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 14
  • 1
    Madhani, Sunil Jayantilal
    Born in September 1966
    Individual (54 offsprings)
    Officer
    2013-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Forsyth, Duncan Gavin
    Company Director born in August 1965
    Individual (33 offsprings)
    Officer
    1997-11-19 ~ 2019-12-23
    OF - Director → CIF 0
  • 3
    Kearney, Douglas Richard
    Chartered Accountant born in August 1955
    Individual (39 offsprings)
    Officer
    1997-11-21 ~ 2000-10-31
    OF - Director → CIF 0
  • 4
    Hemani, Muhamed Amin
    Born in August 1946
    Individual (31 offsprings)
    Officer
    1997-11-21 ~ now
    OF - Director → CIF 0
    Hemani, Amin
    Company Director born in August 1950
    Individual (31 offsprings)
    Officer
    1997-11-21 ~ 1997-11-21
    OF - Director → CIF 0
    Mr Muhamed Amin Hemani
    Born in August 1946
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Batchelor, Christine
    Individual (14 offsprings)
    Officer
    2003-12-05 ~ 2022-06-20
    OF - Secretary → CIF 0
  • 6
    Lewington, Keith Edward
    Born in August 1951
    Individual (206 offsprings)
    Officer
    1997-04-25 ~ 1997-11-19
    OF - Nominee Director → CIF 0
  • 7
    Llovido, Sheryl
    Born in January 1982
    Individual (7 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
    Llovido, Sheryl
    Individual (7 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Stoneman, Susan Elizabeth
    Individual (106 offsprings)
    Officer
    1997-04-25 ~ 1997-11-19
    OF - Nominee Secretary → CIF 0
  • 9
    Cook, Paul Clifton
    Managing Director born in February 1960
    Individual (6 offsprings)
    Officer
    1999-09-01 ~ 2001-05-22
    OF - Director → CIF 0
  • 10
    Tkachuk, Bordan
    Ceo born in August 1954
    Individual (13 offsprings)
    Officer
    2014-01-14 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    Hemani, Leon
    Born in November 1971
    Individual (28 offsprings)
    Officer
    2013-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Garvey, Emily
    Individual (21 offsprings)
    Officer
    2022-06-20 ~ 2025-02-28
    OF - Secretary → CIF 0
  • 13
    Andrews, Martin Richard
    Accountant born in February 1961
    Individual (18 offsprings)
    Officer
    1997-11-19 ~ 2003-10-31
    OF - Director → CIF 0
    Andrews, Martin Richard
    Accountant
    Individual (18 offsprings)
    Officer
    1997-11-19 ~ 2003-10-31
    OF - Secretary → CIF 0
  • 14
    HEMANI GROUP VENTURES LTD
    - now 13165860 15839942... (more)
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06 13165860 02606647... (more)
    Xma Limited, 1st Floor, Block D, Reading International Business, Basingstoke Rd, Reading, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2021-04-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HEMANI VENTURES LTD

Period: 2025-03-05 ~ now
Company number: 03359843
Registered names
HEMANI VENTURES LTD - now 15839942... (more)
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 - 2025-03-05
    Registered number 03359843
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire RG7 4AH
    PRIVATE LIMITED COMPANY incorporated on 1997-04-25 (28 years 11 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
    188, Brent Street, London, England, NW4 1BE
    Limited Company in Companies House, England
    CIF 1
  • HEMANI VENTURES LTD
    S
    Registered number 03359843
    Arrowhead Park, Arrowhead Road, Reading, Berkshire, England, RG7 4AH
    Incorporated in United Kingdom
    CIF 2
  • 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 3
child relation
Offspring entities and appointments 25
  • 1
    ART SYSTEMS HOLDINGS LIMITED
    - now 06888769
    CASTLEGATE 562 LIMITED - 2009-09-18
    Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    ART SYSTEMS LIMITED
    - now 03079342
    PACE INVESTMENTS LIMITED - 1995-10-09
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
    2021-12-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    CENTRESOFT GROUP LIMITED
    15490728
    6 Pavilion Drive, Holford, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    DATA SELECT LIMITED
    - now 03662640
    DATA DIRECT (UK) LIMITED - 1998-12-29
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2019-09-12 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    DATA SELECT NETWORK SOLUTIONS LIMITED
    - now 05616365
    OVAL (2074) LIMITED - 2010-05-04
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2019-09-12 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    DATAPAC (N.I.)
    - now NI034278
    DATAPAC (N.I.) LIMITED - 2022-02-01
    C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (22 parents)
    Person with significant control
    2023-10-13 ~ 2024-07-31
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    HEMANI PERIPHERALS LTD
    - now 01997773
    WESTCOAST PERIPHERALS LIMITED
    - 2025-03-05 01997773 01816587
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-06-27 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    HIILIFE GROUP LIMITED
    16887715
    Suite 1a Station Court High Road, Cookham, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    2025-12-03 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MYSURESUPPLY LIMITED
    07841067
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    ORION STORAGE SOLUTIONS LIMITED
    - now 03663649
    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 (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    PERFECT COLOURS LIMITED
    03782325
    12 Salisbury Road, Bromley, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-23 ~ 2019-09-16
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Q.C. SUPPLIES LIMITED
    02796130
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 13
    QUARRY COURT HOLDINGS LIMITED
    - now 03533628
    BROOMCO (1522) LIMITED - 1998-06-16
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 14
    RED TULIP VENTURES GREENWICH LTD
    16857404
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-12 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RED TULIP VENTURES LIMITED
    16437453
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-06-11 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STL HOLDCO LIMITED
    15316785
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-04-12 ~ 2024-07-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    VIGLEN LIMITED
    - now 01208441
    BONIEL PLASTICS LIMITED - 1976-12-31
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    VIGLEN TECHNOLOGY LIMITED
    - now 04495621 03337575... (more)
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Has significant influence or control OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    WAM EUROPE LIMITED
    - now 05120697
    WESTCOAST ASSET MANAGEMENT LIMITED - 2011-05-04
    NEWINCCO 355 LIMITED - 2004-07-05
    188 Brent Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    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
  • 20
    WESTCOAST CLOUD LIMITED
    14817721
    Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-04-20 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    WESTCOAST DIGITAL SERVICES LIMITED
    12217773
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-09-20 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WESTCOAST HOLDCO LIMITED
    15824448
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-07-08 ~ 2024-07-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    WESTCOAST LIMITED
    - now 01816587
    WEST COAST PERIPHERALS LIMITED - 1985-12-10
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (33 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    WESTCOAST PAYMENT SYSTEMS LIMITED
    - now 04058409
    THEMOBILIZER LIMITED - 2015-05-14
    Arrowhead Park Arrowhead Road, Theale, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    XMA LIMITED
    - now 02051703
    ELGANHURST LIMITED - 1986-10-08
    Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2020-10-21 ~ 2021-04-30
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more 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.