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

Grover, Charanjit Singh

    Related profiles found in government register
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, United Kingdom

      IIF 1
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grover, Charanjit Singh
    British self employee born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Marys Avenue, Southall, UB2 4LS, United Kingdom

      IIF 5
  • Grover, Charanjit Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, Middlesex, UB4 8QH, United Kingdom

      IIF 6
    • 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 7
    • Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, UB4 0JN, United Kingdom

      IIF 8
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 9 IIF 10 IIF 11
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 12 IIF 13
    • Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 14
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 15
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 16
    • 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 17
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 18
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 19 IIF 20 IIF 21
    • 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 25
    • Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 26 IIF 27 IIF 28
  • Grover, Charanjit Singh
    British business born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, United Kingdom

      IIF 30
  • Grover, Charanjit Singh
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 31
  • Grover, Charanjit Singh
    British co director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 32
  • Grover, Charanjit Singh
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 33
    • 1-3, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 34
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 35 IIF 36
    • 153, Norwood Road, Southall, Greater London, UB2 4JB, England

      IIF 37
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 38 IIF 39 IIF 40
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 42 IIF 43 IIF 44
    • I 14 Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 46
  • Grover, Charanjit Singh
    British estate agent born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, England

      IIF 47
  • Grover, Charanjit Singh
    British grocer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 48 IIF 49
  • Grover, Charanjit Singh
    British real estate born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 50
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, St Marys Avenue, Southall, UB24LS, United Kingdom

      IIF 51
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 52 IIF 53 IIF 54
  • Grover, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 55
    • 293, The Chestnut, Norwood Road, Southall, UB2 4JJ, England

      IIF 56
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 57
  • Grover, Charanjit Singh
    British grocer

    Registered addresses and corresponding companies
    • 12, St. Marys Avenue South, Southall, Middlesex, UB2 4LS, United Kingdom

      IIF 58
  • Mr Charanjit Singh Grover
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 132, Percy Road, Hampton, TW12 2JW, England

      IIF 59
    • 1-3 Galaxy Hq, Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 60
    • 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 61
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 62 IIF 63
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, UB4 0JN, United Kingdom

      IIF 67
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 68
    • 12, St. Marys Avenue South, Southall, UB2 4LS, England

      IIF 69
    • 153, Norwood Road, Norwood Green, Southall, UB2 4JB, England

      IIF 70
    • 153 Norwood Road, Norwood Road, Southall, London, UB2 4JB, England

      IIF 71
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 72 IIF 73 IIF 74
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 78 IIF 79 IIF 80
    • 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 87
    • 3, Welley Avenue, Wraysbury, Staines-upon-thames, TW19 5HE, England

      IIF 88
  • Mr Charan Singh
    Indian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 89
  • Mr Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hamza Building, B Block, Flat 133, Dubai, Bur Dubai, Uae

      IIF 90
  • Charan Singh
    Indian born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • First Floor, 9d Grand Union Enterprise Park, Middlesex, UB2 4EX, United Kingdom

