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

Arora, Surinder

    Related profiles found in government register
  • Arora, Surinder

    Registered addresses and corresponding companies
  • Arora, Sunita

    Registered addresses and corresponding companies
    • icon of address Arora Heathrow, The Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG

      IIF 9
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 10 IIF 11
  • Arora, Subash

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 12
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Greater London, UB7 0DG, United Kingdom

      IIF 16
  • Arora, Surinder
    British

    Registered addresses and corresponding companies
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 17
  • Arora, Surinder
    British company director

    Registered addresses and corresponding companies
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 18
  • Arora, Subash Chander

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 19
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 20
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 21 IIF 22
  • Niraula, Sapna

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 23
  • Arora, Subash Chander
    British

    Registered addresses and corresponding companies
  • Arora, Subash Chander
    British company director

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 31 IIF 32
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 33 IIF 34
  • Arora, Subash Chander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 35
  • Arora, Subash Chander
    British director

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 36
    • icon of address The Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG

      IIF 37 IIF 38 IIF 39
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 40
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 40 Highfield Drive, Ickenham, Middlesex, UB10 8AN

      IIF 46
  • Arora, Surinder
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 47 IIF 48
    • icon of address 8 Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY

      IIF 49 IIF 50
  • Arora, Subash Chander
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 40 Highfield Drive, Ickenham, Middlesex, UB10 8AN

      IIF 51
  • Niraula, Sapna
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Heathrow, TW6 2SF, United Kingdom

      IIF 52
    • icon of address World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England

      IIF 53
  • Niraula, Sapna
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 54 IIF 55
  • Arora, Sunita
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Sunita
    British director of arora hotels ltd born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, England

      IIF 72
  • Arora, Surinder
    British ceo/founder of arora hotels lt born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, England

      IIF 73
  • Arora, Surinder
    British chairman born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 74
    • icon of address Hush Willows, Wentworth Drive, Virginia Water, Surrey, GU25 4NY

      IIF 75
  • Arora, Surinder
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Surinder
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Surinder
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Subash Chander
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 162 IIF 163
  • Mrs Sapna Niraula
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England

      IIF 164
  • Niraula, Sapna
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 165
  • Arora, Subash Chander
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a Woodlands Ride, Ascot, Berkshire, SL5 9HP

      IIF 166
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 167
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 168 IIF 169 IIF 170
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 172 IIF 173 IIF 174
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 177
    • icon of address The Grove, Bath Road, Sipson, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 178
  • Arora, Subash Chander
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, 3rd Floor, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 179
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 180 IIF 181 IIF 182
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 187
    • icon of address Arora Heathrow, The Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom

      IIF 188
  • Arora, Subash Chander
    British directors born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 189
  • Arora, Subash Chander
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, Middlesex, TW6 2SF, United Kingdom

      IIF 190
  • Surinder Arora
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 191
  • Mrs Sapna Niraula
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 192
  • Mrs Sunita Arora
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 2, Newall Road, Hounslow, TW6 2SF, United Kingdom

