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

Arora, Subash Chander

    Related profiles found in government register
  • Arora, Subash Chander

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 1
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 2
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 3 IIF 4
  • Arora, Subash Chander
    British

    Registered addresses and corresponding companies
  • Arora, Subash Chander
    British company director

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 12 IIF 13
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 14 IIF 15
  • Arora, Subash Chander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 16
  • Arora, Subash Chander
    British director

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 17
    • icon of address The Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG

      IIF 18 IIF 19 IIF 20
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 21
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 40 Highfield Drive, Ickenham, Middlesex, UB10 8AN

      IIF 27
  • Arora, Subash

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 28
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Greater London, UB7 0DG, United Kingdom

      IIF 32
  • Arora, Surinder

    Registered addresses and corresponding companies
  • Arora, Sunita

    Registered addresses and corresponding companies
    • icon of address Arora Heathrow, The Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG

      IIF 41
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 42 IIF 43
  • Arora, Subash Chander
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 40 Highfield Drive, Ickenham, Middlesex, UB10 8AN

      IIF 44
  • Arora, Surinder
    British

    Registered addresses and corresponding companies
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 45
  • Arora, Surinder
    British company director

    Registered addresses and corresponding companies
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 46
  • Niraula, Sapna

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 47
  • Arora, Subash Chander
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 48 IIF 49
  • Arora, Surinder
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 50 IIF 51
    • icon of address 8 Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY

      IIF 52 IIF 53
  • Niraula, Sapna
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Heathrow, TW6 2SF, United Kingdom

      IIF 54
    • icon of address World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England

      IIF 55
  • Niraula, Sapna
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 56 IIF 57
  • Arora, Sunita
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Sunita
    British director of arora hotels ltd born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, England

      IIF 74
  • Arora, Subash Chander
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 75
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 76
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 81 IIF 82 IIF 83
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 86
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 87
  • Arora, Subash Chander
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 88
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 89 IIF 90 IIF 91
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 96
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 97
  • Arora, Subash Chander
    British directors born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 98
  • Arora, Subash Chander
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 99
  • Arora, Surinder
    British ceo/founder of arora hotels lt born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, England

      IIF 100
  • Arora, Surinder
    British chairman born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 101
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 102
  • Arora, Surinder
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Surinder
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Surinder
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Sapna Niraula
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England

