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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walia, Arvinder Singh

    Related profiles found in government register
  • Walia, Arvinder Singh
    British

    Registered addresses and corresponding companies
    • 24 Pembroke Road, Northwood, HA6 2HR

      IIF 1
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 2 IIF 3 IIF 4
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 7 IIF 8 IIF 9
  • Walia, Arvinder Singh
    British born in February 1962

    Registered addresses and corresponding companies
    • 19 Bishops Avenue, Northwood, Middlesex, HA6 3DQ

      IIF 10
  • Walia, Arvinder Singh
    British finance director born in February 1962

    Registered addresses and corresponding companies
    • 19 Bishops Avenue, Northwood, Middlesex, HA6 3DQ

      IIF 11
  • Walia, Arvinder Singh
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Conduit Street, London, NW7 3BH, United Kingdom

      IIF 12
    • 7-8, Conduit Street, London, W1S 2XF, England

      IIF 13 IIF 14
    • 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 15 IIF 16
    • 24, Pembroke Road, Northwood, HA6 2HR, England

      IIF 17
    • 24, Pembroke Road, Northwood, Middlesex, HA6 2HR, England

      IIF 18
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 19
  • Walia, Arvinder Singh
    British cfo & commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Conduit Street, London, W1S 2XF, England

      IIF 20
  • Walia, Arvinder Singh
    British cfo & company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 58, Hugh Street, London, SW1V 4ER

      IIF 21
  • Walia, Arvinder Singh
    British chief finance officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Conduit Street, London, W1S 2XF

      IIF 22
  • Walia, Arvinder Singh
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80a, George Street, Edinburgh, EH2 3BU

      IIF 23
    • C/o Dwf Law Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 24
  • Walia, Arvinder Singh
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 Pembroke Road, Northwood, HA6 2HR

      IIF 25
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 26
    • 7-8, Conduit Street, London, London, W1S 2XF, United Kingdom

      IIF 27
    • 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 28
    • 24, Pembroke Road, Northwood, HA6 2HR, England

      IIF 29
    • Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 30
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 31 IIF 32 IIF 33
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 36 IIF 37
  • Walia, Arvinder Singh
    British joint managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 Pembroke Road, Northwood, Middlesex, HA6 2HR

      IIF 38
  • Mr Arvinder Singh Walia
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Pembroke Road, Northwood, HA6 2HR, England

