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, Varinder

    Related profiles found in government register
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 1
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 2
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 3
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 4
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 5
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 6
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 7 IIF 8
  • Singh, Varinder
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 9
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 10
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 11
  • Singh, Ravinder
    Indian consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 12
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hayes Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE, England

      IIF 13
  • Singh, Ravinder
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 14 IIF 15
  • Singh, Ravinder
    Indian businessperson born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 16
  • Singh, Varinder
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 17
  • Singh, Varinder
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 18 IIF 19
    • Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 20
  • Singh, Varinder
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 21
  • Singh, Ravinder
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    Indian buinessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 27
  • Singh, Ravinder
    Indian company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 28
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 29
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 30
  • Singh, Ravinder
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Edward Road, Wolverhampton, WV6 7NA, United Kingdom

      IIF 31
  • Singh, Ravinder
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 32
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 33
  • Singh, Ravinder
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 34 IIF 35
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 36
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 37
    • Unit 3, Springfield Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 38
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 39
    • Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 40
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 41
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 42
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 43
  • Singh, Ravinder
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 44
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 45
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 46
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 47
  • Singh, Ravinder
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 48
  • Singh, Ravinder
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, 132 Cable Street, London, London, E1 8NU, England

      IIF 49
  • Singh, Ravinder
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 50
  • Mr Ravinder Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 51 IIF 52
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 53
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 54
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 55 IIF 56
    • Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 57
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 58
  • Sarna, Davinder Singh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 59
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 60
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 61
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 62
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 63
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 64
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Gurna, Satvinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 72
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 73
    • 29, Boston Road, London, W7 3SH, England

      IIF 74
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 75 IIF 76
  • Gurna, Satvinder Singh
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 77
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 78 IIF 79
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 80
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 81 IIF 82
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 83
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 84
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 85 IIF 86
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 87
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 88
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 89 IIF 90
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 91
  • Mr Ravinder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 92
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 93
  • Mr Ravinder Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 94
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 95
  • Gurna, Satvinder Singh, Mr.
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 96
  • Mr Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 97
    • Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 98
    • 29, Boston Road, London, W7 3SH, England