      IIF 193
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, England

      IIF 194
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom

      IIF 195
  • Mr Surinder Arora
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 112 - Director → ME
  • 2
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 118 - Director → ME
  • 3
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 106 - Director → ME
  • 4
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,520 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 1999-05-13 ~ now
    IIF 97 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 116 - Director → ME
  • 6
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 137 - Director → ME
  • 7
    ARORA KENSINGTON LIMITED - 2024-01-17
    ARORA PARKING LIMITED - 2023-11-13
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 131 - Director → ME
  • 8
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,802 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 122 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 7 - Secretary → ME
  • 9
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 103 - Director → ME
    IIF 59 - Director → ME
  • 10
    JETOVER LIMITED - 2000-06-02
    ARORA PARK HEATHROW LIMITED - 2019-02-11
    ARORA GATWICK PROPERTY LIMITED - 2020-04-14
    RAINBOW CARE GROUP LIMITED - 2020-04-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 86 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 6 - Secretary → ME
  • 11
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 135 - Director → ME
  • 12
    HEATHROW T5 HOTEL LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 81 - Director → ME
  • 13
    ARORA T5 INVESTMENTS LIMITED - 2017-03-14
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 88 - Director → ME
  • 14
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 15
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ now
    IIF 115 - Director → ME
    IIF 61 - Director → ME
  • 16
    icon of address World Business Centre 2, Newall Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 140 - Director → ME
  • 17
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 101 - Director → ME
  • 18
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 133 - Director → ME
    IIF 65 - Director → ME
  • 19
    ARORA INVESTMENTS LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,953 GBP2023-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 87 - Director → ME
  • 20
    SANDOR CARE LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 100 - Director → ME
  • 21
    LEOPARD UK KENSINGTON PROPCO LIMITED - 2024-10-29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,980,698 GBP2022-12-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 90 - Director → ME
  • 22
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    ARORA HOTELS LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 80 - Director → ME
    IIF 63 - Director → ME
  • 23
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 62 - Director → ME
    IIF 125 - Director → ME
  • 24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 114 - Director → ME
  • 25
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 130 - Director → ME
  • 26
    GROVE SLG LIMITED - 2019-07-31
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 117 - Director → ME
  • 27
    icon of address World Business Centre 2, Newall Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 139 - Director → ME
  • 28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 83 - Director → ME
  • 29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 113 - Director → ME
  • 30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 107 - Director → ME
  • 31
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 126 - Director → ME
  • 32
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16 GBP2023-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 110 - Director → ME
  • 33
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 160 - Director → ME
  • 34
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 161 - Director → ME
  • 35
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,721,992 GBP2018-03-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 60 - Director → ME
    IIF 104 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 2 - Secretary → ME
  • 36
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 151 - Director → ME
  • 37
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 38
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 147 - Director → ME
  • 39
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    281,386 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 143 - Director → ME
  • 40
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,556,188 GBP2023-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 144 - Director → ME
  • 41
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,433,704 GBP2023-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 141 - Director → ME
  • 42
    icon of address Bloc Hotel South Terminal, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,534,940 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 76 - Director → ME
  • 43
    ROMHOTEL GROUP LIMITED - 2012-12-31
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,095,902 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 77 - Director → ME
  • 44
    ROMHOTEL OPERATIONS LIMITED - 2012-12-14
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,998,354 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 78 - Director → ME
  • 45
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -575,514 GBP2024-03-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 142 - Director → ME
  • 46
    NOVELGLOBE LIMITED - 2001-04-19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,943,524 GBP2018-03-31
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 67 - Director → ME
    IIF 134 - Director → ME
    icon of calendar 2015-11-26 ~ now
    IIF 1 - Secretary → ME
  • 47
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 177 - Director → ME
  • 48
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 49
    RAPID 8433 LIMITED - 1989-07-31
    COLNE VALLEY GOLF COMPANY LIMITED - 1992-09-03
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 119 - Director → ME
  • 50
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 99 - Director → ME
  • 51
    BAA AUSTRALIA FINANCE LIMITED - 1997-07-14
    BAA WORLD AIRPORTS LIMITED - 2000-03-10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,285 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 108 - Director → ME