      IIF 39
    • 24, Pembroke Road, Northwood, Middlesex, HA6 2HR, England

      IIF 40
    • Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 41
child relation
Offspring entities and appointments 30
  • 1
    ARVILIA LTD
    12697612
    24 Pembroke Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-09-26
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    AXESS GROUP HOLDINGS LIMITED
    - now 13371109
    AXCESS GROUP HOLDINGS LIMITED - 2021-05-28
    7 Penketh Drive, Harrow, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-11 ~ 2022-02-14
    IIF 29 - Director → ME
  • 3
    BWOM LIMITED
    10088488
    24 Pembroke Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C.M.R. CHEMICAL SERVICES LIMITED
    01748058
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 34 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 4 - Secretary → ME
  • 5
    DELMARCO LIMITED
    00467327
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 35 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 6 - Secretary → ME
  • 6
    DREAMR HOTELS UK LIMITED
    13410276
    C/o Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-05-20 ~ 2021-06-03
    IIF 24 - Director → ME
  • 7
    EMPATHY HOUSING MANAGEMENT LIMITED
    15527761
    7 St. Johns Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2024-02-28 ~ 2025-07-29
    IIF 26 - Director → ME
  • 8
    G.W. CHEMICALS LIMITED
    01384952
    C/o Zenith Hygiene Group, A1 (m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 31 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 2 - Secretary → ME
  • 9
    HAND PICKED HOTELS LIMITED
    - now 03760451
    MEXICOSCOPE LIMITED - 1999-07-29
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (31 parents, 17 offsprings)
    Officer
    2001-10-16 ~ 2006-02-13
    IIF 11 - Director → ME
  • 10
    HILWOOD RESORTS AND HOTELS MANAGEMENT LIMITED
    FC026682
    Craig Muir Chambers, Po Box 71, Road Town, Tortola, British Virgin Island, Virgin Islands
    Converted / Closed Corporate (5 parents)
    Officer
    2006-03-30 ~ 2008-03-06
    IIF 38 - Director → ME
  • 11
    KITCHENMASTER (G.B.) LIMITED
    - now 01135406
    TUDOR CHEMICALS LIMITED - 1992-03-27
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 33 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 5 - Secretary → ME
  • 12
    MBWM LIMITED
    06738013
    24 Pembroke Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ 2016-03-31
    IIF 30 - Director → ME
  • 13
    MOVES GROUP LIMITED
    - now 03509391
    PINCO 1024 LIMITED - 1998-05-01
    Moves House, 141 Acton Lane, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    1999-05-28 ~ 2001-03-06
    IIF 10 - Director → ME
  • 14
    OXFORD FOOD AND BEVERAGE LIMITED
    09298198
    97 New Bond Street, Ground Floor, London, England
    Dissolved Corporate (8 parents)
    Officer
    2014-11-06 ~ 2019-03-28
    IIF 13 - Director → ME
  • 15
    S.B. CHEMICALS LIMITED
    NI015925
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 25 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 1 - Secretary → ME
  • 16
    SHERBANU LIMITED
    09821584
    24 Pembroke Road, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2023-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-09 ~ 2024-03-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
  • 17
    THE EAST INDIA COMPANY CIGARS LIMITED
    09296398
    97 New Bond Street, Ground Floor, London, New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2019-03-28
    IIF 12 - Director → ME
  • 18
    THE EAST INDIA COMPANY COLLECTIONS LIMITED - now
    THE EAST INDIA COMPANY BULLION LTD
    - 2021-06-08 07352505 06951879
    97 New Bond Street, Ground Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2019-03-28
    IIF 14 - Director → ME
  • 19
    THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD
    - now 06452310
    THE EAST INDIA COMPANY FINE FOODS LIMITED - 2009-04-22
    7-8 Conduit Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-12-16 ~ 2019-03-28
    IIF 20 - Director → ME
  • 20
    THE EAST INDIA COMPANY FINE FOODS LTD
    - now 05243353 06452310
    THE EAST INDIA COMPANY LIFESTYLE LTD. - 2009-04-23
    INTERNATIONAL MEDIA INITIATIVES LIMITED - 2006-10-24
    58 Hugh Street, London
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2011-12-16 ~ dissolved
    IIF 21 - Director → ME
  • 21
    THE EAST INDIA COMPANY GREAT EXHIBITION LTD
    08122417
    7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ 2019-05-13
    IIF 22 - Director → ME
  • 22
    THE EAST INDIA COMPANY LIFESTYLE LIMITED - now
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED
    - 2022-06-27 04068868 06889534
    THE EAST INDIA COMPANY LIMITED
    - 2019-01-15 04068868 09277122... (more)
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED
    - 2015-04-29 04068868 06985124
    THE EAST INDIA COMPANY TEA BARS LIMITED - 2007-12-14
    C/o Coots & Boots Suite 35 Unit 2 94a, Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 9 offsprings)
    Officer
    2011-12-16 ~ 2019-03-28
    IIF 16 - Director → ME
  • 23
    THE EAST INDIA COMPANY LIMITED - now
    THE EAST INDIA COMPANY EMPORIUM LIMITED
    - 2022-11-02 09277122 06985124
    THE EAST INDIA COMPANY HOSPITALITY LIMITED
    - 2018-11-28 09277122 06985303
    C/o Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2014-10-23 ~ 2019-03-27
    IIF 28 - Director → ME
  • 24
    THE EAST INDIA COMPANY RESTAURANTS LTD.
    - now 04069226
    THE EAST INDIA COMPANY TEA ROOMS LIMITED - 2010-06-29
    97 New Bond Street, Ground Floor, London, England
    Dissolved Corporate (8 parents)
    Officer
    2014-03-24 ~ 2019-03-28
    IIF 15 - Director → ME
  • 25
    THE EDINBURGH MINT LIMITED
    SC536919
    80a George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ 2020-06-01
    IIF 23 - Director → ME
  • 26
    THE MANSION HOUSE (ME) LIMITED
    09674432
    7-8 Conduit Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ 2019-03-01
    IIF 27 - Director → ME
  • 27
    ZENITH HYGIENE FOOD AND BEVERAGE LIMITED
    - now 05132069
    ZENITH HYGIENE GROUP LIMITED
    - 2008-12-10 05132069 06707511... (more)
    ZENITH HYGIENE GROUP PLC
    - 2008-11-26 05132069 06707511... (more)
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02
    INTERCEDE 1951 LIMITED - 2004-08-12
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 32 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 3 - Secretary → ME
  • 28
    ZENITH HYGIENE GROUP LIMITED - now
    ZENITH HYGIENE GROUP PLC
    - 2018-05-31 06707511 05132069... (more)
    PINNACLE BIDCO HOLDINGS PLC
    - 2008-12-10 06707511
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2008-09-25 ~ 2011-06-02
    IIF 19 - Director → ME
    2008-09-25 ~ 2011-06-02
    IIF 7 - Secretary → ME
  • 29
    ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED
    - now 05166853
    INTERCEDE 1958 LIMITED - 2004-08-26
    Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-11-26 ~ 2011-06-02
    IIF 37 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 8 - Secretary → ME
  • 30
    ZENITH HYGIENE SYSTEMS LIMITED
    - now 03199148
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2008-11-27 ~ 2011-06-02
    IIF 36 - Director → ME
    2008-11-26 ~ 2011-06-02
    IIF 9 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.