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

Babbar, Dharminder Singh

    Related profiles found in government register
  • Babbar, Dharminder Singh
    Indian businessman born in April 1978

    Resident in United Kingdom

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

      IIF 1
  • Babbar, Dharminder Singh
    Indian self emplyee born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, 50 Salisbury Rd, Hounslow, London, TW4 6JQ, United Kingdom

      IIF 2
  • Babbar, Dharminder Singh
    Indian manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 3
  • Babbar, Dharminder Singh
    Indian company director born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 28, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 4
  • Babbar, Dharminder Singh
    Indian self employed born in April 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Babbar General Trading Co Llc P O Box, Babbar General Trading Co Llc,p O Box, P.o Box 24479, Dubai,uae, 24479, United Arab Emirates

      IIF 5
  • Babbar, Dharminder Singh
    Indian businessman born in April 1978

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU

      IIF 6
    • icon of address 28, Wentworth Road, Southall, UB2 5TS, England

      IIF 7
    • icon of address H9, Bridge Road, Southall, Middlesex, UB2 4BD

      IIF 8
  • Babbar, Dharminder Singh
    Indian director born in April 1978

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 232a, Northolt Road, Harrow, Middlesex, HA2 8DU, England

      IIF 9
  • Mr Dharminder Singh Babbar
    Indian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 10
    • icon of address Vista Centre, 50 Salisbury Rd, Hounslow, London, TW4 6JQ, United Kingdom

      IIF 11 IIF 12
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 13
  • Babbar, Dharminder Singh
    British businessman born in April 1978

    Resident in England

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

      IIF 14
    • icon of address 203, Norwood Road, Southall, UB2 4JF, United Kingdom

      IIF 15
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 16
  • Babbar, Dharminder Singh
    British businessperson born in April 1978

    Resident in England

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

      IIF 17
    • icon of address C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 18
  • Babbar, Dharminder Singh
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 19
    • icon of address 203, Norwood Road, Southall, UB2 4JF, England

      IIF 20
  • Babbar, Dharminder Singh
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, Unit 9, London, E1 1BJ, England

      IIF 21
  • Babbar, Dharminder Singh
    British entrepreneur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hayes Trade City, Hayes Road, Hayes, Southall, UB2 5XJ, England

      IIF 22
  • Mr Dharminder Singh Babbar
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hayes Trade City, Hayes Road, Hayes, Southall, UB2 5XJ, England

      IIF 23
  • Mr Dharminder Singh Babbar
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 24
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 25
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 26
    • icon of address C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 27
    • icon of address 203, Norwood Road, Southall, UB2 4JF, United Kingdom

      IIF 28
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 29
    • icon of address 37, Fairfield Approach, Wraysbury, Staines-upon-thames, TW19 5DP, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Hayes Road, Hayes Trade City, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,553 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,494 GBP2024-06-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Hayes Trade City, Hayes Road, Hayes, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308,807 GBP2023-12-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 93 Kingsland High Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,115 GBP2024-07-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 54 Welley Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Laser Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267,308 GBP2021-04-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2024-11-30
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 203 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 1-3 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Vista Centre 50 Salisbury Rd, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,439 GBP2018-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-07-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2015-06-11
    IIF 4 - Director → ME
  • 2
    icon of address Unit 21, Southall Enterprise Centre, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,544 GBP2024-02-28
    Officer
    icon of calendar 2015-08-01 ~ 2017-03-14
    IIF 7 - Director → ME
  • 3
    icon of address 203 Norwood Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ 2025-05-01
    IIF 20 - Director → ME
  • 4
    icon of address 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,941,992 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-12-12
    IIF 9 - Director → ME
  • 5
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,347 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2015-09-04
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.