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 United Kingdom

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

      IIF 1
    • 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 2
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 3 IIF 4
    • 72, King Street, Southall, UB2 4DD, England

      IIF 5
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 6
    • 72b, Kingstreet, Southall, UB2 4DD, United Kingdom

      IIF 7 IIF 8
  • Mr Harchran Singh
    British born in March 1971

    Resident in United Kingdom

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

      IIF 9
  • 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 10
    • 75 Station Road, Station Road, Station Road, Hayes, Middlesex, UB3 4BG, England

      IIF 11
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 12 IIF 13
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 14
    • 72, King Street, Southall, UB2 4DD, England

      IIF 15 IIF 16
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 17
    • Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 18
    • Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • Singh, Harchran
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 23
    • 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 24
    • 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 25
  • 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 26
  • Singh, Harchran
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 27
  • 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 28
  • Singh, Harchran
    British business born in January 1971

    Resident in England

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

      IIF 29
  • 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 30 IIF 31
  • 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 32 IIF 33 IIF 34
    • H9, Bridge Road, Southall, UB2 4BD, England

      IIF 35
  • 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 36
    • 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 37 IIF 38
    • 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 39 IIF 40
    • 72, King Street, Southall, UB2 4DD, England

      IIF 41
    • Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 42
    • Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • Singh, Harcharan
    British director born in January 1971

    Resident in England

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

      IIF 47
  • Singh, Harcharan

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

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    63 King Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    75 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    66 Shelley Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Hayes Superstore, 75 Station Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    75 Station Road Station Road, Station Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    66 Shelley Crescent, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    72 King Street, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    72 King Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,862 GBP2023-06-30
    Officer
    2014-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    72 King Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 38 - Director → ME
  • 13
    DISCOUNT STORE 99 LTD - 2019-04-12
    72 King Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,136 GBP2023-02-28
    Officer
    2020-06-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    334 GBP2019-09-30
    Officer
    2020-10-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    22 Thorncliffe Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 16
    73-75 Northumberland Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,648 GBP2023-08-30
    Officer
    2022-08-16 ~ 2022-11-07
    IIF 24 - Director → ME
    Person with significant control
    2022-08-16 ~ 2022-11-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUKHAARA LONDON BANQUETING LTD - 2019-04-17
    7 Central Parade, Gunnersbury Lane, London, England
    Active Corporate
    Equity (Company account)
    556 GBP2023-04-30
    Officer
    2019-11-20 ~ 2022-07-03
    IIF 47 - Director → ME
    Person with significant control
    2019-11-20 ~ 2022-07-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    BUKHARA LONDON BANQUETING LTD - 2020-07-03
    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 42 - Director → ME
    Person with significant control
    2020-02-19 ~ 2022-03-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    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 33 - Director → ME
  • 5
    Suite S1 Unit 4, Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ 2016-02-12
    IIF 32 - Director → ME
  • 6
    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 25 - Director → ME
    Person with significant control
    2023-01-13 ~ 2024-06-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    75 Station Road Station Road, Station Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 30 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-05-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    COSTCUTTER (HAYES) LIMITED - 2008-05-10
    Jazz Wine Mart, 108 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,571 GBP2023-02-28
    Officer
    2008-02-27 ~ 2011-07-06
    IIF 48 - Secretary → ME
  • 9
    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 35 - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-08-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    2017-10-05 ~ 2024-04-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    72 King Street, Southall, Middlesex, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    5,512 GBP2023-04-30
    Officer
    2016-04-10 ~ 2025-04-11
    IIF 20 - Director → ME
    Person with significant control
    2016-04-10 ~ 2025-04-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    460 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ 2019-07-11
    IIF 43 - Director → ME
    Person with significant control
    2017-11-20 ~ 2019-07-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    DISCOUNT STORE 99 LTD - 2019-04-12
    72 King Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,136 GBP2023-02-28
    Officer
    2018-04-19 ~ 2019-04-11
    IIF 39 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.