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

Singh, Jutinder

    Related profiles found in government register
  • Singh, Jutinder
    British born in January 1968

    Resident in England

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

      IIF 1
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 2
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 3
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

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

      IIF 5 IIF 6 IIF 7
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 8 IIF 9
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 10 IIF 11
    • Machine Works, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 12
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 13
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

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

      IIF 15
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 16
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 17 IIF 18 IIF 19
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 32
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in England

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

      IIF 33 IIF 34
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 35 IIF 36
  • Singh, Jutinder
    born in January 1968

    Resident in England

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

      IIF 37
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 38
  • Singh, Jutinder
    British born in January 1968

    Resident in United Kingdom

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

      IIF 39
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 40
  • Singh, Jutinder
    British accountant born in January 1968

    Resident in United Kingdom

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

      IIF 41
  • Singh, Jutinder
    British business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 42
  • Singh, Jutinder
    British businessman born in January 1968

    Resident in United Kingdom

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

      IIF 43
  • Mr Jutinder Singh
    British born in January 1968

    Resident in England

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

      IIF 44
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 45
    • 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 46
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, United Kingdom

      IIF 47
    • Commercial Unit A, Machine Works, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, England

      IIF 48
    • J S Gulati & Co, Peter James Business Centre, 4, Pump Lane, Hayes, UB3 3NT, England

      IIF 49 IIF 50
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 51 IIF 52 IIF 53
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 55 IIF 56
    • Machine Work House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 57
    • Machine Works House, 5 Pressing Lane, Hayes, Middlesex, UB3 1FD, United Kingdom

      IIF 58
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 59 IIF 60
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 61
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 62
    • 93a, Wolsey Road, Northwood, HA6 2ER, England

      IIF 63
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 64 IIF 65 IIF 66
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Singh, Jutinder
    British

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British accountant

    Registered addresses and corresponding companies
  • Singh, Jutinder
    British chartered accountant

    Registered addresses and corresponding companies
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 89
  • Singh, Jutinder

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 90 IIF 91
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, United Kingdom

