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

      IIF 1
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 2 IIF 3
    • 159 The Broadway, Southall, Middlesex, UB1 1LR

      IIF 4
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in England

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

      IIF 5
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 6
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, England

      IIF 7
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 8
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 9 IIF 10
  • Sidhu, Harjit Singh
    British director born in March 1965

    Resident in England

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

      IIF 11
  • Sidhu, Harjit Singh
    British homeopath born in March 1965

    Resident in England

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

      IIF 12
  • Sidhu, Harjit Singh
    British manager born in March 1965

    Resident in England

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

      IIF 13
  • Sidhu, Harjit Singh
    British self employed born in March 1965

    Resident in England

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

      IIF 14
  • Sidhu, Ajit Singh
    British born in September 1980

    Resident in England

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

      IIF 15
  • Sidhu, Ajit Singh
    British born in September 1981

    Resident in England

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

      IIF 16 IIF 17
    • 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
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 20
    • 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
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 22
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 23
    • 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
    • 3 Craneswater Park, Southall, Middlesex, UB2 5RW

      IIF 25
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 26
    • 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
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 28
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, England

      IIF 29
    • 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
    • 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
    • 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
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, England

      IIF 33
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, Uk England

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

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

      IIF 37 IIF 38 IIF 39
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 48
    • 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
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 50
    • 42, Alexandra Road, Hounslow, Middlesex, TW3 4HR, England

      IIF 51
    • 427, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 52
    • Unit 15, Gilchrist Thomas Industrial Estate, Pontypool, NP4 9RL, Wales

      IIF 53
  • Sidhu, Harjit Singh
    British company director born in March 1965

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • 427, Great West Road, Hounslow, Middlesex, TW5 0BY, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 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
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, England

      IIF 65
    • 359a, Hanworth Road, Hounslow, TW3 3SQ, United Kingdom

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

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

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

      IIF 69
    • 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
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 80
  • Mr Ajit Singh Sidhu
    British born in September 1981

    Resident in England

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

      IIF 81
    • 3 Craneswater Park, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 82
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 83
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 84 IIF 85 IIF 86
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Mr Bilhar Singh Sidhu
    British born in March 1950

    Resident in England

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

      IIF 90
    • 1h, Northcote Avenue, Southall, Middlesex, UB1 2AX, United Kingdom

      IIF 91
    • 3, Craneswater Park, Norwood Green, Southall, Middlesex, UB2 5RW

      IIF 92
    • 3, Craneswater Park, Southall, Middlesex, UB2 5RW, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 3, Craneswater Park, Southall, UB2 5RW, England

      IIF 96 IIF 97 IIF 98
    • 3, Craneswater Park, Southall, UB2 5RW, United Kingdom

      IIF 99
  • Sidhu, Bilhar Singh
    British

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

      IIF 100
  • Sidhu, Bilhar Singh
    British milk wholesaler

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

      IIF 101 IIF 102
  • Mr Bilhar Singh Sidhu
    British born in September 1981

    Resident in England

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

      IIF 103
  • Sidhu, Harjit Singh

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

      IIF 104
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 105
    • 427, Great West Road, Hounslow, TW5 0BY, England

      IIF 106
    • Unit 14, Derby Road Estate, Hounslow, TW3 3UH, United Kingdom

      IIF 107
  • Mr Ajit Singh Sidhu
    British born in September 2022

    Resident in England

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

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

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

      IIF 118
    • 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
    • 427 A, Great West Road, Hounslow, TW5 0BY, United Kingdom

