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

Mr Paramjit Singh Grover

    Related profiles found in government register
  • 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
    • 132, Percy Road, Hampton, TW12 2JW, England

      IIF 28
  • Grover, Paramjit Singh
    British born in July 1980

    Resident in England

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

      IIF 29
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 30
    • 17 Tangmere Gardens, Northolt, Middlesex, UB5 6LP, United Kingdom

      IIF 31
    • 153, Norwood Road, Southall, Middlesex, UB2 4JB, England

      IIF 32 IIF 33
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 34 IIF 35
    • 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 36 IIF 37 IIF 38
  • Grover, Paramjit Singh
    British business born in July 1980

    Resident in England

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

      IIF 41
  • Grover, Paramjit Singh
    British business person born in July 1980

    Resident in England

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

      IIF 42 IIF 43
  • Grover, Paramjit Singh
    British commercial director born in July 1980

    Resident in England

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

      IIF 44
  • Grover, Paramjit Singh
    British company director born in July 1980

    Resident in England

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

      IIF 45
    • C/o Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 46
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, England

      IIF 47
    • Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 48
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 49 IIF 50
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 51
    • 47 Russell Street, Russell Street, Prestwich, Manchester, M25 1GU, England

      IIF 52
    • 153, Norwood Road, Southall, UB2 4JB, England

      IIF 53 IIF 54
    • 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 55
  • Grover, Paramjit Singh
    British director born in July 1980

    Resident in England

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

      IIF 56
    • 7, Shaftesbury Avenue, Southall, UB2 4HQ, England

      IIF 57 IIF 58
  • Grover, Paramjit Singh
    British grocer born in July 1980

    Resident in England

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

      IIF 59
  • Grover, Paramjit Singh
    British manager born in July 1980

    Resident in England

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

      IIF 60
    • 7, Shaftesbury Avenue, Southall, Middlesex, UB2 4HQ, United Kingdom

      IIF 61
  • Mr Arjit Singh
    British born in January 1971

    Resident in England

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

      IIF 62
  • Grover, Paramjit Singh
    British company director born in May 1980

    Resident in England

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

      IIF 63
  • Mr Prit Singh
    Indian born in January 1971

    Resident in India

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

      IIF 64
  • Singh, Arjit
    British self employed born in January 1971

    Resident in England

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

      IIF 65
  • Mr Prit Singh
    Indian born in January 1971

    Resident in United Kingdom

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

      IIF 66
    • Office 4, Roebuck House, 2-3 Cromwell, Hainault Business Park, IG6 3UG, United Kingdom

      IIF 67
    • Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 68
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 69
    • 34, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 70
    • Unit 14, Tessa Road, Reading, RG1 8HH, England

      IIF 71
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 72
    • 38, Thorncliffe Road, Southall, UB2 5RQ, England

      IIF 73
    • Unit A5 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 74
  • Grover, Paramjit Singh
    Indian co director born in July 1980

    Resident in United Kingdom

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

      IIF 75
  • Grover, Paramjit Singh
    Indian grocer born in July 1980

    Resident in United Kingdom

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

      IIF 76 IIF 77
  • Singh, Arjit
    British born in January 1971

    Resident in United Kingdom

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

      IIF 78
  • Singh, Prit
    Indian businessman born in January 1971

    Resident in India

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

      IIF 79
  • Singh, Prit
    Indian director born in January 1971

    Resident in India

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

      IIF 80
  • Singh, Prit

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

      IIF 81
  • Singh, Prit
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Westfield, Welwyn Garden City, AL7 1QS, England

      IIF 82
  • Singh, Prit
    Indian business person born in January 1971

    Resident in United Kingdom

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

      IIF 83
  • Singh, Prit
    Indian company director born in January 1971

    Resident in United Kingdom

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

      IIF 84
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 85
  • Singh, Prit
    Indian director born in January 1971