      IIF 92
    • 56 Sutton Hall Road, Hounslow, Middlesex, TW5 0PY

      IIF 93 IIF 94
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 95 IIF 96
  • Mr Jutinder Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 97
child relation
Offspring entities and appointments 57
  • 1
    ALL4ONE CARE SERVICES NIGHTINGALE HOUSE LIMITED
    16078985
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-14 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANGAD IMPEX LIMITED
    04284503
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2003-09-20 ~ 2007-03-12
    IIF 85 - Secretary → ME
  • 3
    ARIA COURT (MANAGEMENT) LIMITED
    - now 04887571
    CAUCUS DEVELOPMENT LIMITED
    - 2004-02-27 04887571
    1a Bonington Road, Mapperley, Nottingham, Nottinghamshire
    Active Corporate (11 parents)
    Officer
    2003-12-29 ~ 2006-05-01
    IIF 87 - Secretary → ME
  • 4
    ARIA PROPERTY DEVELOPMENT LIMITED
    05125281
    87 Mansfield Road, Nottingham
    Active Corporate (6 parents)
    Officer
    2005-01-28 ~ 2007-05-01
    IIF 80 - Secretary → ME
  • 5
    ASHFORD ASSETS LTD
    13325163
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-04-09 ~ 2022-10-03
    IIF 21 - Director → ME
  • 6
    AVON ACCOUNTING LTD - now
    AVON COMPANY SECRETARIES LIMITED
    - 2017-12-13 03868647
    MEHTAB SONS LIMITED
    - 2000-05-17 03868647
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (7 parents, 18 offsprings)
    Officer
    2000-04-30 ~ 2001-01-08
    IIF 40 - Director → ME
  • 7
    BEACONSFIELD ASSETS LTD
    13515817
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-07-16 ~ 2024-04-03
    IIF 30 - Director → ME
    2024-04-03 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHURCH ROAD ASHFORD LTD
    13325860
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2021-04-09 ~ 2022-01-31
    IIF 31 - Director → ME
    Person with significant control
    2021-04-09 ~ 2022-01-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FASHION HOUSE INTERNATIONAL LIMITED
    04844881
    Unit 6 37 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-08-11 ~ 2007-03-12
    IIF 86 - Secretary → ME
  • 10
    G10 INVESTMENTS LTD
    13718434
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    GAMMA INVESTMENTS LTD
    - now 11530720
    ANITA LUTHRA LIMITED - 2020-09-24
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2020-11-16 ~ 2021-02-16
    IIF 10 - Director → ME
    Person with significant control
    2020-10-25 ~ 2021-02-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GG HOMES LTD
    12952832
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2020-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GIANI SANT SINGH JI MASKIN GURMAT TRUST
    05399451
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-03-19 ~ 2016-09-02
    IIF 34 - Director → ME
  • 14
    GLOBAL EXCURSION UK LIMITED
    07705607
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Officer
    2011-07-14 ~ now
    IIF 91 - Secretary → ME
  • 15
    GOLDCRAFT IMPEX LIMITED
    05038527
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-02-09 ~ 2008-04-01
    IIF 84 - Secretary → ME
  • 16
    GRAYS RESIDENTS ASSOCIATIONS LIMITED
    00949637
    66 Sutton Hall Road, Hounslow, England
    Active Corporate (13 parents)
    Officer
    2002-12-26 ~ 2014-08-01
    IIF 83 - Secretary → ME
  • 17
    GULATI & HORA LTD
    14737412
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GULATI DEVELOPERS LTD
    - now 10570282
    GULATI CONSULTING LTD
    - 2020-12-31 10570282
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2017-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    GX ACCOUNTANTS LTD
    13183757
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 20
    GX DEVELOPMENT LTD
    - now 07686426
    ALPHA IMPEX LIMITED
    - 2014-07-17 07686426
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HATRA LTD
    14042953
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    HAYES ESTATES LIMITED
    06445094
    93a Wolsey Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2007-12-05 ~ 2017-02-23
    IIF 2 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-02-23
    IIF 63 - Has significant influence or control OE
  • 23
    HOLDEN ESTATE MANAGEMENT LTD
    11607093
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-05 ~ 2025-10-06
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    HOLDEN ESTATES LTD
    11403850
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HUNTLY F&B LTD
    13789838
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    IASEMINARS LIMITED
    - now 03344094 04455331
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED
    - 2002-09-05 03344094 04455331
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2001-08-14 ~ 2005-12-21
    IIF 77 - Secretary → ME
  • 27
    INTERNATIONAL ACCOUNTING SEMINARS LIMITED
    - now 04455331 03344094
    IASEMINARS LIMITED
    - 2002-09-05 04455331 03344094
    15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-07-05 ~ 2007-03-12
    IIF 93 - Secretary → ME
  • 28
    JAYMAN ENTERPRISES LTD - now
    LONDON PRIDE COSMETICS LTD - 2022-06-07
    EKO ENTERPRISES LIMITED
    - 2015-06-02 07489700
    4 Wigley Road, Feltham, England
    Active Corporate (5 parents)
    Officer
    2011-01-12 ~ 2015-06-01
    IIF 41 - Director → ME
  • 29
    JS GULATI & CO LIMITED
    04557154
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (5 parents)
    Officer
    2002-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    JSG ACCOUNTANTS LTD
    - now 06581445
    CITY STAR PARADISE LIMITED
    - 2008-09-12 06581445 06542471
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 35 - Director → ME
