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

Sidhu, Harjit Singh

    Related profiles found in government register
  • 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 1
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 2 IIF 3
  • 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 4
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 5
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 6
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 7
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 18 IIF 19
  • 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 20
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 21
  • 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 22
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 23
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 24
  • 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 25
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 26
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 27
  • 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 28
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 29
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

      IIF 34
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 35 IIF 36
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
  • 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 48
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 49
  • 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 50
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 51
    • icon of address Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 52
  • 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 53 IIF 54
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

      IIF 55
  • 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 56
    • icon of address 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 57
  • 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 58
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 65
    • icon of address 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

      IIF 66
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY

      IIF 67
    • icon of address 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 68
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 69
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 70
  • Sidhu, Harjit Singh
    British

    Registered addresses and corresponding companies
  • 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 79
  • 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 80
    • icon of address 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

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

      IIF 82
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 83 IIF 84 IIF 85
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 86 IIF 87 IIF 88
  • 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 89
    • icon of address 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 90
    • icon of address 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 91
    • icon of address 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 95 IIF 96 IIF 97
    • icon of address 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 98
  • Sidhu, Bilhar Singh
    British

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

      IIF 99
  • Sidhu, Bilhar Singh
    British milk wholesaler

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

      IIF 100 IIF 101
  • 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 102
  • Sidhu, Harjit Singh

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

      IIF 103
    • icon of address 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 104
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 105
    • icon of address Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 106
    • icon of address 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 107
  • 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 108
  • Sidhu, Ajit Singh

    Registered addresses and corresponding companies
  • Sidhu, Mr Harjit Singh

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

      IIF 111
  • 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 112 IIF 113 IIF 114
    • icon of address 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address 427a, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 118
    • icon of address Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 119
  • 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 120
    • icon of address 528/6 Sainik Vihar, Dhilwan Road, Jalandhar Cantt., India

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 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 58 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - 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 83 - 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 8 - Director → ME
    icon of calendar 2017-09-19 ~ dissolved
    IIF 106 - 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 59 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 76 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 118 - 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 6 - Director → ME
    icon of calendar 2016-05-24 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    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
  • 10
    icon of address 427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 7 - 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 123 - Director → ME
  • 12
    icon of address 42 Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 77 - 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 63 - Director → ME
    icon of calendar 2011-08-24 ~ dissolved
    IIF 75 - 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 62 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 73 - 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 35 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 92 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 64 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 72 - 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 3 - Director → ME
    icon of calendar 2008-05-23 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - 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 19 - 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 41 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 98 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 85 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 82 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - 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 36 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 87 - 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 122 - 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 60 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 74 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 119 - 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 2 - Director → ME
    icon of calendar 2020-11-06 ~ now
    IIF 126 - 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 4 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - 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 48 - LLP Designated Member → ME
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 115 - 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 14 - 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 50 - Director → ME
    icon of calendar 2014-10-08 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 93 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - 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 99 - 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 47 - Director → ME
  • 40
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    SIDHU DAIRY LIMITED - 2019-10-17
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 91 - 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 1 - 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 5 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 104 - 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 23 - 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 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2024-08-20
    IIF 117 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - 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 124 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 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 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
  • 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 22 - Director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED - 2008-06-10
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED - 2008-08-19
    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 11 - 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 12 - 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 32 - Director → ME
    icon of calendar ~ 2001-11-21
    IIF 78 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-05-18
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2022-10-06
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - 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 25 - 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 31 - Director → ME
    icon of calendar 2022-04-10 ~ 2024-06-27
    IIF 43 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-10-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2025-10-01
    IIF 94 - Has significant influence or control OE
    IIF 94 - 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 29 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2022-10-06
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - 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 56 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-06-01
    IIF 13 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-06-01
    IIF 107 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-05-25
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-08-26
    IIF 81 - 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 26 - 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 20 - Director → ME
    icon of calendar 1991-08-14 ~ 1993-12-11
    IIF 45 - Director → ME
    icon of calendar 1993-12-21 ~ 2013-07-04
    IIF 100 - Secretary → ME
  • 19
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    SIDHU DAIRY LIMITED - 2019-10-17
    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 27 - Director → ME
    icon of calendar 1994-07-11 ~ 2012-05-21
    IIF 46 - Director → ME
    icon of calendar 1994-07-11 ~ 2013-07-04
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-08-31
    IIF 79 - Has significant influence or control OE
    icon of calendar 2019-10-17 ~ 2019-11-04
    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
    icon of calendar 2016-06-12 ~ 2019-10-17
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-09-09 ~ 2022-10-07
    IIF 102 - 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 44 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-05-18
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - 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.