logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ajit Singh

    Related profiles found in government register
  • Ajit Singh
    Indian born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 1
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 2
  • Singh, Ajit
    Indian businessman born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 3
  • Singh, Ajit, Dr
    Indian director born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 4
  • Singh, Ajit, Dr
    Indian health practitioner born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 5
  • Singh, Ajit, Dr
    born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 6
  • Sidhu, Ajit Singh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 7
  • Sidhu, Ajit Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 25
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 26
  • Mr Ajit Singh Sidhu
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, UB1 2AX, England

      IIF 27
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 28
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 29
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 30 IIF 31 IIF 32
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 38 IIF 39
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 40
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 41 IIF 42
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 43
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 44
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 45
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 46
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 47
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 48
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 49
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 50 IIF 51
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 52
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 53
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 54
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 55
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 56
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 57 IIF 58
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 59
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 60
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 61
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, TW3 4HR, United Kingdom

      IIF 62
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 63
  • Singh, Ajit, Dr
    Indian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 64
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 74
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 75
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 76
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 77
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 78
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 79
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 80
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 81
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 82 IIF 83
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 84 IIF 85 IIF 86
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 88
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 89
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 90
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 91
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 92 IIF 93
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 94
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 95
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 96
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 97
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 101 IIF 102 IIF 103
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 104
  • Mr Bilhar Singh Sidhu
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 105
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 106
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 107
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 108
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 109
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 110
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 111 IIF 112
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 113
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 114
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 115
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 128
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 129
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 130
child relation
Offspring entities and appointments 57
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 115 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 14 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 57 - Director → ME
    2017-09-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 116 - Director → ME
    2013-05-24 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 9
    DR BACHS AG LLP
    OC445916
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 127 - Right to appoint or remove members OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 5 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 55 - Director → ME
    2016-05-24 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 9 - Director → ME
  • 13
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 56 - Director → ME
  • 14
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 15
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 118 - Director → ME
    2011-08-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 120 - Director → ME
    2011-08-24 ~ dissolved
    IIF 69 - Secretary → ME
  • 17
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 119 - Director → ME
    2011-11-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 82 - Director → ME
    2022-11-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448 07425112
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 60 - Director → ME
  • 21
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 121 - Director → ME
    2012-06-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 22
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (5 parents)
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 61 - Director → ME
  • 23
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 15736364... (more)
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483... (more)
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (15 parents)
    Officer
    ~ 2001-11-21
    IIF 25 - Director → ME
    ~ 2001-11-21
    IIF 73 - Secretary → ME
  • 24
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2008-05-23 ~ now
    IIF 51 - Director → ME
    2008-05-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 111 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INGROWTH LTD
    17086012
    3 Craneswater Park, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 27
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 28
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 21 - Director → ME
    2022-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-13 ~ now
    IIF 88 - Director → ME
    2022-11-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (3 parents)
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 10 - Director → ME
    2025-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 89 - Director → ME
    2024-06-27 ~ now
    IIF 7 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 13 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 90 - Director → ME
    Person with significant control
    2022-04-10 ~ 2025-10-01
    IIF 100 - Has significant influence or control OE
    IIF 100 - Has significant influence or control as a member of a firm OE
    2025-10-01 ~ now
    IIF 29 - Has significant influence or control OE
  • 32
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 80 - Director → ME
    2014-02-07 ~ 2014-02-26
    IIF 12 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
  • 33
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 83 - Director → ME
  • 34
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 23 - Director → ME
    2018-08-20 ~ 2022-10-06
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 35
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 36
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 117 - Director → ME
    2011-08-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 37
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 38
    LUCA ASSETS LTD
    17040350
    Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2020-11-06 ~ now
    IIF 64 - Director → ME
    2022-09-01 ~ now
    IIF 50 - Director → ME
  • 40
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (5 parents)
    Officer
    2012-04-02 ~ 2018-01-10
    IIF 106 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 52 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 72 - Secretary → ME
  • 41
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 53 - Director → ME
    2016-11-09 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 59 - Director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 45
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 8 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 15 - Director → ME
  • 47
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 62 - Director → ME
  • 48
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-10-08 ~ now
    IIF 107 - Director → ME
    2014-10-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 99 - Has significant influence or control OE
  • 50
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-10-09 ~ now
    IIF 40 - Secretary → ME
  • 52
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 11 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 92 - Director → ME
    2012-07-25 ~ dissolved
    IIF 94 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 41 - Secretary → ME
  • 53
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (9 parents)
    Officer
    1994-07-11 ~ 2012-05-21
    IIF 93 - Director → ME
    2020-01-15 ~ 2022-10-06
    IIF 18 - Director → ME
    2012-07-25 ~ now
    IIF 81 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 42 - Secretary → ME
    Person with significant control
    2020-09-09 ~ 2022-10-07
    IIF 105 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 26 - Has significant influence or control OE
    2019-10-17 ~ 2019-11-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-07 ~ now
    IIF 97 - Has significant influence or control OE
    2016-06-12 ~ 2019-10-17
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Has significant influence or control OE
  • 54
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (4 parents)
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 91 - Director → ME
  • 55
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 112 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
  • 56
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-06 ~ now
    IIF 49 - Director → ME
  • 57
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 54 - Director → ME
    2018-05-09 ~ dissolved
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.