  • 52
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 92 - Director → ME
  • 53
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 102 - Director → ME
  • 54
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 128 - Director → ME
  • 55
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 82 - Director → ME
  • 56
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 94 - Director → ME
  • 57
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 95 - Director → ME
  • 58
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 152 - Director → ME
  • 59
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 96 - Director → ME
  • 60
    STANSTED BUSINESS CENTRE LIMITED - 2017-07-28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 111 - Director → ME
  • 61
    HEATHROW EDWARDIAN HOTEL LTD - 2024-02-10
    EDWARDIAN HEATHROW HOTEL LTD - 2013-09-06
    icon of address World Business Centre 2, Newall Road, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 79 - Director → ME
  • 62
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 148 - Director → ME
  • 63
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 153 - Director → ME
  • 64
    GROVE T4 LIMITED - 2015-09-02
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 127 - Director → ME
  • 65
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-20 ~ now
    IIF 56 - Director → ME
    IIF 98 - Director → ME
  • 66
    HEATHROW WESTERN HUB LIMITED - 2019-03-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 159 - Director → ME
  • 67
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 68
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,846 GBP2020-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    HUSH WILLOWS DAY NURSERY LIMITED - 2005-08-08
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 70
    ARORA WP PROPERTY LIMITED - 2019-02-18
    LONDON AIRPORT HOTELS LIMITED - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,594,243 GBP2018-03-31
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 66 - Director → ME
    IIF 85 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 3 - Secretary → ME
  • 71
    O2 INVESTMENTS LIMITED - 2013-07-02
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 105 - Director → ME
  • 72
    DIPLEMA 409 LIMITED - 1999-02-05
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,302,316 GBP2020-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 74 - Director → ME
  • 73
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 91 - Director → ME
  • 74
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 149 - Director → ME
  • 75
    ARORA HEATHROW LIMITED - 2017-02-10
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 84 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 69 - Director → ME
  • 76
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 150 - Director → ME
  • 77
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,690 GBP2024-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 78
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-25 ~ now
    IIF 68 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 2015-03-26 ~ now
    IIF 4 - Secretary → ME
  • 79
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 47 - LLP Member → ME
  • 80
    icon of address Arora Heathrow The Grove, Bath Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 81
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 70 - Director → ME
    icon of calendar 2012-01-16 ~ now
    IIF 54 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 23 - Secretary → ME
  • 82
    APSLEY HOUSE (ARORA) LIMITED - 2021-08-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 132 - Director → ME
  • 83
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 89 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 84
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 154 - Director → ME
  • 85
    PRECIS (2056) LIMITED - 2001-08-21
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 109 - Director → ME
Ceased 48
  • 1
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-03-26
    IIF 12 - Secretary → ME
  • 2
    AIRWAYS AERO ASSOCIATION LIMITED - 2006-01-03
    icon of address Wycombe Air Park, Booker, Marlow, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,505,774 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2013-06-06
    IIF 166 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-06-06
    IIF 35 - Secretary → ME
  • 3
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,520 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 162 - Director → ME
    icon of calendar 1999-05-13 ~ 2015-03-26
    IIF 43 - Secretary → ME
  • 4
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,802 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2015-03-26
    IIF 173 - Director → ME
    icon of calendar 2006-03-09 ~ 2015-03-26
    IIF 34 - Secretary → ME
  • 5
    ARORA HEATHROW PROPERTY LIMITED - 2019-02-18
    ARORA GATWICK LTD - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 163 - Director → ME
    icon of calendar 2000-01-20 ~ 2015-03-26
    IIF 41 - Secretary → ME
  • 6
    JETOVER LIMITED - 2000-06-02
    ARORA PARK HEATHROW LIMITED - 2019-02-11
    ARORA GATWICK PROPERTY LIMITED - 2020-04-14
    RAINBOW CARE GROUP LIMITED - 2020-04-16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 178 - Director → ME
    icon of calendar 2000-03-09 ~ 2015-03-26
    IIF 33 - Secretary → ME
  • 7
    HEATHROW T5 HOTEL LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 181 - Director → ME
    icon of calendar 2009-02-24 ~ 2012-03-12
    IIF 25 - Secretary → ME
  • 8
    ARORA T5 INVESTMENTS LIMITED - 2017-03-14
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 187 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 39 - Secretary → ME
  • 9
    icon of address World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-06-18
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2015-03-26
    IIF 186 - Director → ME
    icon of calendar 2004-08-10 ~ 2015-03-26
    IIF 42 - Secretary → ME
  • 11
    GROVE HOLDINGS (UK) LIMITED - 2015-11-24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ 2015-03-26
    IIF 171 - Director → ME
  • 12
    ARORA STAFF HOUSES LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2015-03-26
    IIF 174 - Director → ME
    icon of calendar 2005-07-29 ~ 2013-05-24
    IIF 26 - Secretary → ME
  • 13
    ARORA INVESTMENTS LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -118,953 GBP2023-03-31
    Officer
    icon of calendar 2010-10-26 ~ 2015-03-26
    IIF 180 - Director → ME