      IIF 189
  • Niraula, Sapna
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 190
  • Surinder Arora
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 191
  • Mrs Sapna Niraula
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 192
  • Mrs Sunita Arora
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 193
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 194
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 195
  • Mr Surinder Arora
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 139 - Director → ME
  • 2
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 145 - Director → ME
  • 3
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 133 - Director → ME
  • 4
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,520 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 1999-05-13 ~ now
    IIF 124 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 143 - Director → ME
  • 6
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 164 - Director → ME
  • 7
    ARORA KENSINGTON LIMITED - 2024-01-17
    ARORA PARKING LIMITED - 2023-11-13
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 158 - Director → ME
  • 8
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,802 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 149 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 39 - Secretary → ME
  • 9
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 130 - Director → ME
    IIF 61 - Director → ME
  • 10
    JETOVER LIMITED - 2000-06-02
    ARORA PARK HEATHROW LIMITED - 2019-02-11
    ARORA GATWICK PROPERTY LIMITED - 2020-04-14
    RAINBOW CARE GROUP LIMITED - 2020-04-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 113 - Director → ME
    IIF 59 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 38 - Secretary → ME
  • 11
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 162 - Director → ME
  • 12
    HEATHROW T5 HOTEL LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 108 - Director → ME
  • 13
    ARORA T5 INVESTMENTS LIMITED - 2017-03-14
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 115 - Director → ME
  • 14
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 15
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ now
    IIF 142 - Director → ME
    IIF 63 - Director → ME
  • 16
    icon of address World Business Centre 2, Newall Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 167 - Director → ME
  • 17
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 128 - Director → ME
  • 18
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 160 - Director → ME
    IIF 67 - Director → ME
  • 19
    ARORA INVESTMENTS LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,953 GBP2023-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 114 - Director → ME
  • 20
    SANDOR CARE LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 127 - Director → ME
  • 21
    LEOPARD UK KENSINGTON PROPCO LIMITED - 2024-10-29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 117 - Director → ME
  • 22
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    ARORA HOTELS LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 107 - Director → ME
    IIF 65 - Director → ME
  • 23
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 64 - Director → ME
    IIF 152 - Director → ME
  • 24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 141 - Director → ME
  • 25
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 157 - Director → ME
  • 26
    GROVE SLG LIMITED - 2019-07-31
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 144 - Director → ME
  • 27
    icon of address World Business Centre 2, Newall Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 166 - Director → ME
  • 28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 110 - Director → ME
  • 29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 140 - Director → ME
  • 30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 134 - Director → ME
  • 31
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 153 - Director → ME
  • 32
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16 GBP2023-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 137 - Director → ME
  • 33
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 187 - Director → ME
  • 34
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 188 - Director → ME
  • 35
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,721,992 GBP2018-03-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 62 - Director → ME
    IIF 131 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 34 - Secretary → ME
  • 36
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 178 - Director → ME
  • 37
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 38
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 174 - Director → ME
  • 39
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    281,386 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 170 - Director → ME
  • 40
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,556,188 GBP2023-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 171 - Director → ME
  • 41
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,433,704 GBP2023-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 168 - Director → ME
  • 42
    icon of address Bloc Hotel South Terminal, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,534,940 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 103 - Director → ME
  • 43
    ROMHOTEL GROUP LIMITED - 2012-12-31
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,095,902 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 104 - Director → ME
  • 44
    ROMHOTEL OPERATIONS LIMITED - 2012-12-14
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,998,354 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 105 - Director → ME
  • 45
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -575,514 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 169 - Director → ME
  • 46
    NOVELGLOBE LIMITED - 2001-04-19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,943,524 GBP2018-03-31
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 69 - Director → ME
    IIF 161 - Director → ME
    icon of calendar 2015-11-26 ~ now
    IIF 33 - Secretary → ME
  • 47
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 86 - Director → ME
  • 48
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 49
    RAPID 8433 LIMITED - 1989-07-31
    COLNE VALLEY GOLF COMPANY LIMITED - 1992-09-03
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 146 - Director → ME
