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

Gaba, Harmon Singh

    Related profiles found in government register
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 1
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Gaba, Harmohan Singh
    British business born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kings Bridge Crescent, Southall, Middlesex, UB1 2DL, England

      IIF 24
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, England

      IIF 25
    • icon of address 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 26
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 27 IIF 28
  • Gaba, Harmohan Singh
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 29
  • Gaba, Harmohan Singh, Mr.
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranborne Waye, Hayes, Middlesex, UB4 0HW, United Kingdom

      IIF 30
  • Gaba, Harmohan Singh, Mr.
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 31
    • icon of address Unit 12, Merrick Road, Southall, UB2 4AU, England

      IIF 32
  • Gaba, Harmohan Singh, Mr.
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 34
    • icon of address Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 35
  • Gaba, Harmohan Singh, Mr.
    British retailer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 36
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Hampton Road West, Feltham, TW13 6AL, England

      IIF 37
    • icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 38
    • icon of address 72, Northfield Road, Hounslow, TW5 9JF, England

      IIF 39 IIF 40 IIF 41
    • icon of address 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 72 Northfield Road, Northfield Road, Hounslow, Middlesex, TW5 9JF

      IIF 46
  • Gaba, Harmon Singh
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Scotts Road, Southall, Middlesex, UB2 5DQ, United Kingdom

      IIF 47
  • Gaba, Harmon Singh
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 48
  • Gaba, Harmon Singh
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 49
  • Mr. Harmohan Singh Gaba
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 50
    • icon of address 6, Cranborne Waye, Hayes, UB4 0HW, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 4, Grand Union Way, Southall, UB2 4EX, England

      IIF 53
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 54
    • icon of address 265, Walsall Road, West Bromwich, B71 3HR, United Kingdom

      IIF 55
  • Gaba, Harmohan Singh
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 56
  • Gaba, Harmohan Singh
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 57
    • icon of address 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 58
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 59
  • Gaba, Harmon Singh

    Registered addresses and corresponding companies
    • icon of address 72, Northfield Road, Hounslow, TW5 9JF, United Kingdom

      IIF 60 IIF 61
    • icon of address 424, Sipson Road, Westdrayton, UB7 0HU, United Kingdom

      IIF 62
  • Mr Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Market Parade, Hampton Road West, Hanworth, TW13 6AL, United Kingdom

      IIF 63
    • icon of address 20-22, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 64
  • Harmon Singh Gaba
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harmohan Singh Gaba
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cranbourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 74
    • icon of address 6, Cranebourne Way, Hayes, UB4 0HY, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6 Cranebourne Way, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit D1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 61 - Secretary → ME
  • 4
    icon of address 97-99 Basingstoke Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 9-10 Hampton Road West, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,081 GBP2023-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,422 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    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
  • 7
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 60 - Secretary → ME
  • 8
    icon of address Unit D1a, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Kings Bridge Crescent, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 24 - Director → ME
  • 11
    GABA PROPERTIES INVESTMENT LTD - 2025-03-06
    icon of address 72 Northfield Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -1,332 GBP2023-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GC READING LTD - 2024-10-16
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 72 Northfield Road Northfield Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 11 - Director → ME
  • 14
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Hallowes Crescent, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,419 GBP2019-12-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 19
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address 265 Walsall Road, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    icon of address Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 69 - Has significant influence or controlOE
  • 23
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 15 - Director → ME
  • 24
    JUST GENUINE (T/A I KNOT) LTD - 2013-06-12
    JUST GENUINE LTD - 2013-04-02
    icon of address Unit F1, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 41 Sipson Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    icon of calendar 2022-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 27
    icon of address 6 Cranborne Waye, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address 16 Burns Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 30
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address 424 Sipson Road, Westdrayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,076 GBP2023-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-04-16 ~ now
    IIF 62 - Secretary → ME
  • 32
    icon of address 4 Grand Union Way, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 97-99 Basingstoke Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2023-06-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2023-06-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    HELLOBERRY LTD - 2023-08-04
    icon of address 1 Fir Tree Place, Church Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,860 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2025-03-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 93-95 Stoke Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-12-31
    IIF 8 - Director → ME
  • 5
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2025-02-20
    IIF 17 - Director → ME
  • 6
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    293,579 GBP2015-12-31
    Officer
    icon of calendar 2006-10-04 ~ 2008-02-12
    IIF 26 - Director → ME
  • 7
    GC READING LTD - 2024-10-16
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-09-01
    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
  • 8
    icon of address 72 Northfield Road Northfield Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-05 ~ 2025-03-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    I MOBILE ACCESSORIES (UK) LTD - 2022-02-28
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,953 GBP2021-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-04-15
    IIF 25 - Director → ME
  • 10
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-07-11
    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
  • 11
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-06-05
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 72 Northfield Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-03-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,093 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-06-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2023-06-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 14
    icon of address Costcutter Supermarket, 20-22 Hallowes Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,091 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2025-03-10
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-07-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    I-SEWA (T/A I-MOBILE ACCESSORIES) LIMITED - 2016-10-19
    I-SEWA LIMITED - 2015-09-28
    icon of address Unit 12 Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,404 GBP2018-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-02-01
    IIF 32 - Director → ME
  • 17
    icon of address 41 Sipson Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,784 GBP2023-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-04-01
    IIF 47 - Director → ME
  • 18
    icon of address 6 Cranborne Waye, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ 2025-03-14
    IIF 31 - Director → ME
  • 19
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-18 ~ 2008-01-09
    IIF 27 - Director → ME
  • 20
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-04-03
    IIF 6 - Director → ME
  • 21
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-08-29
    IIF 42 - Has significant influence or control OE
  • 22
    icon of address Unit 5 The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,603 GBP2018-06-30
    Officer
    icon of calendar 2009-03-31 ~ 2011-12-19
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.