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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sidhu, Bilhar Singh

    Related profiles found in government register
  • Sidhu, Bilhar Singh
    British born in March 1950

    Resident in England

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

      IIF 1
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 2
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 3 IIF 4
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 5 IIF 6 IIF 7
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 9
  • Sidhu, Bilhar Singh
    British company director born in March 1950

    Resident in England

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

      IIF 10
  • Sidhu, Bilhar Singh
    British manager born in March 1950

    Resident in England

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

      IIF 11
  • Sidhu, Bilhar Singh
    British managing director born in March 1950

    Resident in England

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

      IIF 12
  • Sidhu, Bilhar Singh
    British milk wholesaler born in March 1950

    Resident in England

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

      IIF 13 IIF 14
  • Sidhu, Bilhar Singh
    British none born in March 1950

    Resident in England

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

      IIF 15
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

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

      IIF 16
  • Sidhu, Harjit Singh
    British born in March 1965

    Resident in England

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

      IIF 17
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 18 IIF 19
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 20
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

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

      IIF 21
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 22
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 23
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 24
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 25 IIF 26
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

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

      IIF 27
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

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

      IIF 28
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

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

      IIF 29
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

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

      IIF 30
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

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

      IIF 48
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 49
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 50
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 54 IIF 55 IIF 56
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 57
  • Sidhu, Bilhar Singh
    British

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

      IIF 58
  • Sidhu, Bilhar Singh
    British milk wholesaler

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

      IIF 59 IIF 60
  • Mr Ajit Singh Sidhu
    British born in March 1950

    Resident in England

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

      IIF 61
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

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

      IIF 62
  • Sidhu, Harjit Singh
    British administrator born in March 1965

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

      IIF 63
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

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

      IIF 64
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 65
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 66
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 67 IIF 68 IIF 69
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in England

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

      IIF 75
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 76
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 77
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 78
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 79
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 80
  • Sidhu, Harjit Singh
    British

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

    Resident in United Kingdom

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

      IIF 90
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 92
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 93
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 94
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 95
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 96
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 101
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
  • Sidhu, Harjit Singh

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

      IIF 110
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 111
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 112
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 113
  • Sidhu, Mr Harjit Singh

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

      IIF 114
  • Ajit Singh
    Indian born in April 1976

    Resident in India

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

      IIF 115
    • 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 116
  • Singh, Ajit
    Indian businessman born in April 1976

    Resident in India

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

      IIF 117
  • Singh, Ajit, Dr
    Indian director born in April 1976

    Resident in India

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

      IIF 118
  • Singh, Ajit, Dr
    Indian health practitioner born in April 1976

    Resident in India

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

      IIF 119
  • Mr Harjit Singh Sidhu
    British born in March 1965

    Resident in United Kingdom

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

      IIF 120 IIF 121 IIF 122
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 427, Great West Road, Hounslow, TW50BY, United Kingdom

      IIF 126
    • 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 127
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 128
  • Singh, Ajit, Dr
    born in April 1976

    Resident in India

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

      IIF 129
  • Singh, Ajit, Dr
    Indian born in April 1976

    Resident in United Kingdom

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

      IIF 130
child relation
Offspring entities and appointments 57
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 101 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 37 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 25 - Director → ME
    2017-09-19 ~ dissolved
    IIF 113 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 102 - Director → ME
    2013-05-24 ~ dissolved
    IIF 86 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 9
    DR BACHS AG LLP
    OC445916
    Unit 15 Gilchrist Thomas Industrial Estate Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2024-08-20
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 125 - Right to appoint or remove members OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 119 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 23 - Director → ME
    2016-05-24 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 32 - Director → ME
  • 13
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 14
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 118 - Director → ME
  • 15
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 104 - Director → ME
    2011-08-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 16
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 106 - Director → ME
    2011-08-24 ~ dissolved
    IIF 85 - Secretary → ME
  • 17
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 105 - Director → ME
    2011-11-04 ~ dissolved
    IIF 83 - Secretary → ME
  • 18
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ now
    IIF 3 - Director → ME
    2022-11-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448 07425112
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (6 parents)
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 28 - Director → ME
  • 21
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 107 - Director → ME
    2012-06-15 ~ dissolved
    IIF 82 - Secretary → ME
  • 22
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (5 parents)
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 29 - Director → ME
  • 23
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 15736364... (more)
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483... (more)
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-02-28) ~ 2001-11-21
    IIF 63 - Director → ME
    (before 1991-02-28) ~ 2001-11-21
    IIF 89 - Secretary → ME
  • 24
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2008-05-23 ~ now
    IIF 19 - Director → ME
    2008-05-23 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 97 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-05-18
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 26
    INGROWTH LTD
    17086012
    3 Craneswater Park, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 27
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 28
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 44 - Director → ME
    2022-10-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-13 ~ now
    IIF 9 - Director → ME
    2022-11-17 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (3 parents)
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 33 - Director → ME
    2025-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 10 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 36 - Director → ME
    2024-06-27 ~ now
    IIF 16 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 11 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 66 - Has significant influence or control OE
    2022-04-10 ~ 2025-10-01
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control OE
  • 32
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 1 - Director → ME
    2014-02-07 ~ 2014-02-26
    IIF 35 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 33
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 4 - Director → ME
  • 34
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 46 - Director → ME
    2018-08-20 ~ 2022-10-06
    IIF 45 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 35
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 117 - Director → ME
  • 36
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 103 - Director → ME
    2011-08-22 ~ dissolved
    IIF 84 - Secretary → ME
  • 37
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
  • 38
    LUCA ASSETS LTD
    17040350
    359a Hanworth Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    2020-11-06 ~ now
    IIF 130 - Director → ME
    2022-09-01 ~ now
    IIF 18 - Director → ME
  • 40
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (5 parents)
    Officer
    2008-01-21 ~ 2010-06-01
    IIF 20 - Director → ME
    2012-04-02 ~ 2018-01-10
    IIF 92 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 88 - Secretary → ME
  • 41
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 21 - Director → ME
    2016-11-09 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 27 - Director → ME
    Person with significant control
    2019-06-03 ~ 2023-05-25
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 129 - LLP Designated Member → ME
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
  • 45
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 31 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 38 - Director → ME
  • 47
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 48
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (7 parents)
    Officer
    2014-10-08 ~ now
    IIF 93 - Director → ME
    2014-10-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 52 - Has significant influence or control OE
  • 50
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-10-09 ~ now
    IIF 58 - Secretary → ME
  • 52
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 34 - Director → ME
    2012-07-25 ~ dissolved
    IIF 15 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 13 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 59 - Secretary → ME
  • 53
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (9 parents)
    Officer
    2012-07-25 ~ now
    IIF 2 - Director → ME
    2020-01-15 ~ 2022-10-06
    IIF 41 - Director → ME
    1994-07-11 ~ 2012-05-21
    IIF 14 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 60 - Secretary → ME
    Person with significant control
    2019-10-17 ~ 2019-11-04
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-09 ~ 2022-10-07
    IIF 62 - Has significant influence or control OE
    2022-10-07 ~ now
    IIF 50 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 61 - Has significant influence or control OE
    2016-06-12 ~ 2019-10-17
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control over the trustees of a trust OE
  • 54
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (4 parents)
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 12 - Director → ME
  • 55
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 98 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Right to appoint or remove directors OE
  • 56
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-04-06 ~ now
    IIF 17 - Director → ME
  • 57
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 22 - Director → ME
    2018-05-09 ~ dissolved
    IIF 111 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.