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

Bharj, Arvinder Singh

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

    Registered addresses and corresponding companies
  • Bharj, Arvinder Singh
    British co sec

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 9
  • Bharj, Arvinder Singh
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 10
  • Bharj, Arvinder Singh
    British project manager

    Registered addresses and corresponding companies
    • icon of address 26 Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 11
  • Bharj, Arvinder Singh

    Registered addresses and corresponding companies
    • icon of address 26 Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 12 IIF 13
  • Bharj, Arvinder Singh
    British business executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Unit 55, Maddison House, High Street, Croydon, CR9 1DF

      IIF 14
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 15
  • Bharj, Arvinder Singh
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 16 IIF 17
  • Bharj, Arvinder Singh
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 18
    • icon of address 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, England

      IIF 19
  • Bharj, Arvinder Singh
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, United Kingdom

      IIF 20
  • Bharj, Arvinder Singh
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Woodcock Hill, Harrow, Middlesex, HA3 0JF, United Kingdom

      IIF 21
    • icon of address 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 22
    • icon of address 26, Windermere Ave, Wembley, HA9 8SF, England

      IIF 23
    • icon of address 26, Windermere Ave, Wembley, Middx, HA9 8SF, England

      IIF 24
    • icon of address 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, England

      IIF 25 IIF 26
    • icon of address 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Bharj, Arvinder Singh
    British management consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 30
  • Bharj, Arvinder Singh
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, Middx, HA9 8SF

      IIF 31 IIF 32
  • Bharj, Amrita
    British business executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 33
  • Bharj, Amrita
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 34
  • Bharj, Arvinder Singh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 35
  • Bharj, Arvinder Singh
    British systems analyst born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Woodcock Hill, Harrow, Middlesex, HA3 0JF

      IIF 36
  • Mr Arvinder Singh Bharj
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Unit 55, Maddison House, High Street, Croydon, CR9 1DF

      IIF 37
    • icon of address 64, Woodcock Hill, Harrow, HA3 0JF, United Kingdom

      IIF 38
    • icon of address 64 Woodcock Hill, Kenton, Harrow, Middlesex, HA3 0JF

      IIF 39 IIF 40
    • icon of address 64, Woodcock Hill, Kenton, Middlesex, HA3 0JF

      IIF 41
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 42
    • icon of address 400, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 43
    • icon of address 26, Windermere Ave, Wembley, Middlesex, HA9 8SF, United Kingdom

      IIF 44
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF

      IIF 45
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 46
    • icon of address 26, Windermere Avenue, Wembley, Middlesex, HA9 8SF

      IIF 47
  • Ms Amrita Bharj
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 48
  • Ms Amrita Bharj
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windermere Avenue, Wembley, HA9 8SF, England

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 226 Unit 55, Maddison House, High Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,159 GBP2024-03-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 64 Woodcock Hill, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2023-12-31
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 10 - Secretary → ME
  • 3
    icon of address 26 Windermere Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,433 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 26 Windermere Avenue, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    883 GBP2023-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    24-7 LEGAL SERVICES LTD - 2017-07-10
    icon of address 95 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,111 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 64 Woodcock Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Windermere Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 64 Woodcock Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address 26 Windermere Avenue, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 31 - Director → ME
    IIF 32 - Director → ME
  • 10
    ISTTEK LTD - 2024-01-29
    INTEGRATION SERVICES & TECHNOLOGY UK LTD - 2020-06-16
    icon of address 64 Woodcock Hill, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,114,271 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 15 - Director → ME
Ceased 25
  • 1
    icon of address 226 Unit 55, Maddison House, High Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,159 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ 2021-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 64 Woodcock Hill, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,219 GBP2023-12-31
    Officer
    icon of calendar 1996-02-05 ~ 2023-10-03
    IIF 36 - Director → ME
  • 3
    icon of address 26 Windermere Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,433 GBP2023-12-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-01-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2006-02-01
    IIF 7 - Secretary → ME
  • 5
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2005-04-15 ~ 2006-02-01
    IIF 3 - Secretary → ME
  • 6
    24-7 LEGAL SERVICES LTD - 2017-07-10
    icon of address 95 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-08-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    icon of address C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-02-01
    IIF 8 - Secretary → ME
  • 8
    BA LEATHER INTERNATIONAL LTD - 2013-05-08
    icon of address 64 Woodcock Hill, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,386 GBP2024-03-31
    Officer
    icon of calendar 2012-06-28 ~ 2023-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    THE FILM THAMBI LTD - 2005-01-13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2004-12-10 ~ 2007-06-15
    IIF 13 - Secretary → ME
  • 10
    THE FILM THIRD EYE LTD - 2005-01-17
    icon of address Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2006-02-01
    IIF 5 - Secretary → ME
  • 11
    icon of address 64 Woodcock Hill Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    24,712 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2023-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    24-7 RECRUITMENT SERVICES LTD - 2016-06-02
    icon of address 64 Woodcock Hill, Kenton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ 2023-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 13
    icon of address 64 Woodcock Hill Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    6,090 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2023-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,354 GBP2024-12-31
    Officer
    icon of calendar 1997-09-04 ~ 2002-06-14
    IIF 35 - Director → ME
  • 15
    DUNCAN LEWIS SERVICES LTD - 2016-02-26
    DUNCAN LEWIS LEGAL SERVICES LIMITED - 2013-04-17
    icon of address 64 Woodcock Hill, Kenton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    22,280 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2023-01-01
    IIF 16 - Director → ME
  • 16
    DL COSTING LTD - 2016-02-27
    WIMBLESTONE LTD - 2014-01-06
    icon of address 64 Woodcock Hill, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,119 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-03-14
    IIF 19 - Director → ME
  • 17
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    icon of address Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2006-02-01
    IIF 1 - Secretary → ME
  • 18
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2006-02-01
    IIF 12 - Secretary → ME
  • 19
    YONDRAY LTD - 2005-03-23
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    icon of calendar 2005-01-01 ~ 2006-12-23
    IIF 4 - Secretary → ME
  • 20
    icon of address 400 Thames Valley Park Drive, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-09-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 21
    FILM BONDS LTD - 2004-11-09
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-07 ~ 2006-02-01
    IIF 6 - Secretary → ME
  • 22
    icon of address 23a Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,524 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-08-01
    IIF 30 - Director → ME
  • 23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ 2006-02-01
    IIF 2 - Secretary → ME
  • 24
    ISTTEK LTD - 2024-01-29
    INTEGRATION SERVICES & TECHNOLOGY UK LTD - 2020-06-16
    icon of address 64 Woodcock Hill, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,114,271 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    icon of address 255b Eastcote Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,277 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2014-02-14
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.