The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hemani, Muhamed Amin
    Director born in August 1946
    Individual (22 offsprings)
    Officer
    1997-11-21 ~ now
    OF - Director → CIF 0
    Mr Muhamed Amin Hemani
    Born in August 1946
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Madhani, Sunil Jayantilal
    Director born in September 1966
    Individual (45 offsprings)
    Officer
    2013-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Hemani, Leon
    Director born in November 1971
    Individual (21 offsprings)
    Officer
    2013-09-01 ~ now
    OF - Director → CIF 0
  • 4
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06
    Arrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Stoneman, Susan Elizabeth
    Individual
    Officer
    1997-04-25 ~ 1997-11-19
    OF - Nominee Secretary → CIF 0
  • 2
    Kearney, Douglas Richard
    Chartered Accountant born in August 1955
    Individual (7 offsprings)
    Officer
    1997-11-21 ~ 2000-10-31
    OF - Director → CIF 0
  • 3
    Batchelor, Christine
    Individual (9 offsprings)
    Officer
    2003-12-05 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 4
    Garvey, Emily
    Individual (9 offsprings)
    Officer
    2022-06-20 ~ 2025-02-28
    OF - Secretary → CIF 0
  • 5
    Lewington, Keith Edward
    Born in August 1951
    Individual (5 offsprings)
    Officer
    1997-04-25 ~ 1997-11-19
    OF - Nominee Director → CIF 0
  • 6
    Hemani, Amin
    Company Director born in August 1950
    Individual (22 offsprings)
    Officer
    1997-11-21 ~ 1997-11-21
    OF - Director → CIF 0
  • 7
    Cook, Paul Clifton
    Managing Director born in February 1960
    Individual (1 offspring)
    Officer
    1999-09-01 ~ 2001-05-22
    OF - Director → CIF 0
  • 8
    Andrews, Martin Richard
    Accountant born in February 1961
    Individual (1 offspring)
    Officer
    1997-11-19 ~ 2003-10-31
    OF - Director → CIF 0
    Andrews, Martin Richard
    Accountant
    Individual (1 offspring)
    Officer
    1997-11-19 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 9
    Tkachuk, Bordan
    Ceo born in August 1954
    Individual (2 offsprings)
    Officer
    2014-01-14 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Forsyth, Duncan Gavin
    Company Director born in August 1965
    Individual (24 offsprings)
    Officer
    1997-11-19 ~ 2019-12-23
    OF - Director → CIF 0
parent relation
Company in focus

HEMANI VENTURES LTD

Previous names
WESTCOAST (HOLDINGS) LIMITED - 2025-03-05
KELIDO LIMITED - 2011-06-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HEMANI VENTURES LTD
    Info
    WESTCOAST (HOLDINGS) LIMITED - 2025-03-05
    KELIDO LIMITED - 2011-06-29
    Registered number 03359843
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire RG7 4AH
    Private Limited Company incorporated on 1997-04-25 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-30
    CIF 0
  • HEMANI VENTURES LTD
    S
    Registered number 03359843
    Arrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, England, RG7 4AH
    Limited Company in Companies House, England
    CIF 1
  • HEMANI VENTURES LTD
    S
    Registered number 3359843
    Arrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, United Kingdom, RG7 4AH
    Limited Company in Companies House, United Kingdom
    CIF 2
  • HEMANI VENTURES LTD
    S
    Registered number 3359843
    Arrowhead Park, Arrowhead Road, Theale, Reading, England, RG7 4AH
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    CASTLEGATE 562 LIMITED - 2009-09-18
    Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 2
    PACE INVESTMENTS LIMITED - 1995-10-09
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    6 Pavilion Drive, Holford, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    DATA DIRECT (UK) LIMITED - 1998-12-29
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    OVAL (2074) LIMITED - 2010-05-04
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-09-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    WESTCOAST PERIPHERALS LIMITED - 2025-03-05
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2024-06-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    EMAG SOLUTIONS LIMITED - 2006-02-17
    MSG ACQUISITION (UK) LTD - 1999-06-23
    RJT 249 LIMITED - 1999-04-21
    Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,508 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    BROOMCO (1522) LIMITED - 1998-06-16
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    BONIEL PLASTICS LIMITED - 1976-12-31
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Has significant influence or controlOE
  • 12
    WESTCOAST ASSET MANAGEMENT LIMITED - 2011-05-04
    NEWINCCO 355 LIMITED - 2004-07-05
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-04-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-09-20 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THEMOBILIZER LIMITED - 2015-05-14
    Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PACE INVESTMENTS LIMITED - 1995-10-09
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    DATAPAC (N.I.) LIMITED - 2022-02-01
    C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Person with significant control
    2023-10-13 ~ 2024-07-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    12 Salisbury Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    875,594 GBP2023-12-31
    Person with significant control
    2016-11-23 ~ 2019-09-16
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 5
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-04-12 ~ 2024-07-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-07-08 ~ 2024-07-22
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    ELGANHURST LIMITED - 1986-10-08
    Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,985 GBP2022-12-31
    Person with significant control
    2020-10-21 ~ 2021-04-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.