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, Harchran

    Related profiles found in government register
  • Singh, Harchran
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 1
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 2
  • Singh, Harchran
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shelley Crescent, Hounslow, TW5 9BJ, England

      IIF 3
  • Singh, Harchran
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 4
  • Singh, Harchran
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 8
  • Singh, Harchran
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shelley, Crescent, Hounslow, Middlesex, TW5 9BJ, United Kingdom

      IIF 9
    • icon of address 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 12
    • icon of address 72, King Street, Southall, UB2 4DD, England

      IIF 13
    • icon of address Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 14
    • icon of address Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 15
  • Singh, Harchran
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 16
  • Singh, Harchran
    British self employee born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 17
  • Singh, Harcharan
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Thorncliffe Road, Southall, UB2 5RG, United Kingdom

      IIF 18
  • Singh, Harcharan
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, UB2 4DD, England

      IIF 19
  • Singh, Harchran
    Indian company secretary/director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lea Road, Southall, UB2 5PZ, England

      IIF 20
  • Singh, Harchran
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Hayes, UB3 4BG, United Kingdom

      IIF 21
  • Singh, Harchran
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 22
  • Singh, Harchran
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72b, Kingstreet, Southall, UB2 4DD, United Kingdom

      IIF 23 IIF 24
  • Singh, Harchran
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 25
    • icon of address 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 26
  • Mr Harchran Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Station Road, Hayes, Middlesex, UB3 4BG

      IIF 27
    • icon of address 66, Shelley Crescent, Hounslow, TW5 9BJ, United Kingdom

      IIF 28 IIF 29
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 30 IIF 31
    • icon of address 72, King Street, Southall, UB2 4DD, England

      IIF 32 IIF 33
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 34
    • icon of address Kp05, Bridge Road, Southall, UB2 4AB, England

      IIF 35
    • icon of address Unit 31 Hamalaya Palace, 14 South Road, Southall, Middlesex, UB1 1RT, England

      IIF 36
  • Singh, Harcharan
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Maypole Court, Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 37
  • Singh, Harchran
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 38
  • Mr Harchran Singh
    British born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Shop, 175 Norwood Road, Southall, UB2 4JD, England

      IIF 39
  • Mr Harchran Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 40
  • Singh, Harcharan

    Registered addresses and corresponding companies
    • icon of address Flat 5 Maypole Court, Merrick Road, Southall, Middlesex, UB2 4AU

      IIF 41
  • Mr Harchran Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Station Road, Hayes, UB3 4BG, United Kingdom

      IIF 42
    • icon of address 3, Lea Road, Southall, UB2 5PZ, England

      IIF 43
    • icon of address 70, King Street, Southall, UB2 4DD, United Kingdom

      IIF 44
    • icon of address 72, King Street, Southall, Middlesex, UB2 4DD, England

      IIF 45 IIF 46
    • icon of address 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 47
    • icon of address 72b, Kingstreet, Southall, UB2 4DD, United Kingdom

      IIF 48 IIF 49
  • Mr Harchran Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, King Street, Southall, UB2 4DD, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 63 King Street, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 72b Kingstreet, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address 75 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 66 Shelley Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Hayes Superstore, 75 Station Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 66 Shelley Crescent, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 King Street, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 72 King Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 12
    DISCOUNT STORE 99 LTD - 2019-04-12
    icon of address Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,116 GBP2024-02-28
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 72 King Street, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    334 GBP2019-09-30
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22 Thorncliffe Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 73-75 Northumberland Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,448 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-11-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2022-11-07
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUKHAARA LONDON BANQUETING LTD - 2019-04-17
    icon of address 7 Central Parade, Gunnersbury Lane, London, England
    Active Corporate
    Equity (Company account)
    556 GBP2023-04-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-07-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2022-07-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    BUKHARA LONDON BANQUETING LTD - 2020-07-03
    icon of address Unit D01b Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,209 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2022-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2022-03-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 107-109 The Grove, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2016-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2015-07-20
    IIF 6 - Director → ME
  • 5
    icon of address Suite S1 Unit 4, Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-02-12
    IIF 5 - Director → ME
  • 6
    icon of address 49 Cefn Adda Close, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-06-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2024-06-11
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,912 GBP2023-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-05-01
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    COSTCUTTER (HAYES) LIMITED - 2008-05-10
    icon of address Jazz Wine Mart, 108 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,088 GBP2025-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2011-07-06
    IIF 41 - Secretary → ME
  • 9
    icon of address H9 Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2024-04-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2024-04-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-11 ~ 2022-08-03
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    icon of address 3 Lea Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2025-04-11
    IIF 22 - Director → ME
    icon of calendar 2025-04-11 ~ 2025-07-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ 2025-07-03
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-10 ~ 2025-04-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address 460 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-07-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-07-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Lea Road, Southall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2025-07-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    DISCOUNT STORE 99 LTD - 2019-04-12
    icon of address Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    52,116 GBP2024-02-28
    Officer
    icon of calendar 2018-04-19 ~ 2019-04-11
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

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