      IIF 91
  • Singh, Charan
    Indian director born in July 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • First Floor, 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, UB2 4EX, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 55
  • 1
    ABBOTTS GOLF COURSE LIMITED
    - now 11635239
    STAPLEFORD ABBOTTS DEVELOPMENTS LIMITED - 2019-03-29
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2024-07-05 ~ now
    IIF 9 - Director → ME
  • 2
    ADDICTED VAPE LIMITED
    11271993
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    ASTON BUSINESS PARK LIMITED
    12251958
    202-204 Kenton Road, Kenton, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2019-10-09 ~ 2020-07-30
    IIF 47 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-07-30
    IIF 69 - Has significant influence or control OE
  • 4
    AYLESBURY BUSINESS PARK LIMITED
    10244697
    153 Norwood Road, Southall, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AYLESBURY RETAIL PARK LTD
    16246057
    1100 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 6 - Director → ME
  • 6
    BEST POINT TEXTILES LTD
    10695356
    First Floor 9d Grand Union Enterprise Park, Grand Union Way, Middlesex, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
  • 7
    BEST POINT UK LTD
    09979167
    9d Grand Union Grand Union Enterprise Park, Grand Union Way, First Floor, Southall, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BICESTER BUSINESS PARK LTD
    - now 13192665
    NORTHAMPTON BUSINESS PARK LTD
    - 2021-06-25 13192665
    153 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-10 ~ now
    IIF 1 - Director → ME
  • 9
    BR HMO LIMITED
    11035253
    153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CANNON'S CORNER FOOD & WINE LIMITED
    13349242
    7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (3 parents)
    Officer
    2021-04-21 ~ 2022-07-14
    IIF 31 - Director → ME
  • 11
    CHURCH INVEST LTD
    16569538
    1-3 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    COMMERCIAL INVESTMENT GROUP LIMITED
    14726051
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 13
    CRANFORD PROPERTY LTD
    12860931
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-01-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 14
    CROMWELL STORES (UK) LIMITED
    - now 05064987
    CROMWELL STORES LTD
    - 2005-09-30 05064987
    132 Percy Road, Hampton, England
    Active Corporate (7 parents)
    Officer
    2004-03-06 ~ now
    IIF 16 - Director → ME
    2005-06-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DAVENTRY INVESTMENTS LTD
    15779440
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 28 - Director → ME
  • 16
    GALAXY CAPITAL INVEST LIMITED
    11671740
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-11-12 ~ 2020-02-05
    IIF 39 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-02-05
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GALAXY FINANCE LTD
    12106598
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2019-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-16 ~ 2024-01-02
    IIF 70 - Has significant influence or control OE
  • 18
    GALAXY FINANCE SPECIALIST LTD
    15375786
    Unit 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-29 ~ 2025-05-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GALAXY REAL ESTATE LIMITED
    10019002
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    2025-09-30 ~ now
    IIF 63 - Has significant influence or control OE
  • 20
    GLOBAL PROPERTIES HSDC LIMITED
    10868668
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2017-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-17 ~ 2017-09-07
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-22 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    GOLD JEWELS UK LTD
    10263839
    153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 44 - Director → ME
  • 22
    GOOD LUCK TRADE LTD
    11159931
    Vista Centre 50 Salisbury Road, Hounslow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GROVER & CO. HOLDINGS LTD
    15751271
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-05-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    GROVER BROTHERS (UK) LIMITED
    10057596
    153 Norwood Road, Southall, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2016-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    GROVER EXPRESS LTD
    05075995
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-03-18 ~ 2005-05-01
    IIF 49 - Director → ME
    2006-10-10 ~ dissolved
    IIF 32 - Director → ME
    2005-05-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 26
    HAWTON BUSINESS PARK LIMITED
    15609038
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2025-01-09 ~ now
    IIF 29 - Director → ME
  • 27
    INDUSTRIAL COMMERCIAL VENTURES LIMITED
    15711337
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2024-07-26 ~ now
    IIF 27 - Director → ME
  • 28
    JOINT INVESTMENT LIMITED
    08899901
    Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2016-01-04
    IIF 46 - Director → ME
  • 29
    JOINT INVESTMENT POWER LIMITED
    09790388
    153 Norwood Road, Southall, England
    Active Corporate (5 parents)
    Officer
    2015-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-11
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KENILWORTH ROAD BY GALAXY LTD
    16793378
    Galaxy Real Estate Hq, 1-3, Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 31
    LONG MARCH INDUSTRIAL ESTATE LTD
    15858679
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    2024-07-25 ~ now
    IIF 26 - Director → ME
  • 32
    MELTON BUSINESS PARK LIMITED
    15352023
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ now
    IIF 12 - Director → ME
    2023-12-14 ~ 2025-04-29
    IIF 35 - Director → ME
    Person with significant control
    2023-12-14 ~ 2025-04-28
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    MILLIONAIRE BROTHERS LIMITED
    10531081
    153 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    MIRROR INVEST LTD
    13349603
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-04-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NORWOOD SUPERSTORE LIMITED
    - now 11629160
    NISA SUPERSTORE LIMITED
    - 2019-01-17 11629160
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ 2025-08-05
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    OLD FIELD FOOD & WINE LTD
    12057121
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-07-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ONE WORLD DEVELOPMENTS LIMITED
    09781443
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (7 parents)
    Officer
    2015-09-17 ~ now
    IIF 10 - Director → ME
  • 38
    OYSTER HUNGARY LIMITED
    10055257
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PB SINGH PROPERTIES LIMITED
    10939935
    153 Norwood Road, Southall, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 40
    QUICK CLAIMS UK LIMITED
    06701311
    112 Brookwood Road, Hounslow
    Dissolved Corporate (4 parents)
    Officer
    2008-09-18 ~ 2010-01-20
    IIF 55 - Secretary → ME
  • 41
    ROCK INVEST LIMITED
    12795367
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Officer
    2020-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    ROMFORD GOLF TRADING LTD
    15771993
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 43
    ROMFORD'S GOLF LIMITED
    15655977
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SEHGAL BROTHERS LIMITED - now
    GROVER & SONS LTD
    - 2009-11-20 05074823
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (7 parents)
    Officer
    2004-03-17 ~ 2005-05-01
    IIF 48 - Director → ME
    2007-03-19 ~ 2008-03-20
    IIF 58 - Secretary → ME
  • 45
    SOUTHALL ENTERPRISE BUSINESS PARK LIMITED
    10056741
    1b, First Floor, 142 Johnson Street, Southall, Greater London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-03-11 ~ 2024-11-03
    IIF 33 - Director → ME
  • 46
    SPRING GROVE ROAD LIMITED
    15345419
    Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-12-12 ~ 2025-05-01
    IIF 8 - Director → ME
  • 47
    THE CENTRE PROPERTIES (UK) LIMITED
    08692901
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    2013-09-17 ~ 2022-09-29
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-29
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Has significant influence or control OE
    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
  • 48
    THE TRIDENT SHOPPING CENTRE LIMITED
    11406928
    153 Norwood Road, Southall, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE WOLF PUB LIMITED
    11631085 07777726
    153 Norwood Road, Southall, Middlesex, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-11-19 ~ 2023-03-20
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 50
    TIPTON BUSINESS PARK LTD
    13463433
    Unit F, Atlas Trading Estate, Cross Street, Bilston, England
    Active Corporate (4 parents)
    Officer
    2022-09-10 ~ 2023-08-02
    IIF 43 - Director → ME
  • 51
    TREND HOUSE INVESTS LIMITED
    16094490
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ 2025-04-29
    IIF 34 - Director → ME
  • 52
    W1G DEVELOPMENTS LIMITED
    14991291
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 53
    W1H INVESTMENTS LIMITED
    15017303
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 54
    WEALTH INVESTMENTS LIMITED
    12795412
    153 Norwood Road, Southall, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-24 ~ 2021-06-11
    IIF 50 - Director → ME
  • 55
    WEALTH PROPERTY LIMITED
    11046818
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-03-08 ~ 2019-12-11
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.