      IIF 120
    • 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
    • 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
    • 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
    • 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
    • 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
    • 273, Waye Avenue, Cranford, Hounslow, TW5 9SJ, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 42
  • 1
    ADVANCED HOMEOPATHY LIMITED
    04175998
    427 Great West Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2001-03-08 ~ dissolved
    IIF 58 - Director → ME
  • 2
    APPLE PHARMA UK LTD
    13715648
    427 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARJAN HARI LTD
    16758744
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    AS & BAKSHI LTD
    14404814
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,122 GBP2024-10-31
    Officer
    2022-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Person with significant control
    2025-01-31 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BAKSON'S HOMOEOPATHY UK LTD
    10970786 08544078
    Unit 14 Derby Road Estate, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 9 - Director → ME
    2017-09-19 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    BAKSONS HOMOEOPATHY UK LTD
    08544078 10970786
    427 Great West Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 59 - Director → ME
    2013-05-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    DR AYURVEDICS UK LTD
    12689238
    427a Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 9
    DR WILLIAM BOERICKE PHARMA EU LTD
    10196478
    427 Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 7 - Director → ME
    2016-05-24 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    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
    ELAN STUDY LTD
    12387828
    427 Great West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 8 - Director → ME
  • 11
    ELECTRO HOMEOPATHIC ASSOCIATION UK LIMITED
    07628915
    Regal Court, 42-44 High Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 123 - Director → ME
  • 12
    ELECTRO HOMOEOPATHY ORGANISATION UK LTD
    07748751
    42 Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 61 - Director → ME
    2011-08-22 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    ELECTRO HOMOEOPATHY PHARMA UK LTD
    07750718
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 63 - Director → ME
    2011-08-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    GERMAN HOMOEO PHARMA LTD
    07835865
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 62 - Director → ME
    2011-11-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    GK & BS SIDHU PROPERTIES LIMITED
    11417306
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,240,756 GBP2024-06-30
    Officer
    2018-06-15 ~ now
    IIF 35 - Director → ME
    2022-11-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    GURSEVAK S E LIMITED
    16721927
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAHNEMANN PHARMA LTD
    08107181
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 64 - Director → ME
    2012-06-15 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    HOMOEOPATHIC ESSENTIALS LTD
    06601191
    359a Hanworth Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,567 GBP2024-06-30
    Officer
    2008-05-23 ~ now
    IIF 3 - Director → ME
    2008-05-23 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    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
    INVINCIBLE BUSINESS GROWTH LIMITED
    12686380
    3 Craneswater Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    INVINCIBLE GROWTH LTD
    - now 11591700
    PURPLE BEES (HOUNSLOW) LTD - 2022-10-10
    PURPLE BEES LTD - 2020-08-07 12800454
    PURPLE BEE LIMITED - 2018-10-16 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    2022-10-12 ~ now
    IIF 19 - Director → ME
  • 21
    JAUJAR ENTERPRISES LIMITED
    10615863
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,679,794 GBP2024-07-31
    Officer
    2017-02-13 ~ now
    IIF 41 - Director → ME
    2022-11-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    2025-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    2024-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 24
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 25
    JAUJAR PROPERTIES LTD
    10139503
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    176,261 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 36 - Director → ME
  • 26
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    2022-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 27
    LONDON COLLEGE OF COMPLEMENTARY THERAPIES LIMITED
    06407378
    101 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-10-31
    Officer
    2007-10-23 ~ dissolved
