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

Mr Harmohan Singh Gulati

    Related profiles found in government register
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Orchard Waye, Uxbidge Road, England, UB8 2BW, England

      IIF 1
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 2
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, England

      IIF 3
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 4
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 5
    • icon of address 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 6
    • icon of address 344, Greenford Avenue, London, W7 3DA, England

      IIF 7
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Harmohan Singh Gulati
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 12
    • icon of address 3 Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Bordars Road, London, W7 1AG, England

      IIF 16
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 23
    • icon of address 23, The Rise, Uxbridge, UB10 0JL, United Kingdom

      IIF 24 IIF 25
    • icon of address 37, Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 26
    • icon of address 37, Orchard Waye, Uxbridge, UB8 2BW, United Kingdom

      IIF 27
  • Gulati, Harmohan Singh
    British business person born in March 1987

    Resident in England

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

      IIF 28
  • Gulati, Harmohan Singh
    British business man born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, W7 1AG, United Kingdom

      IIF 29 IIF 30
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 31 IIF 32
    • icon of address 37, Orchard Waye, Uxbidge, UB8 2BW, United Kingdom

      IIF 33 IIF 34
    • icon of address 37, Orchard Way, Uxbridge, UB8 2BW, United Kingdom

      IIF 35
    • icon of address 37 Orchard Waye, Uxbridge, UB8 2BW, England

      IIF 36
  • Gulati, Harmohan Singh
    British businessman born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulati, Harmohan Singh
    British businessmen born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bordars Road, Hanwell, London, W7 1AG, United Kingdom

      IIF 56
  • Gulati, Harmohan Singh
    British manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Orchard Way, Uxbridge, Middlesex, UB8 2BW

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 The Rise, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,838 GBP2024-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Bordars Road, Hanwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,995 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    G FRANCHISES LIMITED - 2023-10-20
    icon of address 3 Bordars Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,454 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Bordars Road, Hanwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,725 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 37 Orchard Waye, Uxbidge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37 Orchard Waye, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2024-06-30
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 344 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,152 GBP2024-09-30
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 348 Greenford Avenue Hanwell, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,802 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,986 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HR ASSESTS LTD - 2021-04-08
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,533 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 20
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,204 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 37 Orchard Waye, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 3 Bordars Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 70 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2012-09-30
    IIF 35 - Director → ME
  • 2
    icon of address 37 Orchard Waye, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2024-08-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-09-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-09-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    PRIMUS DEVELOPMENTS LTD - 2024-10-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-10-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2024-10-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 33 Sutton Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ 2022-10-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-10-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HAYES FOOD & WINE LIMITED - 2022-10-25
    icon of address 3 Station Parade, Noel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,537 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2024-08-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,103 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2021-02-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-02-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.