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, Surinder

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 3
  • 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
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 87 IIF 88 IIF 89
  • 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 106
  • 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 107 IIF 108
    • icon of address 8 Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY

      IIF 109 IIF 110
  • 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 111
  • 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 112
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 113
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 118 IIF 119 IIF 120
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 123
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 124
  • 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 125
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 126 IIF 127 IIF 128
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 133
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 134
  • 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 135
  • Mr Surinder Arora
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 142
  • 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 143
  • 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 144
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 145
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 146
  • Arora, Surinder
    British

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

      IIF 147
  • Arora, Surinder
    British company director

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

      IIF 148
  • 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 149
  • 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 150 IIF 151
  • 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 152
    • icon of address World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England

      IIF 153
  • 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 154 IIF 155
  • 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 163 IIF 164
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 165 IIF 166
  • Arora, Subash Chander
    British company secretary

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

      IIF 167
  • Arora, Subash Chander
    British director

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

      IIF 168
    • icon of address The Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG

      IIF 169 IIF 170 IIF 171
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 172
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 173 IIF 174 IIF 175
    • icon of address 40 Highfield Drive, Ickenham, Middlesex, UB10 8AN

      IIF 178
  • 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 179
  • Arora, Surinder

    Registered addresses and corresponding companies
  • Arora, Subash Chander

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

      IIF 188
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 189
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 190 IIF 191
  • Arora, Sunita

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

      IIF 192
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 193 IIF 194
  • Arora, Subash

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

      IIF 195
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Greater London, UB7 0DG, United Kingdom

      IIF 199
  • 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 200
  • Niraula, Sapna

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

      IIF 201
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 40 - 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 46 - 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 34 - 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 92 - Director → ME
    icon of calendar 1999-05-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 184 - 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 44 - 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 65 - 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 59 - 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 50 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 186 - 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 31 - Director → ME
    IIF 93 - 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 14 - Director → ME
    IIF 91 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 185 - 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 63 - 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 9 - 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 16 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - 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 43 - Director → ME
    IIF 95 - 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 68 - 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 29 - 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 61 - Director → ME
    IIF 99 - 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 15 - 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 28 - 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 18 - 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 8 - Director → ME
    IIF 97 - 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 96 - Director → ME
    IIF 53 - 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 42 - 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 58 - 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 45 - 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 67 - 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 11 - 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 41 - 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 35 - 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 54 - 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 38 - 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 88 - 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 89 - 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 94 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 181 - 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 79 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - 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 75 - 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 71 - 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 72 - 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 69 - 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 4 - 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 5 - 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 6 - 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 70 - 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 101 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2015-11-26 ~ now
    IIF 180 - Secretary → ME
  • 47
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 123 - 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 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 47 - 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 27 - 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 36 - 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 20 - 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 30 - 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 56 - 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 10 - 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 22 - 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 23 - 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 80 - 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 24 - 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 39 - 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 7 - 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 76 - 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 81 - 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 55 - 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 90 - Director → ME
    IIF 26 - 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 87 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - 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 98 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 155 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - 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 100 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 182 - 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 33 - 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 2 - 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 19 - 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 77 - 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 12 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 103 - 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 78 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - 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 102 - Director → ME
    IIF 49 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 183 - 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 107 - 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 134 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 156 - 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 104 - Director → ME
    icon of calendar 2012-01-16 ~ now
    IIF 154 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 201 - 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 60 - 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 17 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 82 - 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 37 - 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 195 - 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 112 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-06-06
    IIF 167 - 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 150 - Director → ME
    icon of calendar 1999-05-13 ~ 2015-03-26
    IIF 175 - 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 119 - Director → ME
    icon of calendar 2006-03-09 ~ 2015-03-26
    IIF 166 - 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 151 - Director → ME
    icon of calendar 2000-01-20 ~ 2015-03-26
    IIF 173 - 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 124 - Director → ME
    icon of calendar 2000-03-09 ~ 2015-03-26
    IIF 165 - 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 127 - Director → ME
    icon of calendar 2009-02-24 ~ 2012-03-12
    IIF 157 - 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 133 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 171 - 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 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - 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 132 - Director → ME
    icon of calendar 2004-08-10 ~ 2015-03-26
    IIF 174 - 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 117 - 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 120 - Director → ME
    icon of calendar 2005-07-29 ~ 2013-05-24
    IIF 158 - 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 126 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 176 - 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 74 - Director → ME
    icon of calendar 2011-08-16 ~ 2012-12-21
    IIF 143 - Director → ME
    icon of calendar 2011-07-08 ~ 2011-08-16
    IIF 196 - 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 128 - Director → ME
    icon of calendar 2005-05-17 ~ 2012-03-12
    IIF 164 - 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 113 - Director → ME
    icon of calendar 2005-11-27 ~ 2012-03-12
    IIF 163 - 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 179 - Director → ME
    icon of calendar 2004-03-03 ~ 2015-03-26
    IIF 169 - 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 106 - Director → ME
    IIF 1 - 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 135 - Director → ME
    icon of calendar 2004-06-24 ~ 2015-03-26
    IIF 170 - Secretary → ME
    icon of calendar 2004-01-28 ~ 2004-06-24
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-17
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - 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 83 - 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 162 - Secretary → ME
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 148 - 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 160 - 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 108 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2023-04-05
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - 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 118 - Director → ME
    icon of calendar 2011-04-12 ~ 2012-03-12
    IIF 199 - 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 111 - Director → ME
    icon of calendar 2012-11-16 ~ 2015-03-26
    IIF 189 - 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 115 - 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 125 - Director → ME
    icon of calendar 2010-12-03 ~ 2012-03-12
    IIF 197 - 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 114 - 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 116 - 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 198 - 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 131 - Director → ME
    icon of calendar 1999-12-20 ~ 2012-03-12
    IIF 188 - 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 21 - 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 52 - 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 190 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2017-05-05
    IIF 187 - 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 130 - Director → ME
    icon of calendar 2007-02-02 ~ 2015-03-26
    IIF 161 - 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 66 - 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 122 - Director → ME
    icon of calendar 1997-03-27 ~ 2015-03-26
    IIF 191 - Secretary → ME
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 192 - 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 110 - 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 152 - 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 109 - 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 129 - Director → ME
    icon of calendar 2001-01-25 ~ 2015-03-26
    IIF 177 - 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 86 - 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 85 - 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 84 - 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 3 - 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 73 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-01-05
    IIF 168 - Secretary → ME
    icon of calendar 1997-10-30 ~ 2001-01-31
    IIF 178 - 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 172 - 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 121 - Director → ME
    icon of calendar 2008-11-24 ~ 2012-03-12
    IIF 159 - 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.