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

Mr Surbir Singh Sarna

    Related profiles found in government register
  • Mr Surbir Singh Sarna
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Roxeth Green Avenue, Harrow, HA2 8AF, England

      IIF 1 IIF 2
    • 370, Northolt Road, Harrow, HA2 8ES, England

      IIF 3 IIF 4 IIF 5
    • 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 6
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 7
    • Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 9 IIF 10
    • 4, Chatsworth Road, London, W5 3DB, England

      IIF 11
    • 21, Belvue Road, Northolt, UB5 5HW, England

      IIF 12 IIF 13
    • 21, Belvue Road, Northolt, UB5 5HW, United Kingdom

      IIF 14 IIF 15
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 16
    • 29, Wallis Road, Southall, UB1 3LB, England

      IIF 17
    • 15, Chapman Close, West Drayton, UB7 9LN, England

      IIF 18
  • Surbir Singh Sarna
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Roxeth Green Avenue, Harrow, HA2 8AF, England

      IIF 19
  • Mr Surbir Singh Sarna
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 20
  • Sarna, Surbir Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Roxeth Green Avenue, Harrow, HA2 8AF, England

      IIF 21 IIF 22 IIF 23
    • 370, Northolt Road, Harrow, HA2 8ES, England

      IIF 25 IIF 26
    • 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 27
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, United Kingdom

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

      IIF 29
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 30
    • 21, Belvue Road, Northolt, Middlesex, UB5 5HW, England

      IIF 31
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 32
    • 18, Craneswater Park, Southall, UB2 5RR, England

      IIF 33
  • Sarna, Surbir Singh
    British company director born in January 1973

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 37
    • 21, Belvue Road, Northolt, Middlesex, UB5 5HW, United Kingdom

      IIF 38
    • 21 Belvue Road, Northolt, UB5 5HW, England

      IIF 39
    • 21, Belvue Road, Northolt, UB5 5HW, United Kingdom

      IIF 40
    • 10 Sandringham House, Sheen Road, Courtlands, Richmond, TW10 5BG, England

      IIF 41
  • Sarna, Surbir Singh
    British director born in January 1973

    Resident in England

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

      IIF 42
    • 21, Belvue Road, Northolt, Middlesex, UB5 5HW, United Kingdom

      IIF 43
    • 29, Wallis Road, Southall, UB1 3LB, England

      IIF 44
  • Sarna, Surbir Singh, Mr.
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Northolt Road, Harrow, HA2 8ES, United Kingdom

      IIF 45
  • Sarna, Surbir Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Belvue Road, Northolt, UB5 5HW, England

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    ADDMORE PROPERTIES HOLDINGS LTD
    11136722
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,506 GBP2025-03-31
    Officer
    2018-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIGHT VIEW PROPERTY ESTATES LIMITED
    10496371
    6 Powell Close, Edgware, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    649,008 GBP2024-03-31
    Officer
    2016-11-25 ~ 2017-12-13
    IIF 43 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-12-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRIGHT WEST LTD
    10828629
    29 Wallis Road, Southall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-29
    Officer
    2017-06-21 ~ 2018-02-22
    IIF 44 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-02-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BROTHERS PROPERTY INVESTMENTS LTD
    11142009
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    82,341 GBP2025-03-31
    Officer
    2018-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 5
    COUNTY PROPERTY ESTATES LIMITED
    09848086
    20, Exhibition House Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 40 - Director → ME
  • 6
    DIAMOND PROPERTY W7 LTD
    14819602
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,447 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HANWELL PROPERTY INVESTMENT LTD
    14522732
    Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    2026-01-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    KOTAK FRUIT & VEG LTD - now
    BRIGHT PROPERTY LTD
    - 2021-03-24 09904017
    53 Abbotts Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,697 GBP2024-12-31
    Officer
    2015-12-07 ~ 2017-05-19
    IIF 39 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-05-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LAMBA ENTERPRISES LIMITED
    05749090
    370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    42,649 GBP2025-03-31
    Officer
    2012-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 10
    LAMBA PROPERTY INVESTMENTS LIMITED
    09464699
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    2015-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PRO 4 WEMBLEY LTD
    11494850
    370 Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PURE PLUM PROPERTY1 LTD
    10973771
    104 High Street, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    55,210 GBP2024-09-30
    Officer
    2017-09-20 ~ 2017-12-12
    IIF 42 - Director → ME
  • 13
    PURE PLUMB ONE LTD
    11209735
    18 Craneswater Park, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    49,869 GBP2024-05-31
    Officer
    2018-02-16 ~ 2019-05-03
    IIF 33 - Director → ME
  • 14
    PURE PLUMB THREE LTD
    11636290
    370 Northolt Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,494 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PURE PLUMB TWO LTD.
    11349316
    10 Sandringham House Sheen Road, Courtlands, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,758 GBP2024-05-31
    Officer
    2018-05-08 ~ 2022-10-03
    IIF 41 - Director → ME
  • 16
    PURE WEMBLEY PROPERTY LTD
    12179063
    21 Belvue Road, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,493 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    PUREPLUMB LTD
    10944343
    24 Roxeth Green Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 18
    SMV PROPERTIES INVESTMENTS LIMITED
    12277755 11161537
    15 Chapman Close, West Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,462 GBP2024-06-30
    Officer
    2022-08-02 ~ 2023-08-17
    IIF 36 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    SOUTH HARROW PROPERTY LTD
    13261483
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,059 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    SOUTHGATE COMMERCIAL PROPERTY LTD
    15599476
    370 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,186 GBP2025-03-31
    Officer
    2024-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    TRUNITY 2 LTD
    16092334 14930356
    24 Roxeth Green Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TRUNITY LTD
    14930356 16092334
    24 Roxeth Green Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-12-03 ~ now
    IIF 24 - Director → ME
  • 23
    US TRUSWORTHY 3 LTD
    14149045 14135148... (more)
    24 Roxeth Green Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    US TRUSWORTHY 4 LTD
    15542438 14135148... (more)
    370 Northolt Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2024-12-10 ~ 2025-09-02
    IIF 34 - Director → ME
    Person with significant control
    2024-12-10 ~ 2025-09-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    US TRUSWORTHY BUILD LTD
    15542502
    24 Roxeth Green Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    US TRUSWORTHY LTD
    13395036 14149045... (more)
    370 Northolt Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,579 GBP2024-05-31
    Officer
    2021-12-13 ~ 2022-03-30
    IIF 35 - Director → ME
    Person with significant control
    2021-05-13 ~ 2022-05-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.