  • 50
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 126 - Director → ME
  • 51
    BAA AUSTRALIA FINANCE LIMITED - 1997-07-14
    BAA WORLD AIRPORTS LIMITED - 2000-03-10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,285 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 135 - Director → ME
  • 52
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 119 - Director → ME
  • 53
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 129 - Director → ME
  • 54
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 155 - Director → ME
  • 55
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 109 - Director → ME
  • 56
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 121 - Director → ME
  • 57
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 122 - Director → ME
  • 58
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 179 - Director → ME
  • 59
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 123 - Director → ME
  • 60
    STANSTED BUSINESS CENTRE LIMITED - 2017-07-28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 138 - Director → ME
  • 61
    HEATHROW EDWARDIAN HOTEL LTD - 2024-02-10
    EDWARDIAN HEATHROW HOTEL LTD - 2013-09-06
    icon of address World Business Centre 2, Newall Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 106 - Director → ME
  • 62
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 175 - Director → ME
  • 63
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 180 - Director → ME
  • 64
    GROVE T4 LIMITED - 2015-09-02
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 154 - Director → ME
  • 65
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-20 ~ now
    IIF 58 - Director → ME
    IIF 125 - Director → ME
  • 66
    HEATHROW WESTERN HUB LIMITED - 2019-03-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 186 - Director → ME
  • 67
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 68
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,846 GBP2020-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    HUSH WILLOWS DAY NURSERY LIMITED - 2005-08-08
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 66 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 57 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 70
    ARORA WP PROPERTY LIMITED - 2019-02-18
    LONDON AIRPORT HOTELS LIMITED - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,594,243 GBP2018-03-31
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 68 - Director → ME
    IIF 112 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 35 - Secretary → ME
  • 71
    O2 INVESTMENTS LIMITED - 2013-07-02
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 132 - Director → ME
  • 72
    DIPLEMA 409 LIMITED - 1999-02-05
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,302,316 GBP2020-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 101 - Director → ME
  • 73
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 118 - Director → ME
  • 74
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 176 - Director → ME
  • 75
    ARORA HEATHROW LIMITED - 2017-02-10
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 111 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 71 - Director → ME
  • 76
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 177 - Director → ME
  • 77
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,690 GBP2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 78
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ now
    IIF 70 - Director → ME
    IIF 148 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 36 - Secretary → ME
  • 79
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 50 - LLP Member → ME
  • 80
    icon of address Arora Heathrow The Grove, Bath Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 81
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 72 - Director → ME
    icon of calendar 2012-01-16 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 47 - Secretary → ME
  • 82
    APSLEY HOUSE (ARORA) LIMITED - 2021-08-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 159 - Director → ME
  • 83
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 116 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 84
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 181 - Director → ME
  • 85
    PRECIS (2056) LIMITED - 2001-08-21
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 136 - Director → ME
Ceased 48
  • 1
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-03-26
    IIF 28 - Secretary → ME
  • 2
    AIRWAYS AERO ASSOCIATION LIMITED - 2006-01-03
    icon of address Wycombe Air Park, Booker, Marlow, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,505,774 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2013-06-06
    IIF 75 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-06-06
    IIF 16 - Secretary → ME
  • 3
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,520 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 48 - Director → ME
    icon of calendar 1999-05-13 ~ 2015-03-26
    IIF 24 - Secretary → ME
  • 4
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,802 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2015-03-26
    IIF 82 - Director → ME
    icon of calendar 2006-03-09 ~ 2015-03-26
    IIF 15 - Secretary → ME
  • 5
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 49 - Director → ME
    icon of calendar 2000-01-20 ~ 2015-03-26
    IIF 22 - Secretary → ME
  • 6
    JETOVER LIMITED - 2000-06-02
    ARORA PARK HEATHROW LIMITED - 2019-02-11
    ARORA GATWICK PROPERTY LIMITED - 2020-04-14
    RAINBOW CARE GROUP LIMITED - 2020-04-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 87 - Director → ME
    icon of calendar 2000-03-09 ~ 2015-03-26
    IIF 14 - Secretary → ME
  • 7
    HEATHROW T5 HOTEL LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 90 - Director → ME
    icon of calendar 2009-02-24 ~ 2012-03-12
    IIF 6 - Secretary → ME
  • 8
    ARORA T5 INVESTMENTS LIMITED - 2017-03-14
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 96 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 20 - Secretary → ME
  • 9
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-06-18
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2015-03-26
    IIF 95 - Director → ME
    icon of calendar 2004-08-10 ~ 2015-03-26
    IIF 23 - Secretary → ME
  • 11
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ 2015-03-26
    IIF 80 - Director → ME
  • 12
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2015-03-26