    IIF 122 - Director → ME
  • 28
    LONDON COLLEGE OF MANAGEMENT & HEALTH SCIENCES LIMITED
    07748755
    42 Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 60 - Director → ME
    2011-08-22 ~ dissolved
    IIF 74 - Secretary → ME
  • 29
    LONDON ZEERA LTD
    16568525
    Unit 15 Gilchrist Thomas Industrial Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 30
    MATTEI HERBAL PHARMA UK LIMITED
    13002225
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-09-01 ~ now
    IIF 2 - Director → ME
    2020-11-06 ~ now
    IIF 126 - Director → ME
  • 31
    PRIME HEALTH-UK LTD
    10470435 12030348
    Unit 14 Derby Road Industrial Estate, Hounslow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 5 - Director → ME
    2016-11-09 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PRIME HERBALS LLP
    OC429134
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    PRIME HERBALS UK LTD
    13252613
    427 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -807 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 34
    REGISTRATION CONSUL OF HOMEOPATHY UK
    06601407
    42 Alexandra Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 35
    REGISTRATION SOCIETY OF HOMOEOPATHY UK
    09253793
    427 Great West Road, Hounslow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 51 - Director → ME
    2014-10-08 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SAVERA INVESTMENTS LTD
    12269749
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,289 GBP2024-10-31
    Officer
    2022-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-04-10 ~ now
    IIF 94 - Has significant influence or controlOE
  • 37
    SHIV KHABRA ESTATES LTD
    16726181
    3 Craneswater Park, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 98 - Ownership of voting rights - 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 - Right to appoint or remove directorsOE
  • 38
    SIDHU & SAMRA PROPERTIES LIMITED
    - now 04427718
    LIDODALE LIMITED
    - 2002-10-11 04427718
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,906 GBP2024-08-31
    Officer
    2002-10-09 ~ now
    IIF 100 - Secretary → ME
  • 39
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2012-07-25 ~ dissolved
    IIF 47 - Director → ME
  • 40
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED
    - 2019-10-17 02947337 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - 2016-12-30 02947337 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2012-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 92 - Has significant influence or controlOE
  • 41
    THE LONDON COLLEGE OF HOMEOPATHY LTD
    10985780 10779874
    427 A Great West Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,157 GBP2024-03-31
    Officer
    2020-04-06 ~ now
    IIF 1 - Director → ME
  • 42
    UNIFIED BRAINZ VIRTUOSO UK LTD
    11351348
    427 A Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 6 - Director → ME
    2018-05-09 ~ dissolved
    IIF 105 - Secretary → ME
Ceased 21
  • 1
    AS & MK PROPERTIES LIMITED
    11435590
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,579 GBP2024-06-30
    Officer
    2018-06-27 ~ 2022-10-06
    IIF 23 - Director → ME
  • 2
    DR BACHS AG LLP
    OC445916
    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
    2023-02-20 ~ 2024-08-20
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2023-02-20 ~ 2024-08-20
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove members OE
  • 3
    DR MATTEIS ELECTROHOMOEOPATHIC SPAGYRICS UK LTD
    11976829
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-05-18
    IIF 10 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-18
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 4
    EDEN FITNESS LIMITED
    - now 04892279
    THE BROADWAY CLUB LIMITED
    - 2006-08-10 04892279
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,494 GBP2024-05-31
    Officer
    2003-12-06 ~ 2006-09-21
    IIF 22 - Director → ME
  • 5
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - now 05962448
    HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED
    - 2008-08-19 05962448 07425112
    HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
    - 2008-06-10 05962448
    Regal Court, 42 - 44 High Street, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -59,743 GBP2024-10-31
    Officer
    2006-10-10 ~ 2008-10-01
    IIF 12 - Director → ME
  • 6
    HOMEOPATHIC MEDICAL ASSOCIATES LIMITED
    04185616 03993547
    Woodlands Woodlands Lane, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,834 GBP2024-09-30
    Officer
    2001-03-22 ~ 2019-04-06
    IIF 13 - Director → ME
  • 7
    HOMEOPATHIC MEDICAL ASSOCIATION
    - now 02051897 11608483, 15736364
    U K HOMOEOPATHIC MEDICAL ASSOCIATION(THE)
    - 1999-10-05 02051897 11608483, 15736364
    St James House, 8 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-11-21
