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
    Arora, Josh Ajit Singh
    Company Director born in November 1976
    Individual (106 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ now
    OF - Director → CIF 0
    Mr Josh Ajit Singh Arora
    Born in November 1976
    Individual (106 offsprings)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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 Kunwar Ajit Singh
    Born in August 1969
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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 3
  • 1
    Passi, Harlaksh Singh
    Director born in August 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-09
    OF - Director → CIF 0
    Mr Harlaksh Singh Passi
    Born in August 1990
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-02-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Singh, Taranpreet
    Director born in November 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2019-04-10
    OF - Director → CIF 0
    Mr Taranpreet Singh
    Born in November 1984
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-07-25
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of addressF10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    66,306 GBP2024-03-31
    Officer
    2019-04-10 ~ 2019-07-25
    PE - Director → CIF 0
    PE - Director → CIF 0
parent relation
Company in focus

CAPATHON INTERNATIONAL HOLDINGS LTD

Previous name
VALIANT CHASE STRATEGIES LTD - 2018-02-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Investment Property
290,840 GBP2024-03-31
290,840 GBP2023-03-31
Fixed Assets
290,840 GBP2024-03-31
290,840 GBP2023-03-31
Debtors
57,727 GBP2024-03-31
60,328 GBP2023-03-31
Cash at bank and in hand
703 GBP2024-03-31
538 GBP2023-03-31
Current Assets
58,430 GBP2024-03-31
60,866 GBP2023-03-31
Net Current Assets/Liabilities
-204,186 GBP2024-03-31
-233,301 GBP2023-03-31
Total Assets Less Current Liabilities
86,654 GBP2024-03-31
57,539 GBP2023-03-31
Net Assets/Liabilities
86,654 GBP2024-03-31
57,539 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
86,554 GBP2024-03-31
57,439 GBP2023-03-31
Investment Property - Fair Value Model
290,840 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
32,220 GBP2024-03-31
32,220 GBP2023-03-31
Other Debtors
Current
25,507 GBP2024-03-31
28,108 GBP2023-03-31
Corporation Tax Payable
Current
12,970 GBP2024-03-31
8,416 GBP2023-03-31
Other Taxation & Social Security Payable
Current
2,200 GBP2024-03-31
983 GBP2023-03-31
Other Creditors
Current
247,446 GBP2024-03-31
284,768 GBP2023-03-31

Related profiles found in government register
  • CAPATHON INTERNATIONAL HOLDINGS LTD
    Info
    VALIANT CHASE STRATEGIES LTD - 2018-02-21
    Registered number 11196977
    icon of addressGround Floor, 5, Canberra Road, London W13 9BF
    Private Limited Company incorporated on 2018-02-09 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • WAHEJIYO LTD
    S
    Registered number 11197252
    icon of addressF10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, England, UB1 3EJ
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressGround Floor, 5, Canberra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,230 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGround Floor, 5, Canberra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,306 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address227a Uxbridge Road, Feltham, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,580 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressG10 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressG13 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address227a Uxbridge Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressG09 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    909 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    CAPATHON BUSINESS CONSULTING LTD - 2019-11-14
    icon of addressG09 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,402 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    VALIANT CHASE CAPITAL LTD - 2018-02-26
    icon of addressS8 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,290 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-10-07
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-10-07
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-12 ~ 2019-01-08
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    VALIANT CHASE SECURED LTD - 2018-02-21
    icon of addressGround Floor, 5, Canberra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,390 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-10-10
    CIF 3 - Director → ME
  • 3
    VALIANT CHASE ESTATES LTD - 2018-02-26
    icon of addressF10 Unit 3 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-07-10
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    VALIANT CHASE STRATEGIES LTD - 2018-02-21
    icon of addressGround Floor, 5, Canberra Road, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,554 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-07-25
    CIF 1 - Director → ME
  • 5
    CAPATHON BUSINESS CONSULTING LTD - 2019-11-14
    icon of addressG09 Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,402 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2019-10-28
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-01-08
    CIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.