    IIF 83 - Director → ME
    icon of calendar 2005-07-29 ~ 2013-05-24
    IIF 7 - Secretary → ME
  • 13
    ARORA INVESTMENTS LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,953 GBP2023-03-31
    Officer
    icon of calendar 2010-10-26 ~ 2015-03-26
    IIF 89 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 25 - Secretary → ME
  • 14
    SANDOR CARE LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-08 ~ 2011-08-16
    IIF 173 - Director → ME
    icon of calendar 2011-08-16 ~ 2012-12-21
    IIF 190 - Director → ME
    icon of calendar 2011-07-08 ~ 2011-08-16
    IIF 29 - Secretary → ME
  • 15
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    ARORA HOTELS LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ 2015-03-26
    IIF 91 - Director → ME
    icon of calendar 2005-05-17 ~ 2012-03-12
    IIF 13 - Secretary → ME
  • 16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-27 ~ 2015-03-26
    IIF 76 - Director → ME
    icon of calendar 2005-11-27 ~ 2012-03-12
    IIF 12 - Secretary → ME
  • 17
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,036,850 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2006-02-23
    IIF 44 - Director → ME
    icon of calendar 2004-03-03 ~ 2015-03-26
    IIF 18 - Secretary → ME
  • 18
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,207 GBP2024-06-30
    Officer
    icon of calendar 2011-11-29 ~ 2017-09-05
    IIF 74 - Director → ME
    IIF 100 - Director → ME
  • 19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,721,992 GBP2018-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 98 - Director → ME
    icon of calendar 2004-06-24 ~ 2015-03-26
    IIF 19 - Secretary → ME
    icon of calendar 2004-01-28 ~ 2004-06-24
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-17
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2022-07-06
    IIF 182 - Director → ME
  • 21
    NOVELGLOBE LIMITED - 2001-04-19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,943,524 GBP2018-03-31
    Officer
    icon of calendar 2004-06-24 ~ 2015-03-26
    IIF 11 - Secretary → ME
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 46 - Secretary → ME
  • 22
    BAA AUSTRALIA FINANCE LIMITED - 1997-07-14
    BAA WORLD AIRPORTS LIMITED - 2000-03-10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,285 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-03-12
    IIF 9 - Secretary → ME
  • 23
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-16 ~ 2023-04-05
    IIF 51 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2023-04-05
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2015-03-26
    IIF 81 - Director → ME
    icon of calendar 2011-04-12 ~ 2012-03-12
    IIF 32 - Secretary → ME
  • 25
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-03-26
    IIF 99 - Director → ME
    icon of calendar 2012-11-16 ~ 2015-03-26
    IIF 2 - Secretary → ME
  • 26
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-26
    IIF 78 - Director → ME
  • 27
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2015-03-26
    IIF 88 - Director → ME
    icon of calendar 2010-12-03 ~ 2012-03-12
    IIF 30 - Secretary → ME
  • 28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-26
    IIF 77 - Director → ME
  • 29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-03-26
    IIF 79 - Director → ME
  • 30
    STANSTED BUSINESS CENTRE LIMITED - 2017-07-28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2012-03-12
    IIF 31 - Secretary → ME
  • 31
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 94 - Director → ME
    icon of calendar 1999-12-20 ~ 2012-03-12
    IIF 1 - Secretary → ME
  • 32
    icon of address 108 Fortune Green Road, West Hampstead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ 2025-01-28
    IIF 120 - Director → ME
  • 33
    icon of address Flat 2 1 Hursley Grove, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -225 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ 2025-01-28
    IIF 151 - Director → ME
  • 34
    HUSH WILLOWS DAY NURSERY LIMITED - 2005-08-08
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2014-10-13
    IIF 3 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2017-05-05
    IIF 40 - Secretary → ME
  • 35
    ARORA WP PROPERTY LIMITED - 2019-02-18
    LONDON AIRPORT HOTELS LIMITED - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,594,243 GBP2018-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 93 - Director → ME
    icon of calendar 2007-02-02 ~ 2015-03-26
    IIF 10 - Secretary → ME
  • 36
    BURGINHALL 372 LIMITED - 1989-11-14
    icon of address Cbre Investment Management (uk Funds) Limited Third Floor, One New Change, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,691 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-19
    IIF 165 - Director → ME
  • 37
    ARORA HEATHROW LIMITED - 2017-02-10
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2015-03-26
    IIF 85 - Director → ME
    icon of calendar 1997-03-27 ~ 2015-03-26
    IIF 4 - Secretary → ME
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 41 - Secretary → ME
  • 38
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2021-04-05
    IIF 53 - LLP Member → ME
  • 39
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,690 GBP2024-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-12-21
    IIF 54 - Director → ME
  • 40
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 52 - LLP Member → ME
  • 41
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 92 - Director → ME
    icon of calendar 2001-01-25 ~ 2015-03-26
    IIF 26 - Secretary → ME
  • 42
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 185 - Director → ME
  • 43
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 184 - Director → ME
  • 44
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 183 - Director → ME
  • 45
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2010-05-01
    IIF 102 - Director → ME
  • 46
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2001-01-31
    IIF 172 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-01-05
    IIF 17 - Secretary → ME
    icon of calendar 1997-10-30 ~ 2001-01-31
    IIF 27 - Secretary → ME
  • 47
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2015-03-26
    IIF 21 - Secretary → ME
  • 48
    PRECIS (2056) LIMITED - 2001-08-21
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2015-03-26
    IIF 84 - Director → ME
    icon of calendar 2008-11-24 ~ 2012-03-12
    IIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.