    icon of calendar 2006-03-10 ~ 2015-03-26
    IIF 44 - Secretary → ME
  • 14
    SANDOR CARE LIMITED - 2017-03-22
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-08 ~ 2011-08-16
    IIF 146 - Director → ME
    icon of calendar 2011-08-16 ~ 2012-12-21
    IIF 165 - Director → ME
    icon of calendar 2011-07-08 ~ 2011-08-16
    IIF 13 - Secretary → ME
  • 15
    ARORA GATWICK AIRPORT LIMITED - 2006-02-27
    ARORA HOTELS LIMITED - 2015-09-30
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-17 ~ 2015-03-26
    IIF 182 - Director → ME
    icon of calendar 2005-05-17 ~ 2012-03-12
    IIF 32 - Secretary → ME
  • 16
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-27 ~ 2015-03-26
    IIF 167 - Director → ME
    icon of calendar 2005-11-27 ~ 2012-03-12
    IIF 31 - Secretary → ME
  • 17
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,036,850 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2006-02-23
    IIF 51 - Director → ME
    icon of calendar 2004-03-03 ~ 2015-03-26
    IIF 37 - Secretary → ME
  • 18
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,207 GBP2024-06-30
    Officer
    icon of calendar 2011-11-29 ~ 2017-09-05
    IIF 72 - Director → ME
    IIF 73 - Director → ME
  • 19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,721,992 GBP2018-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 189 - Director → ME
    icon of calendar 2004-06-24 ~ 2015-03-26
    IIF 38 - Secretary → ME
    icon of calendar 2004-01-28 ~ 2004-06-24
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-17
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2022-07-06
    IIF 155 - Director → ME
  • 21
    NOVELGLOBE LIMITED - 2001-04-19
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,943,524 GBP2018-03-31
    Officer
    icon of calendar 2004-06-24 ~ 2015-03-26
    IIF 30 - Secretary → ME
    icon of calendar 2004-06-16 ~ 2004-06-24
    IIF 18 - Secretary → ME
  • 22
    BAA AUSTRALIA FINANCE LIMITED - 1997-07-14
    BAA WORLD AIRPORTS LIMITED - 2000-03-10
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,285 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2012-03-12
    IIF 28 - Secretary → ME
  • 23
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-16 ~ 2023-04-05
    IIF 48 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2023-04-05
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2015-03-26
    IIF 172 - Director → ME
    icon of calendar 2011-04-12 ~ 2012-03-12
    IIF 16 - Secretary → ME
  • 25
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-03-26
    IIF 190 - Director → ME
    icon of calendar 2012-11-16 ~ 2015-03-26
    IIF 20 - Secretary → ME
  • 26
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-26
    IIF 169 - Director → ME
  • 27
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2015-03-26
    IIF 179 - Director → ME
    icon of calendar 2010-12-03 ~ 2012-03-12
    IIF 14 - Secretary → ME
  • 28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-26
    IIF 168 - Director → ME
  • 29
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-03-26
    IIF 170 - Director → ME
  • 30
    STANSTED BUSINESS CENTRE LIMITED - 2017-07-28
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2012-03-12
    IIF 15 - Secretary → ME
  • 31
    ARORA HOLDINGS LTD - 2015-11-24
    ARORA HEATHROW HOLDINGS LIMITED - 2016-07-11
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2015-03-26
    IIF 185 - Director → ME
    icon of calendar 1999-12-20 ~ 2012-03-12
    IIF 19 - Secretary → ME
  • 32
    icon of address 108 Fortune Green Road, West Hampstead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ 2025-01-28
    IIF 93 - Director → ME
  • 33
    icon of address Flat 2 1 Hursley Grove, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -225 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ 2025-01-28
    IIF 124 - Director → ME
  • 34
    HUSH WILLOWS DAY NURSERY LIMITED - 2005-08-08
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2014-10-13
    IIF 21 - Secretary → ME
    icon of calendar 2015-12-01 ~ 2017-05-05
    IIF 8 - Secretary → ME
  • 35
    ARORA WP PROPERTY LIMITED - 2019-02-18
    LONDON AIRPORT HOTELS LIMITED - 2019-02-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,594,243 GBP2018-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 184 - Director → ME
    icon of calendar 2007-02-02 ~ 2015-03-26
    IIF 29 - Secretary → ME
  • 36
    BURGINHALL 372 LIMITED - 1989-11-14
    icon of address Cbre Investment Management (uk Funds) Limited Third Floor, One New Change, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,691 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2021-04-19
    IIF 138 - Director → ME
  • 37
    ARORA HEATHROW LIMITED - 2017-02-10
    GROVE INTERNATIONAL LIMITED - 2000-06-12
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2015-03-26
    IIF 176 - Director → ME
    icon of calendar 1997-03-27 ~ 2015-03-26
    IIF 22 - Secretary → ME
    icon of calendar 1997-03-27 ~ 1997-03-27
    IIF 9 - Secretary → ME
  • 38
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2021-04-05
    IIF 50 - LLP Member → ME
  • 39
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,690 GBP2024-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-12-21
    IIF 52 - Director → ME
  • 40
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 49 - LLP Member → ME
  • 41
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2015-03-26
    IIF 183 - Director → ME
    icon of calendar 2001-01-25 ~ 2015-03-26
    IIF 45 - Secretary → ME
  • 42
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 158 - Director → ME
  • 43
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 157 - Director → ME
  • 44
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2005-01-24
    IIF 156 - Director → ME
  • 45
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2010-05-01
    IIF 75 - Director → ME
  • 46
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2001-01-31
    IIF 145 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-01-05
    IIF 36 - Secretary → ME
    icon of calendar 1997-10-30 ~ 2001-01-31
    IIF 46 - Secretary → ME
  • 47
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,029 GBP2024-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2015-03-26
    IIF 40 - Secretary → ME
  • 48
    PRECIS (2056) LIMITED - 2001-08-21
    icon of address World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2015-03-26
    IIF 175 - Director → ME
    icon of calendar 2008-11-24 ~ 2012-03-12
    IIF 27 - Secretary → 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.