logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Ajit, Dr

    Related profiles found in government register
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 528/6, Sainik Vihar, Dhilwan Road Rama Mandi, Jalandhar Cantt - Punjab, 144023, India

      IIF 1
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 528/6 Sainik Vihar, Dhilwan Road, Rama Mandi, Jalandhar Cantt., India

      IIF 2
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 39 Pembroke Road, Ilford, Essex, IG3 8PH

      IIF 3
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 4
  • Singh, Ajit, Dr
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 5
  • Ajit Singh
    Indian born in April 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 6
    • icon of address 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 7
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 8 IIF 9
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 10
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 11 IIF 12
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 13 IIF 14
  • Sidhu, Ajit Singh
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 15
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 16
  • Sidhu, Ajit Singh
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 17
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 18
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 19
  • Sidhu, Ajit Singh
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 20
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 21
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 22
  • Sidhu, Ajit Singh
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 23
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 24
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 25
  • Sidhu, Ajit Singh
    British property management born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 26
  • Sidhu, Harjit Singh

    Registered addresses and corresponding companies
    • icon of address 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 27
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 28
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 29
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 30
    • icon of address 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 31
  • Sidhu, Bilhar Singh
    British

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 32
  • Sidhu, Bilhar Singh
    British milk wholesaler

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 33 IIF 34
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh
    British administrator born in March 1965

    Registered addresses and corresponding companies
    • icon of address 220 Park Avenue, Southall, Middlesex, UB1 3AN

      IIF 43
  • Sidhu, Mr Harjit Singh

    Registered addresses and corresponding companies
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 44
  • Sidhu, Harjit Singh
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 45
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 46
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 47
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 48 IIF 49
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 50
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 51
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 52
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 53
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 54 IIF 55
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 56
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 57
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR, United Kingdom

      IIF 58
    • icon of address 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 59
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alexandra Road, Hounslow, TW3 4HR, United Kingdom

      IIF 60
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 61
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 62
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 63 IIF 64
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 65 IIF 66 IIF 67
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 69
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 70
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 71
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 72
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 73 IIF 74
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 75
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 76
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1h, Northcote Avenue, Southall, UB1 2AX, England

      IIF 77
    • icon of address 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 78
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 79
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 80 IIF 81 IIF 82
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 86
    • icon of address 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 87
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 88
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 89
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 90
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 91
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 92
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 93
    • icon of address Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 94
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 95 IIF 96
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 97
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 98
    • icon of address 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 99
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Alexandra Road, Hounslow, Middlesex, TW4 3HR

      IIF 100
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ajit Singh Sidhu
    British born in September 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 107
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 108
    • icon of address 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 109
    • icon of address 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 110
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 114 IIF 115 IIF 116
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 117
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 118
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 125
    • icon of address Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 126
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 427 Great West Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-08 ~ dissolved
    IIF 100 - Director → ME
  • 2
    icon of address 427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,122 GBP2024-10-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2017-09-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2016-05-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 42 Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2011-08-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address 42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address 3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,240,756 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 63 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 17
    icon of address 42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    icon of address 359a Hanworth Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,567 GBP2024-06-30
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 49 - Director → ME
    icon of calendar 2008-05-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    icon of address 3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,679,794 GBP2024-07-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 69 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 24
    icon of address 1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Has significant influence or controlOE
  • 25
    icon of address 3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    176,261 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 64 - Director → ME
  • 26
    icon of address 3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    icon of address 101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 29
    icon of address Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-11-06 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    icon of address 427 Great West Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 35
    icon of address 427 Great West Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 92 - Director → ME
    icon of calendar 2014-10-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,289 GBP2024-10-31
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 112 - Has significant influence or controlOE
  • 37
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    LIDODALE LIMITED - 2002-10-11
    icon of address 3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,906 GBP2024-08-31
    Officer
    icon of calendar 2002-10-09 ~ now
    IIF 32 - Secretary → ME
  • 39
    SIDHU DAIRY LIMITED - 2016-12-30
    icon of address 3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 75 - Director → ME
  • 40
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 110 - Has significant influence or controlOE
  • 41
    icon of address 427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,157 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 47 - Director → ME
  • 42
    icon of address 427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 21
  • 1
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2022-10-06
    IIF 18 - Director → ME
  • 2
    icon of address Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-02-20 ~ 2024-08-20
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2024-08-20
    IIF 124 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove members OE
  • 3
    icon of address 11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-18
    IIF 2 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE BROADWAY CLUB LIMITED - 2006-08-10
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,494 GBP2024-05-31
    Officer
    icon of calendar 2003-12-06 ~ 2006-09-21
    IIF 17 - Director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED - 2008-08-19
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED - 2008-06-10
    icon of address Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -59,743 GBP2024-10-31
    Officer
    icon of calendar 2006-10-10 ~ 2008-10-01
    IIF 57 - Director → ME
  • 6
    icon of address Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,834 GBP2024-09-30
    Officer
    icon of calendar 2001-03-22 ~ 2019-04-06
    IIF 58 - Director → ME
  • 7
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE) - 1999-10-05
    icon of address St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-21
    IIF 43 - Director → ME
    icon of calendar ~ 2001-11-21
    IIF 42 - Secretary → ME
  • 8
    icon of address 11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ 2020-05-18
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-05-18
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07
    PURPLE BEE LIMITED - 2018-10-16
    icon of address 3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2022-10-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2022-10-06
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 10
    icon of address 3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ 2022-10-06
    IIF 20 - Director → ME
  • 11
    icon of address 3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2018-08-16
    IIF 26 - Director → ME
    icon of calendar 2022-04-10 ~ 2024-06-27
    IIF 71 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-10-17
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2025-10-01
    IIF 113 - Has significant influence or control OE
    IIF 113 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-26
    IIF 24 - Director → ME
  • 13
    icon of address 3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-10-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2022-10-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2024-01-31
    Officer
    icon of calendar 2012-04-02 ~ 2018-01-10
    IIF 98 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-06-01
    IIF 59 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-06-01
    IIF 31 - Secretary → ME
  • 15
    icon of address Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,587 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2023-05-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-05-25
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,204 GBP2019-05-31
    Officer
    icon of calendar 2016-11-02 ~ 2020-07-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-08-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,077 GBP2019-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2020-12-07
    IIF 21 - Director → ME
  • 18
    SIDHU DAIRY LIMITED - 2016-12-30
    icon of address 3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    icon of calendar 2013-07-04 ~ 2017-03-01
    IIF 15 - Director → ME
    icon of calendar 1991-08-14 ~ 1993-12-11
    IIF 73 - Director → ME
    icon of calendar 1993-12-21 ~ 2013-07-04
    IIF 33 - Secretary → ME
  • 19
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2022-10-06
    IIF 22 - Director → ME
    icon of calendar 1994-07-11 ~ 2012-05-21
    IIF 74 - Director → ME
    icon of calendar 1994-07-11 ~ 2013-07-04
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-08-31
    IIF 76 - Has significant influence or control OE
    icon of calendar 2019-10-17 ~ 2019-11-04
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-06-12 ~ 2019-10-17
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-09-09 ~ 2022-10-07
    IIF 118 - Has significant influence or control OE
  • 20
    icon of address 3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,446 GBP2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ 2020-07-28
    IIF 72 - Director → ME
  • 21
    icon of address 11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-05-18
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-05-18
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.