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 1
  • Mehta, Sanjiv Mahendra
    Born in October 1961
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Walia, Arvinder Singh
    Born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2019-03-28
    OF - Director → CIF 0
  • 2
    Ramachandran, Puliakode
    Born in June 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-01
    OF - Director → CIF 0
    icon of calendar 2010-09-15 ~ 2014-09-06
    OF - Director → CIF 0
    Ramachandran, Puliakode
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-01
    OF - Secretary → CIF 0
    icon of calendar 2006-10-01 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 3
    Meadows-smith, Timothy Vaughan
    Born in April 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-09-11 ~ 2007-09-27
    OF - Director → CIF 0
  • 4
    Clissold, Graeme David Robert
    Born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-11 ~ 2005-09-30
    OF - Director → CIF 0
    Clissold, Graeme David Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-11 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 5
    Gandhi, Tejas
    Born in September 1964
    Individual
    Officer
    icon of calendar 2020-11-04 ~ 2024-07-11
    OF - Director → CIF 0
  • 6
    Bhansali, Manan
    Born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2025-07-03
    OF - Director → CIF 0
  • 7
    LONDON EAST INDIA LTD - now
    THE EAST INDIA COMPANY INDIAN TONIC WATER LTD - 2020-12-29
    THE EAST INDIA COMPANY (GROUP) LIMITED - 2011-08-24
    icon of addressNerine Chambers, 905, 3rd Floor, Quastisky Building, Road Town, Tortola Company .no. 1918478, Virgin Islands, British
    Active Corporate (1 parent)
    Equity (Company account)
    -7,948 GBP2024-03-31
    Person with significant control
    2021-10-31 ~ 2021-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-09-11 ~ 2000-09-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE EAST INDIA COMPANY LIFESTYLE LIMITED

Previous names
THE EAST INDIA COMPANY LIMITED - 2019-01-15
THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
THE EAST INDIA COMPANY TEA BARS LIMITED - 2007-12-14
THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
Standard Industrial Classification
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating
Brief company account
Intangible Assets
137,384 GBP2024-06-29
540,078 GBP2023-06-29
Property, Plant & Equipment
181,502 GBP2024-06-29
257,638 GBP2023-06-29
Fixed Assets - Investments
7 GBP2024-06-29
7 GBP2023-06-29
Fixed Assets
318,893 GBP2024-06-29
797,723 GBP2023-06-29
Total Inventories
800,165 GBP2024-06-29
587,330 GBP2023-06-29
Debtors
382,379 GBP2024-06-29
569,170 GBP2023-06-29
Cash at bank and in hand
66,101 GBP2024-06-29
130,579 GBP2023-06-29
Current Assets
1,248,645 GBP2024-06-29
1,287,079 GBP2023-06-29
Net Current Assets/Liabilities
761,918 GBP2024-06-29
808,285 GBP2023-06-29
Total Assets Less Current Liabilities
1,080,811 GBP2024-06-29
1,606,008 GBP2023-06-29
Net Assets/Liabilities
-2,999,036 GBP2024-06-29
-1,668,097 GBP2023-06-29
Equity
Called up share capital
101 GBP2024-06-29
101 GBP2023-06-29
Retained earnings (accumulated losses)
-2,999,137 GBP2024-06-29
-1,986,577 GBP2023-06-29
Equity
-2,999,036 GBP2024-06-29
-1,668,097 GBP2023-06-29
Average Number of Employees
222023-06-30 ~ 2024-06-29
222022-06-30 ~ 2023-06-29
Intangible Assets - Gross Cost
Other than goodwill
494,904 GBP2024-06-29
733,870 GBP2023-06-29
Intangible Assets - Gross Cost
494,904 GBP2024-06-29
733,870 GBP2023-06-29
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
357,520 GBP2024-06-29
193,792 GBP2023-06-29
Intangible Assets - Accumulated Amortisation & Impairment
357,520 GBP2024-06-29
193,792 GBP2023-06-29
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
163,728 GBP2023-06-30 ~ 2024-06-29
Intangible Assets - Increase From Amortisation Charge for Year
163,728 GBP2023-06-30 ~ 2024-06-29
Intangible Assets
Other than goodwill
137,384 GBP2024-06-29
540,078 GBP2023-06-29
Property, Plant & Equipment - Gross Cost
Land and buildings
485,507 GBP2024-06-29
485,507 GBP2023-06-29
Tools/Equipment for furniture and fittings
