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 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 5
  • 1
    Hemani, Leon
    Born in November 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Madhani, Sunil Jayantilal
    Born in September 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Hemani, Muhamed Amin
    Born in August 1946
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-11-21 ~ now
    OF - Director → CIF 0
    Mr Muhamed Amin Hemani
    Born in August 1946
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Llovido, Sheryl
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Secretary → CIF 0
  • 5
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06
    icon of addressArrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Garvey, Emily
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ 2025-02-28
    OF - Secretary → CIF 0
  • 2
    Lewington, Keith Edward
    Born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 1997-11-19
    OF - Nominee Director → CIF 0
  • 3
    Tkachuk, Bordan
    Ceo born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Forsyth, Duncan Gavin
    Company Director born in August 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 1997-11-19 ~ 2019-12-23
    OF - Director → CIF 0
  • 5
    Andrews, Martin Richard
    Accountant born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-19 ~ 2003-10-31
    OF - Director → CIF 0
    Andrews, Martin Richard
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-19 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 6
    Batchelor, Christine
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-12-05 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 7
    Hemani, Amin
    Company Director born in August 1950
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    OF - Director → CIF 0
  • 8
    Cook, Paul Clifton
    Managing Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2001-05-22
    OF - Director → CIF 0
  • 9
    Kearney, Douglas Richard
    Chartered Accountant born in August 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-11-21 ~ 2000-10-31
    OF - Director → CIF 0
  • 10
    Stoneman, Susan Elizabeth
    Individual
    Officer
    icon of calendar 1997-04-25 ~ 1997-11-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HEMANI VENTURES LTD

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

Related profiles found in government register
  • HEMANI VENTURES LTD
    Info
    KELIDO LIMITED - 2011-06-29
    WESTCOAST (HOLDINGS) LIMITED - 2011-06-29
    Registered number 03359843
    icon of addressArrowhead Park, Arrowhead Road Theale, Reading, Berkshire RG7 4AH
    PRIVATE LIMITED COMPANY incorporated on 1997-04-25 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • HEMANI VENTURES LTD
    S
    Registered number 03359843
    icon of address188, Brent Street, London, England, NW4 1BE
    Limited Company in Companies House, England
    CIF 1
  • HEMANI VENTURES LTD
    S
    Registered number 3359843
    icon of addressArrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, United Kingdom, RG7 4AH
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Hemani Ventures Ltd, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    CASTLEGATE 562 LIMITED - 2009-09-18
    icon of addressUnits 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    PACE INVESTMENTS LIMITED - 1995-10-09
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-22 ~ 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
  • 3
    icon of address6 Pavilion Drive, Holford, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    OVAL (2074) LIMITED - 2010-05-04
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    WESTCOAST PERIPHERALS LIMITED - 2025-03-05
    icon of addressArrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - 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
    icon of addressArrowhead 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
    icon of calendar 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
  • 9
    BROOMCO (1522) LIMITED - 1998-06-16
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressGround Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BONIEL PLASTICS LIMITED - 1976-12-31
    icon of address7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    icon of address7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    NEWINCCO 355 LIMITED - 2004-07-05
    WESTCOAST ASSET MANAGEMENT LIMITED - 2011-05-04
    icon of address188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressArrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    THEMOBILIZER LIMITED - 2015-05-14
    icon of addressArrowhead 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PACE INVESTMENTS LIMITED - 1995-10-09
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of addressC/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-07-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address12 Salisbury Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    876,857 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-09-16
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of addressArrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-07-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressArrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-22
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    icon of addressArrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-19
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    ELGANHURST LIMITED - 1986-10-08
    icon of addressWilford 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
    icon of calendar 2020-10-21 ~ 2021-04-30
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.