    Resident in United Kingdom

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

      IIF 86
  • Singh, Prit
    Indian manager born in January 1971

    Resident in United Kingdom

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

      IIF 87
child relation
Offspring entities and appointments
Active 29
  • 1
    ANAND ALPINE INVESTMENTS LIMITED
    10964814
    Unit 5c Beaver Industrial Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-15 ~ dissolved
    IIF 80 - Director → ME
    2017-09-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2017-09-15 ~ dissolved
    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
  • 2
    AS DIVA UK LIMITED
    05877890
    7 Westmoreland House, Cumberland Park Sctubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 65 - Director → ME
  • 3
    BELL LANE SUPERSTORE LIMITED
    09970519
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,169 GBP2018-06-30
    Officer
    2016-04-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    CRICKLADE DEVELOPMENT LTD
    08821596
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 79 - Director → ME
  • 5
    EPSOM FOOD AND WINES LTD
    14719512
    17 Tangmere Gardens, Northolt, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GALAXY REAL ESTATE LIMITED
    10019002
    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
    2024-07-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GROVER BROTHERS (UK) LIMITED
    10057596
    153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Person with significant control
    2024-02-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GROVER EXPRESS LTD
    05075995
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 75 - Director → ME
  • 9
    GUILFORD WINES LTD
    14719556
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    HOTON PUB LTD
    14774037
    153 Norwood Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 11
    J.I.C LONDON LTD
    08939566
    7 Westmoreland House Cumberland Park, Scrubs Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,673 GBP2024-03-31
    Officer
    2014-03-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    KENTON FOOD & WINE LIMITED
    14528204
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    KWIK PIK LTD
    - now 14960192
    ARVEEN INVESTMENT LTD
    - 2024-10-14 14960192
    2-4 Westfield, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    2023-06-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LAVISH INVEST LIMITED
    16048605
    19 Cornwall Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    LEVELS INVEST LIMITED
    14435184
    Unit 3 Ilex House, 94 Holly Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,144 GBP2023-10-30
    Officer
    2022-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    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
  • 16
    MORTLAKE FOOD & WINES LTD
    11935663
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2024-07-31
    Officer
    2019-04-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    OLD FIELD FOOD & WINE LTD
    12057121
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ORCUS HOLDINGS LTD
    15862186
    38 Thorncliffe Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    POINT 2 POINT PROPERTY LTD
    - now 15838111
    BKL PROPERTY INVESTMENT LTD
    - 2024-11-20 15838111
    2-4 Westfield, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    PRIKAL INVESTMENTS LTD
    15868373
    Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    REAL TIME INVEST LIMITED
    13885674
    7 Shaftesbury Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    -53,899 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    RED CAR INVESTMENTS LTD
    15350703
    Galaxy Real Estate, 1-3, Uxbridge Road, Hayes, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 29 - Director → ME
  • 23
    SKY VAPES GROUP LIMITED
    13880510
    Unit A5 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    SMARTWAY EXPRESS LIMITED
    09566651
    Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 61 - Director → ME
  • 25
    STOCKTON INDUSTRIAL ESTATES LTD
    16037749
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE WOLF PUB LIMITED
    07777726 11631085
    Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 60 - Director → ME
  • 27
    THE WOLF PUB LIMITED
    11631085 07777726
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,737 GBP2024-03-31
    Officer
    2018-11-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    WISBECH BUSINESS PARK LIMITED
    14940842
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Officer
    2023-06-16 ~ now
    IIF 34 - Director → ME
  • 29
    YEADING INVESTMENTS LIMITED
    15778850
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-14 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    ASI TRADERS LIMITED
    13928656
    20 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,350 GBP2024-05-31
    Officer
    2022-02-21 ~ 2022-06-10
    IIF 51 - Director → ME
  • 2
    CANNON'S CORNER FOOD & WINE LIMITED
    13349242
    7 Canons Corner, Stanmore, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-21 ~ 2022-07-14
    IIF 42 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-07-14
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    CHAND SINGH AND SONS LIMITED
    14182316
    58a Hyde Way, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,142 GBP2024-06-30
    Officer
    2022-08-10 ~ 2022-11-23
    IIF 57 - Director → ME
  • 4
    CLOUD FOOD AND WINE LTD
    13185856
    125 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,266 GBP2024-02-29