      IIF 99
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 100 IIF 101
  • Mr. Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 102
    • 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 103
  • Mr Davinder Singh Sarna
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 104
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 105
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 106
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 107
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 49
  • 1
    103 WESTWOOD LTD
    11067057 13133435
    24 Cambridge Road, New Malden, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 49 - Director → ME
  • 2
    AJ BUILDERS MERCHANTS LIMITED
    14613913
    Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    2025-08-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    AK BUILDERS MERCHANTS LTD
    08224014
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Officer
    2021-05-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 4
    ANGAD PROPERTIES HOLDINGS LTD
    11137515
    34 Hillside Road, Southall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    APPLETREE ASSET MANAGEMENT LTD
    12257072
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,055 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 6
    ARS GLAZING LTD
    10157517
    Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BARREL COURT ESTATES LTD
    12942978
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2024-12-31
    Officer
    2020-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 8
    BESTCO PVT LTD
    16218804
    843 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-31 ~ now
    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
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    BLUE HOUSE 2020 LTD
    12688575
    Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    BROTHERS PROPERTY INVESTMENTS LTD
    11142009
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,341 GBP2025-03-31
    Officer
    2018-01-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHERWELL CONSTRUCTION & DEVELOPMENT LTD
    15831341
    29 Boston Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DALER REAL ESTATE HOLDINGS LTD
    16752171
    18 Silverdale Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DATAAR PROPERTIES LTD
    11118252
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,583 GBP2024-12-31
    Officer
    2021-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    DHALIWAL CARRIERS LIMITED
    10355553
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2018-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    DIRECT PLASTICS LONDON LTD
    14615325
    7 Cedars Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 16
    ELITE CONSTRUCTIONS (UK) LIMITED
    08152651 06990715
    The Mille, 1000 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    49,014 GBP2024-07-31
    Officer
    2012-07-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ELITE ESTATE INVESTMENT LTD
    12225338
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,042 GBP2024-09-30
    Officer
    2019-09-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ELITE HOMES INVESTMENT LTD
    15979060
    7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 19
    FORTUNE PROP UK LTD
    16434453
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GREY ASH LTD
    13586421
    Flat 401 Cornell Building 1 Coke Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,310 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GURJAP LTD
    13207411
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HANWELL PROPERTY INVESTMENT LTD
    14522732
    Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 25
    HERTFORD PROPERTIES LIMITED
    09464700
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 63 - Director → ME
  • 26
    HM INVESTMENT HAYES LTD
    16650381
    Unit 3 Springfield Road, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 73 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    J M TURNA LTD
    13860359
    Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 38 - Director → ME
  • 28
    JG BUILDING SUPPLIES LTD
    - now 12263084 14914196
    AK BUILDING MERCHANT LTD
    - 2022-02-01 12263084
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    JHPM LIMITED
    08828081
    64a Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 30
    LAMBA ENTERPRISES LIMITED
    05749090
    370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    42,649 GBP2025-03-31
    Officer
    2006-03-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 31
    LUBANA ROADWAYS LIMITED
    15935192
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    MODEST LIVING UK LIMITED
    16525499
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    MOONTEX TRADING UK LTD
    - now 12367058
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    2024-10-02 ~ now
    IIF 20 - Director → ME
  • 34
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2024-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    PRIME POWDER COATING LTD
    15085319
    87 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Person with significant control
    2024-10-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    R S WINDOWS LTD
    11612986
    102 Warwick Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 37
    RAVI IMPEX LTD
    09938155
    Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 31 - Director → ME
  • 38
    REGAL ABODE LTD
    11078773
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    2022-01-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 39
    REGAL ABODE WELCOMES LTD
    13855630
    45 Martin Way Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 40
    REGAL PLUMBING SUPPLIES LIMITED
    - now 12852654
    REGAL BATHROOM SUPPLIES LTD
    - 2020-09-03 12852654
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2021-09-30
    Officer
    2020-09-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    RS GLAZING AND SERVICES HAYES LTD
    - now 14864253
    ANAND ONE LTD
    - 2024-09-05 14864253
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 41 - Director → ME
    2024-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    2024-09-01 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 42
    RS GLAZING AND SERVICES LTD
    14468892
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 92 - Has significant influence or controlOE
  • 43
    SBM GLAZING LTD
    12083999
    418-420 London Road, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    2019-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    SINGH CAPITAL INVESTMENT UK LTD
    08712956
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    2013-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    SKYLINE GLAZING LTD
    11159583
    18 Silverdale Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    SUNRISE PROPERTY INVESTMENT U.K. LTD
    10497175
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,530 GBP2024-12-31
    Officer
    2016-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    SUNSTAR U.K. LTD
    11692301
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Officer
    2018-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    TOWERWELL DEVELOPERS LTD
    08402711
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    2014-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 49
    TURNA LTD
    12902992
    59 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,851 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AJ BUILDERS MERCHANTS LIMITED
    14613913
    Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    2023-01-24 ~ 2025-08-31
    IIF 96 - Director → ME
    Person with significant control
    2023-01-24 ~ 2025-08-31
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 2
    AK BUILDERS MERCHANTS LTD
    08224014
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Person with significant control
    2021-05-21 ~ 2021-05-27
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LAMBA PROPERTY INVESTMENTS LIMITED
    09464699
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    2015-03-02 ~ 2017-11-08
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MOONTEX TRADING UK LTD
    - now 12367058
    MOONTEX TEXTILES UK LTD
    - 2021-09-06 12367058
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    2019-12-17 ~ 2024-10-02
    IIF 10 - Director → ME
    Person with significant control
    2019-12-17 ~ 2024-10-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    PORCELAIN TILES DIRECT LIMITED
    13751742
    87 Station Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,006 GBP2024-11-30
    Officer
    2021-11-18 ~ 2021-11-18
    IIF 27 - Director → ME
  • 6
    418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2021-02-15 ~ 2023-07-14
    IIF 28 - Director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PRIDEVISTA LIMITED
    - now 06763962
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2024-11-30
    Officer
    2015-09-08 ~ 2021-02-26
    IIF 17 - Director → ME
  • 8
    PRIME POWDER COATING LTD
    15085319
    87 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    2024-10-11 ~ 2025-11-19
    IIF 22 - Director → ME
  • 9
    RS GLAZING AND SERVICES LTD
    14468892
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    2022-11-08 ~ 2023-11-30
    IIF 46 - Director → ME
    Person with significant control
    2022-11-08 ~ 2023-11-30
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SUNSTAR U.K. LTD
    11692301
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Person with significant control
    2018-11-22 ~ 2019-01-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.