    2008-04-30 ~ 2010-04-01
    IIF 78 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 31
    KASHISH CREATIONS LTD - now
    SAITY COLLECTION LIMITED
    - 2016-06-15 05072507
    Unit 4 Peter James Business Centre, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2004-03-15 ~ 2007-03-11
    IIF 94 - Secretary → ME
  • 32
    MAGIC TOUCH ESTATES LTD
    11194051
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2019-01-16 ~ 2019-10-22
    IIF 17 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-10-22
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MALKA PROPERTIES LTD - now
    SARKCHA PROPERTIES LTD
    - 2024-10-10 15334546
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2024-09-05 ~ 2024-10-09
    IIF 18 - Director → ME
    2024-09-05 ~ 2024-09-06
    IIF 42 - Director → ME
    2023-12-08 ~ 2023-12-08
    IIF 7 - Director → ME
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    MARGATE DEVELOPMENT LTD
    14802319
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2023-04-14 ~ now
    IIF 95 - Secretary → ME
  • 35
    METROM8S LIMITED
    06251807
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-18 ~ 2016-07-13
    IIF 33 - Director → ME
  • 36
    METROM8S.COM LTD
    07031362
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-26 ~ 2012-06-01
    IIF 43 - Director → ME
    2009-09-26 ~ 2016-07-13
    IIF 76 - Secretary → ME
  • 37
    MS HAYES LTD. - now
    PRIMUS DEVELOPMENTS LTD
    - 2024-10-10 12845359
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (9 parents)
    Officer
    2020-10-28 ~ 2024-04-03
    IIF 28 - Director → ME
  • 38
    NEW SPRING DEVELOPMENTS LTD
    12264778
    Js Gulati & Co, Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ 2025-12-22
    IIF 13 - Director → ME
    Person with significant control
    2019-10-16 ~ 2025-12-22
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 39
    NIGHTINGALE HOUSE (CARE HOME) LIMITED
    - now 04966970
    NIGHTINGALE HOUSE (CARE HOMES) LIMITED
    - 2007-03-19 04966970
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (4 parents)
    Officer
    2003-12-09 ~ 2008-03-13
    IIF 81 - Secretary → ME
  • 40
    NOEL REAL ESTATES LTD
    13607558
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 41
    PREMIER BUSINESS ADVISERS LTD
    - now 09907234
    PREMIER BUSINESS AGENTS LTD
    - 2017-06-02 09907234
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-09-15
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 42
    PROSPER ASSETS LTD
    13182605
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2021-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 43
    PURE DRINK LTD
    09743996
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ 2016-09-02
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    RSG PROFESSIONAL SERVICES LLP
    - now OC451093
    RGS PROFESSIONAL SERVICES LLP
    - 2024-03-12 OC451093
    4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove members OE
  • 45
    SANJAM ESTATES LTD
    11315519
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 53 - Has significant influence or control OE
    IIF 53 - Right to appoint or remove directors OE
  • 46
    SANJAM INVESTMENTS LIMITED
    06445090
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Officer
    2007-12-05 ~ 2016-09-15
    IIF 14 - Director → ME
    2017-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 47
    SANJAM PROPERTIES LTD
    09623935
    266 Park Barn Parade Southway, Guildford, England
    Active Corporate (3 parents)
    Officer
    2015-06-04 ~ 2016-09-15
    IIF 15 - Director → ME
    Person with significant control
    2016-06-04 ~ 2017-01-30
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Has significant influence or control OE
  • 48
    SARKCHA PHARMA SOLUTION LIMITED
    15334501 15961850
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 5 - Director → ME
    2023-12-07 ~ 2024-04-03
    IIF 6 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    SIKH ACADEMIES TRUST
    13104715
    Khalsa Primary School, Wexham Road, Slough, Berkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2025-03-03 ~ now
    IIF 32 - Director → ME
  • 50
    SLOUGH HOMES LTD
    10488853
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    SUPREME LIGHT LLP
    OC430265
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2020-01-14 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 67 - Has significant influence or control OE
  • 52
    THE HUNTLY ARMS HOTEL LTD
    13775857
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ 2022-10-28
    IIF 26 - Director → ME
    2023-03-15 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TODAY'S BOUTIQUE LIMITED
    04605454
    75 Heston Avenue, Hounslow, England
    Active Corporate (6 parents)
    Officer
    2003-01-03 ~ 2006-06-01
    IIF 88 - Secretary → ME
  • 54
    TWIGA CONSULTANCY LIMITED
    05072089
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-03-12 ~ 2008-03-13
    IIF 89 - Secretary → ME
  • 55
    WIRETECH (UK) LIMITED
    05340990
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (6 parents)
    Officer
    2005-01-31 ~ 2005-03-03
    IIF 79 - Secretary → ME
  • 56
    WOODBRIDGE ASSET INVESTMENTS LTD
    13037648
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2020-12-04 ~ 2021-02-16
    IIF 25 - Director → ME
    Person with significant control
    2020-12-04 ~ 2021-02-16
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 57
    WOVEN RUGS LIMITED
    03911437
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-07-07 ~ 2002-02-28
    IIF 82 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.