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

Sagal, Terlock Singh

    Related profiles found in government register
  • Sagal, Terlock Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, Middlesex, UB4 8QH, United Kingdom

      IIF 1
    • 14, Rutland Road, Hayes, Middlesex, UB3 4AG, United Kingdom

      IIF 2
    • 70, Syke Ings, Iver, SL0 9EU, United Kingdom

      IIF 3
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 4
  • Sagal, Terlock Singh
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Syke Ings, Iver, SL0 9EU, United Kingdom

      IIF 5
  • Sagal, Terlock Singh
    British grocer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rutland Road, Hayes, UB3 4AG, United Kingdom

      IIF 6
  • Sagal, Terlock Singh
    British property investor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rutland Road, Hayes, UB3 4AG, England

      IIF 7
  • Sagal, Terlock Singh
    British retailer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rutland Road, Hayes, Middlesex, UB3 4AG, England

      IIF 8
  • Sagal, Terlock Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, UB4 8QH, England

      IIF 9 IIF 10
    • 70, Syke Ings, Iver, SL0 9EU, England

      IIF 11
    • 54, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 12
    • Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 13
  • Sagal, Terlock Singh
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, UB4 8QH, England

      IIF 14
  • Mr Terlock Singh Sagal
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Rutland Road, Hayes, UB3 4AG, England

      IIF 15
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 16
    • 54, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 17 IIF 18 IIF 19
  • Terlock Singh Sagal
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sagal, Terlock Singh, Mr.
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Galaxy Hayes Real Estate, Hayes, UB4 8QH, England

      IIF 22
    • 54, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 23 IIF 24 IIF 25
    • Unit 3 Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 26
  • Sagal, Terlock Singh, Mr.
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 27
  • Mr Terlock Singh Sagal
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Galaxy Hayes, Hayes, UB4 8QH, United Kingdom

      IIF 28
    • 1100, Uxbridge Road, Hayes, UB4 8QH, England

      IIF 29 IIF 30 IIF 31
    • 70, Syke Ings, Iver, SL0 9EU, England

      IIF 32
    • 54, Welley Road, Wraysbury, Staines-upon-thames, TW19 5EP, England

      IIF 33 IIF 34
    • Unit 3, Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 35
  • Terlock Singh Sagal
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Ilex House, 94 Holly Road, Twickenham, TW1 4HF, England

      IIF 36
  • Sagal, Terlock

    Registered addresses and corresponding companies
    • 1100, Uxbridge Road, Hayes, UB4 8QH, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    ABUNDANT BLESSING PROPERTIES LIMITED
    16846404
    1100 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    AYLESBURY BUSINESS PARK LIMITED
    10244697
    153 Norwood Road, Southall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,698,174 GBP2024-06-30
    Officer
    2016-07-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AYLESBURY RETAIL PARK LTD
    16246057
    1100 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 1 - Director → ME
  • 4
    BICESTER BUSINESS PARK LTD
    - now 13192665
    NORTHAMPTON BUSINESS PARK LTD
    - 2021-06-25 13192665
    153 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,123 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 2 - Director → ME
  • 5
    DATCHET CORP LTD
    13243483
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,965 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HT BUSINESS PARK LTD
    - now 15474830
    CHESHIRE BUSINESS PARK LIMITED
    - 2024-06-04 15474830
    70 Syke Ings, Iver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LARA DESIGN LIMITED
    07293700
    Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,464 GBP2019-06-30
    Officer
    2010-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LEOMINSTER BUSINESS PARK LTD
    16079902
    1100 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    M3M REAL ESTATE LTD
    12742141
    1100 Uxbridge Road, Galaxy Hayes, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    MARTOCK BUSINESS PARK LTD
    15932883
    1100 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    MILL BRIDGE ESTATE LTD
    13870117
    54 Welley Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    PARK LANE BUSINESS PARK LTD
    14716804
    70 Syke Ings, Iver, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,122 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RENEE FOOD & WINE LIMITED
    10457852
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,318 GBP2024-11-30
    Officer
    2018-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    ROBERTSON BUSINESS PARK LTD
    15216088
    70 Syke Ings, Iver, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,433 GBP2024-10-31
    Officer
    2023-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SEHGAL BROTHERS LIMITED
    - now 05074823
    GROVER & SONS LTD
    - 2009-11-20 05074823
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,953 GBP2024-05-31
    Officer
    2005-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    SHARETONS CORP LTD
    13488464
    1100 Uxbridge Road, Hayes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    SHARETONS LTD
    11343761
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    257,296 GBP2024-01-31
    Officer
    2018-05-03 ~ now
    IIF 23 - Director → ME
    2018-05-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 18
    SOMERSET BUSINESS PARK LIMITED
    - now 14315406
    REDDITCH BUSINESS PARK LIMITED
    - 2022-11-10 14315406
    Unit 3 Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    ASTON BUSINESS PARK LIMITED
    12251958
    202-204 Kenton Road, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,763 GBP2024-10-31
    Officer
    2019-10-09 ~ 2020-01-09
    IIF 7 - Director → ME
  • 2
    RENEE FOOD & WINE LIMITED
    10457852
    Unit 3, Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,318 GBP2024-11-30
    Officer
    2016-11-02 ~ 2018-04-01
    IIF 6 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.