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

Gulati, Harmohan Singh

    Related profiles found in government register
  • Gulati, Harmohan Singh
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 1
    • 3, Bordars Road, Hanwell, London, W7 1AG, England

      IIF 2
    • 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 3
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 4
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 5
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 12
    • 23, The Rise, Uxbridge, Middlesex, UB10 0JL, United Kingdom

      IIF 13 IIF 14
    • 37, Orchard Waye, Uxbridge, UB8 2BW, United Kingdom

      IIF 15 IIF 16
  • Gulati, Harmohan Singh
    British business man born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 17
    • 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 18
    • 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 19
    • 37, Orchard Way, Uxbridge, UB8 2BW, United Kingdom

      IIF 20
    • 37 Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 21
  • Gulati, Harmohan Singh
    British businessman born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 56, Shepherds Bush Road, London, W6 7PH, United Kingdom

      IIF 26
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 27
  • Gulati, Harmohan Singh
    British businessmen born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 28
  • Gulati, Harmohan Singh
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Orchard Way, Uxbridge, Middlesex, UB8 2BW

      IIF 29
  • Gulati, Harmohan Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 30
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bordars Road, Hanwell, London, W7 1AG, England

      IIF 31
    • 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 32
    • Machine Works House, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, United Kingdom

      IIF 33
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 34
    • 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 3, Bordars Road, London, W7 1AG, England

      IIF 38
    • 344, Greenford Avenue, London, W7 3DA, England

      IIF 39
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 48
    • 23, The Rise, Uxbridge, UB10 0JL, United Kingdom

      IIF 49 IIF 50
    • 37, Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 51
    • 37, Orchard Waye, Uxbridge, UB8 2BW, United Kingdom

      IIF 52
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Orchard Waye, Uxbidge Road, England, UB8 2BW, England

      IIF 53
    • 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 54
    • 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 55
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 56
    • 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    ARJAN ESTATES LTD
    16040543
    23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    ARJAN HOMES LTD
    16263054
    23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    BEACONSFIELD ASSETS LTD
    13515817
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    2021-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLYTH LOCAL LTD
    15522866
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    BORDARS SUPERSTORE LIMITED
    08216573
    3 Bordars Road, Hanwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,995 GBP2024-09-30
    Officer
    2012-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    CANDY VAULT ONLINE LTD
    13732440
    3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    G CONSULTANCY SERVICES LTD
    - now 10120660
    G FRANCHISES LIMITED
    - 2023-10-20 10120660
    3 Bordars Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,454 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    G DESIGNERS LIMITED
    07558919 08674961
    70 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2012-09-30
    IIF 20 - Director → ME
  • 9
    G INVESTORS LIMITED
    11453391
    3 Bordars Road, Hanwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 10
    GULATI FOODS LTD
    13758150
    3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,725 GBP2022-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GULATI HOMES LTD
    13112733
    37 Orchard Waye, Uxbidge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2025-01-31
    Officer
    2021-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    GULATI INVESTMENTS LIMITED
    12649346
    37 Orchard Waye, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2024-06-30
    Officer
    2020-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GULATI REAL ESTATES LTD
    13425373
    37 Orchard Waye, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-08-31
    Officer
    2021-05-27 ~ 2024-09-06
    IIF 25 - Director → ME
    Person with significant control
    2021-05-27 ~ 2024-09-06
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    HANWELL FOOD & WINE LIMITED
    10702699
    344 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,152 GBP2024-09-30
    Officer
    2017-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    HANWELL STORE LTD
    15525436
    348 Greenford Avenue Hanwell, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HANWORTH INVESTMENTS LTD
    13603529
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,802 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    HATRA LTD
    14042953
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    188,986 GBP2024-09-30
    Officer
    2023-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HR INVESTORS LTD
    - now 13317502
    HR ASSESTS LTD
    - 2021-04-08 13317502
    3 Bordars Road, Hanwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    HUNTLY F&B LTD
    13789838
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,533 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LOOKS FASHION LIMITED
    09070742
    3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 21
    MARGATE DEVELOPMENT LTD
    14802319
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 43 - Has significant influence or control OE
  • 22
    MS HAYES LTD. - now
    PRIMUS DEVELOPMENTS LTD
    - 2024-10-10 12845359
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2020-08-28 ~ 2024-10-10
    IIF 10 - Director → ME
    Person with significant control
    2020-08-28 ~ 2024-10-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    NOEL REAL ESTATES LTD
    13607558
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PROSPER ASSETS LTD
    13182605
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,204 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SATGUR ESTATES LIMITED
    12631526
    33 Sutton Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,972 GBP2024-05-31
    Officer
    2020-05-29 ~ 2022-10-10
    IIF 19 - Director → ME
    Person with significant control
    2021-05-20 ~ 2022-10-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    SMART MANAGEMENT SERVICES LIMITED
    06621439
    37 Orchard Waye, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 27
    THE CANDY VAULT LTD
    13732489
    3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    THE GREAT FIRMAMENT LTD
    13075590
    3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559 GBP2023-12-31
    Officer
    2020-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    THE HUNTLY ARMS HOTEL LTD
    13775857
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WEST ACTON STORE LIMITED
    - now 09970423
    HAYES FOOD & WINE LIMITED
    - 2022-10-25 09970423
    3 Station Parade, Noel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,537 GBP2024-12-31
    Officer
    2016-01-26 ~ 2024-08-05
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-05
    IIF 53 - Has significant influence or control OE
  • 31
    WOODBRIDGE ASSET INVESTMENTS LTD
    13037648
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,103 GBP2024-11-30
    Officer
    2020-11-23 ~ 2021-02-16
    IIF 27 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-02-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.