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 2
  • 1
    Shah, Nishit
    Born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
    Shah, Nishit
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ now
    OF - Secretary → CIF 0
    Mr Nishit Shah
    Born in August 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Sheetal Shah
    Born in August 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Mr Pankaj Shah
    Born in June 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Shah, Shobhna
    Accountant born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-13 ~ 2006-01-16
    PE - Nominee Director → CIF 0
  • 4
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-01-13 ~ 2006-01-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SK CO SEC SERVICES LTD

Previous name
SK & CO COMPANY SECRETARIAL SERVICES LTD - 2006-09-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2025-01-31
2 GBP2024-01-31
Equity
Called up share capital
2 GBP2025-01-31
2 GBP2024-01-31
Equity
2 GBP2025-01-31
2 GBP2024-01-31
Average Number of Employees
02024-02-01 ~ 2025-01-31
02023-02-01 ~ 2024-01-31

Related profiles found in government register
  • SK CO SEC SERVICES LTD
    Info
    SK & CO COMPANY SECRETARIAL SERVICES LTD - 2006-09-21
    Registered number 05674872
    icon of address163 Herne Hill, London SE24 9LR
    PRIVATE LIMITED COMPANY incorporated on 2006-01-13 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • SK CO SEC SERVICES LTD
    S
    Registered number missing
    icon of address163 Herne Hill, London, SE24 9LR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address163 Herne Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    690,175 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    CIF 9 - Secretary → ME
  • 2
    icon of address163 Herne Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    CIF 15 - Secretary → ME
  • 3
    icon of address163 Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    285,527 GBP2024-08-31
    Officer
    icon of calendar 2008-05-09 ~ now
    CIF 5 - Secretary → ME
  • 4
    icon of address163 Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -168,663 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    CIF 19 - Secretary → ME
  • 5
    icon of address257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    CIF 10 - Secretary → ME
  • 6
    icon of address163 Herne Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    CIF 1 - Secretary → ME
  • 7
    DC PROPERTIES UK LIMITED - 2025-03-18
    icon of address163 Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,508,700 GBP2024-08-31
    Officer
    icon of calendar 2019-06-18 ~ now
    CIF 13 - Secretary → ME
  • 8
    icon of address4 Station Road, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    CIF 6 - Secretary → ME
  • 9
    icon of address163 Herne Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    CIF 17 - Secretary → ME
  • 10
    icon of address163 Herne Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    CIF 2 - Secretary → ME
  • 11
    REYNOLD D.I.Y. STORES LIMITED - 1993-11-16
    icon of addressJupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    CIF 4 - Secretary → ME
  • 12
    icon of addressShades Snooker, 197 - 199 Deptford High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,374 GBP2024-11-30
    Officer
    icon of calendar 2008-01-15 ~ now
    CIF 7 - Secretary → ME
  • 13
    icon of address163 Herne Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-01-31 ~ now
    CIF 3 - Secretary → ME
  • 14
    icon of address163 Herne Hill, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    293,396 GBP2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    CIF 12 - Secretary → ME
  • 15
    icon of address257b Croydon Road, Beckenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    CIF 16 - Secretary → ME
Ceased 4
  • 1
    ANSAM AUTO CENTRE LIMITED - 2001-09-17
    icon of address7 Gladstone Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    671,683 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ 2025-08-31
    CIF 14 - Secretary → ME
  • 2
    icon of address27 Alma Place, Thornton Heath, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    42,136 GBP2024-03-31
    Officer
    icon of calendar 2011-07-27 ~ 2019-02-21
    CIF 18 - Secretary → ME
  • 3
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-10-31
    CIF 8 - Secretary → ME
  • 4
    icon of addressMark Reynolds, Top Flat, 107 Allfarthing Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2012-02-16
    CIF 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 12 November 2025 and licensed under the Open Government Licence v3.0.