    Officer
    2021-02-08 ~ 2021-05-25
    IIF 35 - Director → ME
    Person with significant control
    2021-02-08 ~ 2021-05-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    COLWICK BUSINESS PARK LIMITED
    14834960
    1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2024-04-30
    Officer
    2023-04-28 ~ 2023-09-02
    IIF 52 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-09-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CROMWELL STORES (UK) LIMITED - now
    CROMWELL STORES LTD
    - 2005-09-30 05064987
    132 Percy Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-03-31
    Officer
    2004-03-06 ~ 2005-06-01
    IIF 77 - Director → ME
    2007-09-04 ~ 2024-04-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-01
    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 directors OE
  • 7
    CW FOOD & WINE LIMITED
    12205009
    Second Floor, 150 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,957 GBP2024-09-30
    Officer
    2019-09-13 ~ 2024-03-11
    IIF 46 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-01-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-12 ~ 2024-03-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    FIRST INVEST LIMITED
    13221026
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-05-27
    IIF 43 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-05-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    GALAXY FINANCE LTD
    12106598
    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
    2024-08-20 ~ 2025-01-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2024-07-26 ~ 2024-08-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GALAXY REAL ESTATE LIMITED
    10019002
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    493,185 GBP2024-04-30
    Officer
    2016-05-06 ~ 2025-05-10
    IIF 47 - Director → ME
    Person with significant control
    2018-09-12 ~ 2020-05-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GROVER BROTHERS (UK) LIMITED
    10057596
    153 Norwood Road, Southall, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    141,909 GBP2024-03-31
    Officer
    2016-03-11 ~ 2023-04-18
    IIF 54 - Director → ME
  • 12
    HOLLOWAY FIX LIMITED
    15534548
    294 Holloway Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ 2025-03-07
    IIF 36 - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-03-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    LBK PROPERTY LTD
    15833415
    121 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-07-22
    IIF 84 - Director → ME
    2024-10-30 ~ 2024-11-14
    IIF 87 - Director → ME
    Person with significant control
    2024-07-11 ~ 2024-07-22
    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
    IIF 68 - Right to appoint or remove directors OE
    2024-10-30 ~ 2025-05-19
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NORWOOD SUPERSTORE LIMITED
    - now 11629160
    NISA SUPERSTORE LIMITED
    - 2019-01-17 11629160
    153 Norwood Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,446 GBP2024-03-31
    Officer
    2018-10-18 ~ 2025-08-04
    IIF 32 - Director → ME
    Person with significant control
    2018-10-18 ~ 2025-08-05
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    POWNEY FOOD & WINE LTD
    11943569
    123 Powney Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-04-30
    Officer
    2019-04-12 ~ 2024-03-05
    IIF 44 - Director → ME
    Person with significant control
    2019-04-12 ~ 2024-03-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    PRIKAL INVESTMENTS LTD
    15868373
    Unit 14 Tessa Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-31 ~ 2024-09-16
    IIF 83 - Director → ME
  • 17
    QUICK CLAIMS UK LIMITED
    06701311
    112 Brookwood Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2008-09-18 ~ 2010-01-20
    IIF 56 - Director → ME
  • 18
    S&B FOOD AND WINE (TRADING AS DWYERS NEWS) LTD - now
    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 16222370 16082011
    19 Bridge Street, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-03-19
    IIF 86 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-03-19
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SEHGAL BROTHERS LIMITED - now
    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
    2004-03-17 ~ 2007-03-19
    IIF 76 - Director → ME
  • 20
    SMART WAY REAL ESTATE LTD
    13465816
    Unit 1 Redlion Court, 173 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ 2023-03-30
    IIF 45 - Director → ME
  • 21
    TMS TRADING LTD
    12771184
    218 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-07-31
    Officer
    2021-05-05 ~ 2023-07-22
    IIF 63 - Director → ME
  • 22
    WEALTH INVESTMENTS LIMITED
    12795412
    153 Norwood Road, Southall, England
    Dissolved Corporate
    Officer
    2020-08-05 ~ 2021-02-24
    IIF 49 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-11-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    WISBECH BUSINESS PARK LIMITED
    14940842
    153 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,400 GBP2024-06-30
    Person with significant control
    2023-06-16 ~ 2024-05-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 24
    WOK N KEBAB LTD - now
    GRANTHAM BUSINESS PARK LIMITED
    - 2025-06-04 15391387
    Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ 2025-06-04
    IIF 48 - Director → ME
  • 25
    YEADING INVESTMENTS LIMITED
    15778850
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ 2025-08-30
    IIF 85 - 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.