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 Arvinder Singh Korana

    Related profiles found in government register
  • Mr Arvinder Singh Korana
    British born in January 1972

    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 1
  • 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 2
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

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

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

      IIF 5
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 6
  • Korana, Arvinder Singh
    British business person born in January 1972

    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 7
  • Mr Ravinder Singh
    Afghan born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-147, South Ealing Road, London, W5 4QP, England

      IIF 8
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Harrow, HA2 7SW, England

      IIF 9
  • 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 10
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 11
  • Sarna, Davinder Singh
    British business person born in February 1978

    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 12
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

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

      IIF 13
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 14
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 15
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 16
  • Sarna, Davinder Singh
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 17
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 18
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 19
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

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

      IIF 20 IIF 21
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 22
    • Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 23 IIF 24
    • Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 25
    • Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 26 IIF 27
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 28
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 29 IIF 30
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 31
  • 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 32
    • Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 33
  • 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 34
  • 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 35
  • Mr Ravinder Singh
    India born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 36
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Drive, Ascot, SL5 0BD, England

      IIF 43
  • 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 44
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 45
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

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

      IIF 46
  • Ravinder Singh
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 47
  • 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 48
  • 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 49
  • Singh, Ravinder
    Indian business person born in December 1983

    Resident in United Kingdom

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

      IIF 50
  • 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 51
  • 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 52
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 53
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

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

      IIF 54
  • 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 55
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 56
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 57
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 58
  • 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 59 IIF 60
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

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

      IIF 61
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 62
  • Singh, Ravinder
    British company director born in February 1978

    Resident in England

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

      IIF 63
    • Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 64
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 65
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

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

      IIF 66 IIF 67
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 68 IIF 69
    • 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 70
  • 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 71
  • Singh, Ravinder
    British fund manager born in December 1983

    Resident in England

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

      IIF 72
  • 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 73
  • Singh, Ravinder
    British business executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, 141 Great Charles Street, Birmingham, B3 3LG, England

      IIF 74
  • Singh, Ravinder
    Afghan business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145-147, South Ealing Road, London, W5 4QP, England

      IIF 75
  • Singh, Ravinder
    Indian company director born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 76 IIF 77
  • Singh, Varinder
    Indian company director born in January 1997

    Resident in England

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

      IIF 78
  • 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 79
  • 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 80
    • 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 81 IIF 82
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 87, Station Road, Harrow, HA2 7SW, England

      IIF 83
    • 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 84
    • 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 85 IIF 86
  • Singh, Ravinder
    Indian manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Drive, Ascot, SL5 0BD, England

      IIF 87
  • Singh, Ravinder
    Indian director 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 88
    • Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 89
  • Singh, Varinder
    Indian business person born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 90
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Arab Emirates

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

      IIF 91
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 92
  • Singh, Varinder
    Indian businessperson 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 93
    • 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 94
child relation
Offspring entities and appointments
Active 43
  • 1
    24 Cambridge Road, New Malden, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 71 - director → ME
  • 2
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,917,419 GBP2023-09-30
    Officer
    2021-05-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    34 Hillside Road, Southall, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    2018-01-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    174,232 GBP2023-10-31
    Officer
    2019-10-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-30 ~ dissolved
    IIF 49 - director → ME
  • 6
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    16,484 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 7
    Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,726 GBP2024-03-31
    Officer
    2018-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 9
    141 Great Charles Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,337 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 74 - director → ME
  • 10
    145-147 South Ealing Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,089 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,183 GBP2023-12-31
    Officer
    2021-05-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    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 51 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    41 The Broadway Unit 3, Southall, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    AAR ESS GLOBAL LIMITED - 2019-11-15
    4385, 09709404: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2017-12-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    Flat 401 Cornell Building 1 Coke Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    418-420 London Road, High Wycombe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 14 - director → ME
  • 21
    Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 69 - director → ME
  • 22
    AK BUILDING MERCHANT LTD - 2022-02-01
    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 59 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    64a Delamere Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 48 - director → ME
  • 24
    370 Northolt Road, Harrow, Middlesex, England
    Corporate (6 parents)
    Equity (Company account)
    50,043 GBP2024-03-31
    Officer
    2006-03-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 25
    176 Central Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,865 GBP2023-12-31
    Officer
    2024-10-02 ~ now
    IIF 90 - director → ME
  • 27
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2024-03-11 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    87 Station Road, Harrow, England
    Corporate (3 parents)
    Officer
    2024-10-11 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    102 Warwick Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 35 - director → ME
  • 31
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    2022-01-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    45 Martin Way Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    REGAL BATHROOM SUPPLIES LTD - 2020-09-03
    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 62 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ANAND ONE LTD - 2024-09-05
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 89 - director → ME
    2023-05-12 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    2023-05-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 35
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 44 - Has significant influence or controlOE
  • 36
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    2019-07-25 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    249,967 GBP2023-11-30
    Officer
    2013-10-01 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-10-01 ~ 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
  • 38
    18 Silverdale Gardens, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    12,827 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    50,894 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    109,076 GBP2023-11-30
    Officer
    2014-09-30 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 42
    59 Central Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    10,328 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 43
    10 Park Drive, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,917,419 GBP2023-09-30
    Person with significant control
    2021-05-21 ~ 2021-05-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AAR ESS GLOBAL LIMITED - 2019-11-15
    4385, 09709404: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2015-07-29 ~ 2017-11-16
    IIF 77 - director → ME
    Person with significant control
    2016-06-28 ~ 2017-11-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    329,378 GBP2024-03-31
    Officer
    2015-03-02 ~ 2017-11-08
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MOONTEX TEXTILES UK LTD - 2021-09-06
    Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,865 GBP2023-12-31
    Officer
    2019-12-17 ~ 2024-10-02
    IIF 52 - director → ME
    Person with significant control
    2019-12-17 ~ 2024-10-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    87 Station Road, North Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,828 GBP2023-11-30
    Officer
    2021-11-18 ~ 2021-11-18
    IIF 79 - director → ME
  • 6
    418-420 London Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    2021-02-15 ~ 2023-07-14
    IIF 80 - director → ME
    Person with significant control
    2021-02-15 ~ 2023-07-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    42,559 GBP2023-11-30
    Officer
    2015-09-08 ~ 2021-02-26
    IIF 34 - director → ME
  • 8
    Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2023-11-30
    Officer
    2022-11-08 ~ 2023-11-30
    IIF 67 - director → ME
    Person with significant control
    2022-11-08 ~ 2023-11-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    50,894 GBP2023-11-30
    Person with significant control
    2018-11-22 ~ 2019-01-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.