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 Jutinder Singh

    Related profiles found in government register
  • Mr Jutinder Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 1
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 2
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 3
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 4
    • icon of address Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 5
    • icon of address J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 6 IIF 7
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 12 IIF 13
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 14
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 15
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 16
    • icon of address 93a, Wolsey Road, Northwood, HA6 2ER, England

      IIF 17
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Jutinder Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 33
  • Singh, Jutinder
    British born in January 1968

    Resident in England

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

      IIF 34
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 35
    • icon of address Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 36
    • icon of address J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 37
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 38
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 39
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 40 IIF 41
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 46
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in England

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

      IIF 47 IIF 48
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 52
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 53
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Singh, Jutinder
    British businessman born in January 1968

    Resident in England

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

      IIF 57 IIF 58
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 59
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 60
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Singh, Jutinder
    British businessperson born in January 1968

    Resident in England

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

      IIF 65
  • Singh, Jutinder
    British chartered accountant born in January 1968

    Resident in England

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

      IIF 66 IIF 67
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 68
  • Singh, Jutinder
    British developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 69
  • Singh, Jutinder
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 70
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 71
  • Singh, Jutinder
    British born in January 1968

    Resident in United Kingdom

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

      IIF 72
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 73
    • icon of address 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 74
  • Singh, Jutinder
    British business person born in January 1968

    Resident in United Kingdom

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

      IIF 75
  • Singh, Jutinder
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 76
  • Singh, Jutinder
    British

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British accountant

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 89
  • Singh, Jutinder

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 90
    • icon of address 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 91 IIF 92 IIF 93
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 94 IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 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
  • 3
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,489 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -375 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 90 - Secretary → ME
  • 6
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GULATI CONSULTING LTD - 2020-12-31
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2021-02-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    ALPHA IMPEX LIMITED - 2014-07-17
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,781 GBP2023-10-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    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
  • 10
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,986 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    427,627 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,289 GBP2024-10-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,533 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    112,558 GBP2024-06-30
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    CITY STAR PARADISE LIMITED - 2008-09-12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 94 - Secretary → ME
  • 17
    icon of address Js Gulati & Co, Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,803 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,204 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 22
    RGS PROFESSIONAL SERVICES LLP - 2024-03-12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 23
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -39,584 GBP2024-10-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 24
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Khalsa Primary School, Wexham Road, Slough, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,173 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 22 - Has significant influence or controlOE
  • 29
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,635 GBP2015-09-30
    Officer
    icon of calendar 2003-09-20 ~ 2007-03-12
    IIF 85 - Secretary → ME
  • 2
    CAUCUS DEVELOPMENT LIMITED - 2004-02-27
    icon of address 1a Bonington Road, Mapperley, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,764 GBP2024-09-30
    Officer
    icon of calendar 2003-12-29 ~ 2006-05-01
    IIF 87 - Secretary → ME
  • 3
    icon of address 87 Mansfield Road, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,006 GBP2024-03-30
    Officer
    icon of calendar 2005-01-28 ~ 2007-05-01
    IIF 81 - Secretary → ME
  • 4
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,928 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-10-03
    IIF 61 - Director → ME
  • 5
    MEHTAB SONS LIMITED - 2000-05-17
    AVON COMPANY SECRETARIES LIMITED - 2017-12-13
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-04-30 ~ 2001-01-08
    IIF 74 - Director → ME
  • 6
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-04-03
    IIF 56 - Director → ME
  • 7
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,558 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-01-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2007-03-12
    IIF 86 - Secretary → ME
  • 9
    ANITA LUTHRA LIMITED - 2020-09-24
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,768 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-02-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ 2021-02-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2024-03-31
    Officer
    icon of calendar 2005-03-19 ~ 2016-09-02
    IIF 48 - Director → ME
  • 11
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2008-04-01
    IIF 84 - Secretary → ME
  • 12
    icon of address 66 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,437 GBP2023-03-31
    Officer
    icon of calendar 2002-12-26 ~ 2014-08-01
    IIF 83 - Secretary → ME
  • 13
    icon of address 93a Wolsey Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,350 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2017-02-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-02-23
    IIF 17 - Has significant influence or control OE
  • 14
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    427,627 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2025-10-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED - 2002-09-05
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-14 ~ 2005-12-21
    IIF 78 - Secretary → ME
  • 16
    IASEMINARS LIMITED - 2002-09-05
    icon of address 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2002-07-05 ~ 2007-03-12
    IIF 91 - Secretary → ME
  • 17
    EKO ENTERPRISES LIMITED - 2015-06-02
    LONDON PRIDE COSMETICS LTD - 2022-06-07
    icon of address 4 Wigley Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,355 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2015-06-01
    IIF 73 - Director → ME
  • 18
    CITY STAR PARADISE LIMITED - 2008-09-12
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2010-04-01
    IIF 79 - Secretary → ME
  • 19
    SAITY COLLECTION LIMITED - 2016-06-15
    icon of address Unit 4 Peter James Business Centre, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,433 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2007-03-11
    IIF 93 - Secretary → ME
  • 20
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    719,367 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-10-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-10-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 21
    SARKCHA PROPERTIES LTD - 2024-10-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-09
    IIF 65 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-09-06
    IIF 75 - Director → ME
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2016-07-13
    IIF 47 - Director → ME
  • 23
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2012-06-01
    IIF 76 - Director → ME
    icon of calendar 2009-09-26 ~ 2016-07-13
    IIF 77 - Secretary → ME
  • 24
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-04-03
    IIF 45 - Director → ME
  • 25
    NIGHTINGALE HOUSE (CARE HOMES) LIMITED - 2007-03-19
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    334,313 GBP2024-05-31
    Officer
    icon of calendar 2003-12-09 ~ 2008-03-13
    IIF 92 - Secretary → ME
  • 26
    PREMIER BUSINESS AGENTS LTD - 2017-06-02
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-09-15
    IIF 57 - Director → ME
  • 27
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2016-09-02
    IIF 58 - Director → ME
  • 28
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2016-09-15
    IIF 52 - Director → ME
  • 29
    icon of address 266 Park Barn Parade Southway, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,906 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2016-09-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2017-01-30
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2023-12-07 ~ 2024-04-03
    IIF 66 - Director → ME
  • 31
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-10-28
    IIF 63 - Director → ME
  • 32
    icon of address 75 Heston Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,746 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2006-06-01
    IIF 88 - Secretary → ME
  • 33
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ 2008-03-13
    IIF 89 - Secretary → ME
  • 34
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,658 GBP2024-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-03
    IIF 80 - Secretary → ME
  • 35
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,103 GBP2024-11-30
    Officer
    icon of calendar 2020-12-04 ~ 2021-02-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-02-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-07 ~ 2002-02-28
    IIF 82 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.