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
    Katanka, Stephen Alan
    Director born in March 1948
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    OF - Director → CIF 0
  • 2
    icon of address67 Westow Street, Upper Norwood, London, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -662,025 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Callaghan, Edward David Fitzgerald
    Director born in August 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ 2023-09-01
    OF - Director → CIF 0
  • 2
    Fenner, Harry Michael Frederick
    Director born in September 1989
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2023-09-01
    OF - Director → CIF 0
    Mr Harry Michael Frederick Fenner
    Born in September 1989
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-05-12
    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
  • 3
    Bream, Kelly Louise
    Director born in September 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ 2022-08-15
    OF - Director → CIF 0
  • 4
    icon of addressRede Place, Swissland Hill, Dormans Park, Surrey, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,591,684 GBP2024-03-31
    Person with significant control
    2020-05-12 ~ 2023-09-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

LEIFSGATA LIMITED

Previous names
FENNKAT ASSETS & KONSULT LTD - 2021-03-19
NAVANA INVESTMENTS LTD - 2019-01-09
NAVANA HOLDINGS LTD - 2018-07-13
NAVANA HOLDINGS LIMITED - 2023-09-14
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • LEIFSGATA LIMITED
    Info
    FENNKAT ASSETS & KONSULT LTD - 2021-03-19
    NAVANA INVESTMENTS LTD - 2021-03-19
    NAVANA HOLDINGS LTD - 2021-03-19
    NAVANA HOLDINGS LIMITED - 2021-03-19
    Registered number 11152269
    icon of address1066 London Road, Leigh-on-sea, Essex SS9 3NA
    Private Limited Company incorporated on 2018-01-16 (7 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-02
    CIF 0
  • LEIFSGATA LIMITED
    S
    Registered number 11152269
    icon of address67, Westow Street, London, England, SE19 3RW
    Private Limited By Shares in England And Wales, England
    CIF 1
  • NAVANA HOLDINGS LTD
    S
    Registered number 11152269
    icon of address67, Westow Street, London, England, SE19 3RW
    Limited in England & Wales, England
    CIF 2
  • NAVANA HOLDINGS LTD
    S
    Registered number 11152269
    icon of address67, Westow Street, Upper Norwood, London, England, SE19 3RW
    Limited in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ACCOIL PAPER LTD - 2021-04-15
    icon of addressFlat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -768,166 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NAVANA RESIDENTIAL MANAGEMENT LIMITED - 2019-01-08
    NAVANA ASSET MANAGEMENT LTD - 2023-02-06
    icon of addressC/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,675,390 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of addressUnit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -55,444 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-03-29
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -716 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-31
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-26 ~ 2021-09-16
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NAVANA INDUSTRIES LIMITED - 2024-02-27
    ACCOIL GROUP LTD - 2021-03-18
    icon of address1/7 Station Road, Ground Floor, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-09-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address124 City Road, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,332 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-09-01
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-04-21 ~ 2023-09-11
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,429 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-06-19
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-19 ~ 2021-03-18
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    TERGO CLEANING SOLUTIONS LIMITED - 2019-06-11
    VICTUM RESIDENTIAL MANAGEMENT LIMITED - 2019-10-23
    icon of addressForesters Hall 25- 27 Westow Street, Unit 3a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,868 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-02-03
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NAVANA BIDCO 1 LIMITED - 2023-08-09
    icon of address52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-09-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    NAVANA PROPERTY GROUP LTD - 2024-12-30
    icon of addressGround Floor, 1/7 Station Road, Crawley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -182,661 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-10-27
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-27 ~ 2023-09-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,291 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-01-26
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-18 ~ 2021-10-25
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    ASHVILLE SCAFFOLDING LIMITED - 2022-03-02
    STANFORD & ASHVILLE SCAFFOLDING LIMITED - 2021-12-07
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-07-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-10-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,362 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-09-21
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of addressLynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,701 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-04-27
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of addressLynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    250,563 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-09-17
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.