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

Singh, Prit

    Related profiles found in government register
  • Singh, Prit
    Indian business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Tessa Road, Reading, RG1 8HH, England

      IIF 1
  • Singh, Prit
    Indian company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 2
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 3
  • Singh, Prit
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cambridge Close, Hounslow, Middlesex, TW4 7BG, United Kingdom

      IIF 4
  • Singh, Prit
    Indian manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 5
    • icon of address 2-4, Westfield, Welwyn Garden City, AL7 1QS, England

      IIF 6
  • Singh, Arjit
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B8 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 7
  • Singh, Prit
    Indian businessman born in January 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8
  • Singh, Prit
    Indian director born in January 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 9
  • Mr Prit Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paperwork Solutions Ltd, Suite 3 Greyholme, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, United Kingdom

      IIF 10
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 11
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 12
    • icon of address 34, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 13
    • icon of address Unit 14, Tessa Road, Reading, RG1 8HH, England

      IIF 14
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 15
    • icon of address 38, Thorncliffe Road, Southall, UB2 5RQ, England

      IIF 16
    • icon of address Unit A5 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 17
    • icon of address 2-4, Westfield, Welwyn Garden City, AL7 1QS, England

      IIF 18
  • Grover, Paramjit Singh
    Indian co director born in July 1980

    Resident in United Kingdom

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

      IIF 19
  • Grover, Paramjit Singh
    Indian grocer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Marys Avenue, Southall, Middlesex, UB2 4LS

      IIF 20 IIF 21
  • Singh, Arjit
    British self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Boswell Road, Thornton Heath, CR7 7RY

      IIF 22
  • Mr Prit Singh
    Indian born in January 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 23
  • Singh, Prit

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 24
  • Mr Arjit Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B8, Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 25
  • Grover, Paramjit Singh
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 26
  • Grover, Paramjit Singh
    British business born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 27
  • Grover, Paramjit Singh
    British business person born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Grover, Paramjit Singh
    British commercial director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 31 IIF 32
  • Grover, Paramjit Singh
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Redlion Court, 173 Greenford Road, Greenford, Middlesex, UB6 9BE, United Kingdom

      IIF 33
    • icon of address C/o Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 34
    • icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, UB4 0JN, United Kingdom

      IIF 35
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 36
    • icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 37
    • icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 38
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 39 IIF 40
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 41
    • icon of address 47 Russell Street, Russell Street, Prestwich, Manchester, M25 1GU, England

      IIF 42
    • icon of address 17 Tangmere Gardens, Northolt, Middlesex, UB5 6LP, United Kingdom

      IIF 43
    • icon of address 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 44 IIF 45
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 46 IIF 47 IIF 48
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 50 IIF 51
  • Grover, Paramjit Singh
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 52
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 53 IIF 54 IIF 55
  • Grover, Paramjit Singh
    British grocer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 56
  • Grover, Paramjit Singh
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, England

      IIF 57
    • icon of address 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 58
  • Grover, Paramjit Singh
    British sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 59
  • Mr Paramjit Singh Grover
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paramjit Singh Grover
    British born in July 1990

    Resident in England

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

      IIF 87
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-09-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Westmoreland House, Cumberland Park Sctubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,169 GBP2018-06-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 17 Tangmere Gardens, Northolt, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 7 Westmoreland House Cumberland Park, Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,673 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    ARVEEN INVESTMENT LTD - 2024-10-14
    icon of address 2-4 Westfield, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 19 Cornwall Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3 Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,144 GBP2023-10-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2024-07-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    NISA SUPERSTORE LIMITED - 2019-01-17
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,446 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 38 Thorncliffe Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BKL PROPERTY INVESTMENT LTD - 2024-11-20
    icon of address 2-4 Westfield, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 7 Shaftesbury Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    -53,899 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Unit A5 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 58 - Director → ME
  • 26
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address 153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,737 GBP2024-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 20 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,350 GBP2024-05-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-06-10
    IIF 41 - Director → ME
  • 2
    icon of address 7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-07-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-07-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address 58a Hyde Way, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,142 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-11-23
    IIF 54 - Director → ME
  • 4
    icon of address 125 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,266 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2021-05-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-05-25
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-09-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-09-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    CROMWELL STORES LTD - 2005-09-30
    icon of address 132 Percy Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-03-31
    Officer
    icon of calendar 2004-03-06 ~ 2005-06-01
    IIF 21 - Director → ME
    icon of calendar 2007-09-04 ~ 2024-04-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Second Floor, 150 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,957 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-03-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-03-11
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-13 ~ 2022-01-12
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-05-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-05-27
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,218 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-08-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-08-20 ~ 2025-01-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Officer
    icon of calendar 2016-05-06 ~ 2025-05-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2020-05-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2023-04-18
    IIF 49 - Director → ME
  • 12
    icon of address 294 Holloway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-03-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-03-06
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF 2 - Director → ME
    icon of calendar 2024-10-30 ~ 2024-11-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-10-30 ~ 2025-05-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    icon of address 123 Powney Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2024-03-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2024-03-05
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-09-16
    IIF 1 - Director → ME
  • 16
    icon of address 112 Brookwood Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2010-01-20
    IIF 52 - Director → ME
  • 17
    MBP FOOD & WINE (T/A DWYERS NEWSAGENT) LTD - 2025-05-29
    MBP FOOD & WINE LTD T/A DWYERS NEWSAGENT LTD - 2025-05-29
    MBP FOOD & WINE LTD - 2025-05-27
    icon of address 19 Bridge Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-03-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-03-19
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GROVER & SONS LTD - 2009-11-20
    icon of address Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,953 GBP2024-05-31
    Officer
    icon of calendar 2004-03-17 ~ 2007-03-19
    IIF 20 - Director → ME
  • 19
    icon of address Unit 1 Redlion Court, 173 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2023-03-30
    IIF 33 - Director → ME
  • 20
    icon of address 218 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-07-22
    IIF 26 - Director → ME
  • 21
    icon of address 153 Norwood Road, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-08-05 ~ 2021-02-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-11-20
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    icon of address 153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-05-30
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    GRANTHAM BUSINESS PARK LIMITED - 2025-06-04
    icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2025-06-04
    IIF 38 - Director → ME
  • 24
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2025-08-30
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.