kingdom

      IIF 19 IIF 20
  • Mr Harchran Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 21
  • Singh, Harchran
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 22
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 23
    • Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 24
  • Singh, Harchran
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, England

      IIF 25
  • Singh, Harchran
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 26
  • Singh, Harchran
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 30
  • Singh, Harchran
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shelley, Crescent, Hounslow, Middlesex, TW5 9BJ, United Kingdom

      IIF 31
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 32 IIF 33
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 34
    • 72, King Street, Southall, UB2 4DD, England

      IIF 35
    • Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 36
  • Singh, Harchran
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 37
  • Singh, Harchran
    British self employee born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 38
  • Singh, Harcharan
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Thorncliffe Road, Southall, UB2 5RG, United Kingdom

      IIF 39
  • Singh, Harcharan
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72, King Street, Southall, UB2 4DD, England

      IIF 40
  • Singh, Harchran
    Indian company secretary/director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lea Road, Southall, UB2 5PZ, England

      IIF 41
  • Singh, Harchran
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Station Road, Hayes, UB3 4BG, United Kingdom

      IIF 42
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 43
  • Singh, Harchran
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 44
  • Singh, Harchran
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72b, Kingstreet, Southall, UB2 4DD, United Kingdom

      IIF 45 IIF 46
  • Singh, Harchran
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 47
  • Singh, Harcharan
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Maypole Court, Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 48
  • Singh, Harchran
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 49
  • Singh, Harcharan

    Registered addresses and corresponding companies
    • Flat 5 Maypole Court, Merrick Road, Southall, Middlesex, UB2 4AU

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    21ST CENTURY SMOKING LTD
    10256716
    63 King Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 2
    A1 FUTURE RS LIMITED
    16087996
    72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    A1 GENERATIONZ LIMITED
    16087934
    72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    A1 SUPERSTORE HAYES LTD
    15652136
    75 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    ESMARTPAY TRADING LIMITED
    09666301
    66 Shelley Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    HAYES FOOD & WINE LIMITED
    07456467
    Hayes Superstore, 75 Station Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 7
    OCEAN PROPERTIES INVESTMENT LTD
    14101449
    72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    SAVE MORE SUPERSTORE HAYES LTD
    08316202
    Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    SINGHS PROPERTY ONE LTD
    10646517
    66 Shelley Crescent, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SINGHZ PROPERTIES PVT LTD
    10457525
    72 King Street, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    SOUTHALL MEAT AND FISH LTD
    11101973
    72 King Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 12
    SOUTHALL QUALITY FOOD LTD
    - now 11205982
    DISCOUNT STORE 99 LTD - 2019-04-12
    Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,116 GBP2024-02-28
    Officer
    2020-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    TANISHNETRA SOLUTIONS LTD
    11550142
    72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    334 GBP2019-09-30
    Officer
    2020-10-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    VEER PROPERTIES UK LIMITED
    09402781
    22 Thorncliffe Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 39 - Director → ME
  • 15
    VEER SUPERMARKET LTD
    10481976
    73-75 Northumberland Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    70 KNG STREET LTD
    14300252
    56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,448 GBP2024-08-31
    Officer
    2022-08-16 ~ 2022-11-07
    IIF 47 - Director → ME
    Person with significant control
    2022-08-16 ~ 2022-11-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUKHARA PALACE LTD
    - now 11943561
    BUKHAARA LONDON BANQUETING LTD - 2019-04-17 11810936
    7 Central Parade, Gunnersbury Lane, London, England
    Active Corporate
    Equity (Company account)
    556 GBP2023-04-30
    Officer
    2019-11-20 ~ 2022-07-03
    IIF 40 - Director → ME
    Person with significant control
    2019-11-20 ~ 2022-07-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BUKHARA TRADING LTD
    - now 11810936
    BUKHARA LONDON BANQUETING LTD
    - 2020-07-03 11810936 11943561
    Unit D01b Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,209 GBP2021-02-28
    Officer
    2020-02-19 ~ 2022-03-08
    IIF 24 - Director → ME
    Person with significant control
    2020-02-19 ~ 2022-03-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ESMARTPAY LTD
    09555432
    107-109 The Grove, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2016-04-30
    Officer
    2015-04-22 ~ 2015-07-20
    IIF 28 - Director → ME
  • 5
    ESMARTSHOP LIMITED
    09555204
    Suite S1 Unit 4, Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ 2016-02-12
    IIF 27 - Director → ME
  • 6
    RED OCEAN PROPERTY LTD
    14590941
    49 Cefn Adda Close, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-13 ~ 2024-06-11
    IIF 43 - Director → ME
    Person with significant control
    2023-01-13 ~ 2024-06-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    SAVE MORE SUPERSTORE HAYES LTD
    08316202
    Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 26 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-05-01
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    SAVERS FOOD & WINE LIMITED
    - now 06516552
    COSTCUTTER (HAYES) LIMITED
    - 2008-05-10 06516552
    Jazz Wine Mart, 108 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,088 GBP2025-02-28
    Officer
    2008-02-27 ~ 2011-07-06
    IIF 50 - Secretary → ME
  • 9
    SINGH BROTHERS LIMITED
    10997965
    H9 Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    2017-10-05 ~ 2024-04-26
    IIF 30 - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-08-03
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2017-10-05 ~ 2024-04-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SINGHZ PROPERTIES LTD
    10115411
    3 Lea Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-04-30
    Officer
    2025-04-11 ~ 2025-07-03
    IIF 41 - Director → ME
    2016-04-10 ~ 2025-04-11
    IIF 44 - Director → ME
    Person with significant control
    2016-04-10 ~ 2025-04-11
    IIF 16 - Ownership of shares – 75% or more OE
    2025-04-11 ~ 2025-07-03
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    SINGHZ PROPERTIES MANAGEMENT LTD
    11071337
    460 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679 GBP2024-11-30
    Officer
    2017-11-20 ~ 2019-07-11
    IIF 36 - Director → ME
    Person with significant control
    2017-11-20 ~ 2019-07-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    SINGHZ TRADERS LIMITED
    09083422
    3 Lea Road, Southall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2014-06-12 ~ 2025-07-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    SOUTHALL QUALITY FOOD LTD - now
    DISCOUNT STORE 99 LTD
    - 2019-04-12 11205982
    Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,116 GBP2024-02-28
    Officer
    2018-04-19 ~ 2019-04-11
    IIF 34 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.