85,275 GBP2024-06-29
79,397 GBP2023-06-29
Property, Plant & Equipment - Gross Cost
570,782 GBP2024-06-29
564,904 GBP2023-06-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
324,415 GBP2024-06-29
252,103 GBP2023-06-29
Tools/Equipment for furniture and fittings
64,865 GBP2024-06-29
55,163 GBP2023-06-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
389,280 GBP2024-06-29
307,266 GBP2023-06-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
72,312 GBP2023-06-30 ~ 2024-06-29
Tools/Equipment for furniture and fittings
9,702 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
82,014 GBP2023-06-30 ~ 2024-06-29
Property, Plant & Equipment
Land and buildings
161,092 GBP2024-06-29
233,404 GBP2023-06-29
Tools/Equipment for furniture and fittings
20,410 GBP2024-06-29
24,234 GBP2023-06-29
Amounts invested in assets
Cost valuation, Non-current
7 GBP2024-06-29
7 GBP2023-06-29
Non-current
7 GBP2024-06-29
7 GBP2023-06-29
Other types of inventories not specified separately
800,165 GBP2024-06-29
587,330 GBP2023-06-29
Trade Debtors/Trade Receivables
Amounts falling due within one year
125,770 GBP2024-06-29
194,189 GBP2023-06-29
Other Debtors
Amounts falling due within one year
229,909 GBP2024-06-29
368,513 GBP2023-06-29
Prepayments/Accrued Income
Amounts falling due within one year
26,700 GBP2024-06-29
6,468 GBP2023-06-29
Debtors
Amounts falling due within one year
382,379 GBP2024-06-29
569,170 GBP2023-06-29
Trade Creditors/Trade Payables
Amounts falling due within one year
78,213 GBP2024-06-29
82,928 GBP2023-06-29
Taxation/Social Security Payable
Amounts falling due within one year
1,723 GBP2024-06-29
2,870 GBP2023-06-29
Other Creditors
Amounts falling due within one year
406,791 GBP2024-06-29
280,050 GBP2023-06-29
Accrued Liabilities/Deferred Income
Amounts falling due within one year
112,946 GBP2023-06-29
Bank Borrowings/Overdrafts
Amounts falling due after one year
4,079,847 GBP2024-06-29
3,274,105 GBP2023-06-29

Related profiles found in government register
  • THE EAST INDIA COMPANY LIFESTYLE LIMITED
    Info
    THE EAST INDIA COMPANY LIMITED - 2019-01-15
    THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2019-01-15
    THE EAST INDIA COMPANY TEA BARS LIMITED - 2019-01-15
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2019-01-15
    Registered number 04068868
    icon of address97 New Bond Street, Ground Floor, London W1S 1SL
    PRIVATE LIMITED COMPANY incorporated on 2000-09-11 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • THE EAST INDIA COMPANY MANAGEMENT SERVICES LTD
    S
    Registered number 4068868
    icon of address7-8, Conduit Street, London, England, W1S 2XF
    ENGLAND & WALES
    CIF 1 CIF 2
  • THE EAST INDIA COMPANY LIMITED
    S
    Registered number 04068868
    icon of address7-8, Conduit Street, London, United Kingdom, W1S 2XF
    Private Company Limited By Shares in Companies House-England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    THE EAST INDIA COMPANY REALTY LIMITED - 2010-03-02
    THE EAST INDIA COMPANY LTD. - 2015-04-29
    THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2022-11-03
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409,938 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    THE EAST INDIA COMPANY HOSPITALITY LIMITED - 2010-02-02
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    THE EAST INDIA TRADING COMPANY LIMITED - 2021-06-09
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    THE EAST INDIA COMPANY FINE FOODS LIMITED - 2009-04-22
    icon of address7-8 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-10-01
    CIF 2 - Secretary → ME
  • 3
    THE EAST INDIA COMPANY LIFESTYLE LTD. - 2009-04-23
    INTERNATIONAL MEDIA INITIATIVES LIMITED - 2006-10-24
    icon of address58 Hugh Street, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2011-10-01
    CIF 1 - Secretary → ME
  • 4
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    THE HONOURABLE EAST INDIA COMPANY LIMITED - 2010-02-17
    icon of address97 New Bond Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more 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.