    IIF 32 - Director → ME
    ~ 2001-11-21
    IIF 79 - Secretary → ME
  • 8
    HOMOEOPATHY INTERNATIONAL LTD
    12216192
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-05-18
    IIF 54 - Director → ME
    Person with significant control
    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
    INVINCIBLE GROWTH LTD - now
    PURPLE BEES (HOUNSLOW) LTD
    - 2022-10-10 11591700
    PURPLE BEES LTD
    - 2020-08-07 11591700 12800454
    PURPLE BEE LIMITED
    - 2018-10-16 11591700 12800454
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,637 GBP2024-09-30
    Officer
    2018-09-27 ~ 2022-10-06
    IIF 30 - Director → ME
    Person with significant control
    2018-09-27 ~ 2022-10-06
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 10
    JAUJAR ESTATES LIMITED
    07026861
    3 Craneswater Park, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    89,185 GBP2024-09-30
    Officer
    2009-09-23 ~ 2022-10-06
    IIF 25 - Director → ME
  • 11
    JAUJAR INVESTMENTS LIMITED
    11384464
    3 Craneswater Park, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,457,123 GBP2024-05-31
    Officer
    2018-08-16 ~ 2019-10-17
    IIF 42 - Director → ME
    2018-05-26 ~ 2018-08-16
    IIF 31 - Director → ME
    2022-04-10 ~ 2024-06-27
    IIF 43 - Director → ME
    Person with significant control
    2022-04-10 ~ 2025-10-01
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 12
    JAUJAR LAW LIMITED
    08881979
    1h Northcote Avenue, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,098 GBP2024-02-29
    Officer
    2014-02-07 ~ 2014-02-26
    IIF 29 - Director → ME
  • 13
    JOSH LAWSONS LIMITED
    11525004
    3 Craneswater Park, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,116,576 GBP2024-08-31
    Officer
    2018-08-20 ~ 2022-10-06
    IIF 24 - Director → ME
    Person with significant control
    2018-08-20 ~ 2022-10-06
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PHILIPPTHOMAS NETWORKS (UK) LTD
    05677674
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2024-01-31
    Officer
    2008-01-21 ~ 2010-06-01
    IIF 4 - Director → ME
    2012-04-02 ~ 2018-01-10
    IIF 50 - Director → ME
    2008-01-21 ~ 2010-06-01
    IIF 78 - Secretary → ME
  • 15
    PRIME HEALTH-UK LTD
    12030348 10470435
    Unit 15 Gilchrist Thomas Industrial Estate, Blaenavon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,587 GBP2024-06-30
    Officer
    2019-06-03 ~ 2023-05-25
    IIF 11 - Director → ME
    Person with significant control
    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
    PURPLE BEES DAY NURSERY LIMITED
    10458136
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,204 GBP2019-05-31
    Officer
    2016-11-02 ~ 2020-07-09
    IIF 28 - Director → ME
    Person with significant control
    2016-11-02 ~ 2020-08-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PURPLE BEE’S NURSERIES LIMITED
    09132667
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,077 GBP2019-07-31
    Officer
    2014-07-15 ~ 2020-12-07
    IIF 26 - Director → ME
  • 18
    SIDHU DAIRIES PARTNERSHIP LIMITED
    - now 02637788 02947337
    SIDHU DAIRY LIMITED
    - 2016-12-30 02637788 02947337
    3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 20 - Director → ME
    1991-08-14 ~ 1993-12-11
    IIF 45 - Director → ME
    1993-12-21 ~ 2013-07-04
    IIF 101 - Secretary → ME
  • 19
    SIDHU DAIRY INVESTMENTS LIMITED
    - now 02947337
    SIDHU DAIRY LIMITED - 2019-10-17 02637788
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30 02637788
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2020-01-15 ~ 2022-10-06
    IIF 27 - Director → ME
    1994-07-11 ~ 2012-05-21
    IIF 46 - Director → ME
    1994-07-11 ~ 2013-07-04
    IIF 102 - Secretary → ME
    Person with significant control
    2016-06-12 ~ 2019-10-17
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Has significant influence or control OE
    2020-09-09 ~ 2022-10-07
    IIF 103 - Has significant influence or control OE
    2020-01-15 ~ 2020-08-31
    IIF 80 - Has significant influence or control OE
    2019-10-17 ~ 2019-11-04
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SS & MK PROPERTIES LIMITED
    11435457
    3 Craneswater Park, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,446 GBP2024-06-30
    Officer
    2018-10-05 ~ 2020-07-28
    IIF 44 - Director → ME
  • 21
    THE BRITISH AFRICAN HOMOEOPATHIC MEDICAL ASSOCIATION
    12203326
    11 Ash Street, A S A House, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-05-18
    IIF 55 - Director → ME
    Person with significant control
    2019-09-12 ~ 2020-05-18
    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 - 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
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% 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.